THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED
Overview
| Company Name | THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC317067 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2026 |
| Overdue | No |
What are the latest filings for THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 03, 2026 with no updates | 3 pages | CS01 | ||
Cessation of Gareth Thomas Gilroy Baird as a person with significant control on Apr 24, 2025 | 1 pages | PSC07 | ||
Notification of Mark Iain Hugh Maclean as a person with significant control on Apr 24, 2025 | 2 pages | PSC01 | ||
Appointment of Mr Jamie Stirling Fergusson as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Sanderson Keen as a director on Apr 24, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Termination of appointment of Timothy Peter Mackenzie as a director on Apr 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gareth Thomas Gilroy Baird as a director on Apr 24, 2025 | 1 pages | TM01 | ||
Appointment of Shane Alexander Corstorphine as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Iain Hugh Maclean as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Director's details changed for Richard Sanderson Keen on Apr 25, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Michael Walker on Apr 25, 2024 | 2 pages | CH01 | ||
Cessation of Robert Bruce Mclaren Graham as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||
Change of details for Mr Gareth Thomas Gilroy Baird as a person with significant control on Apr 27, 2023 | 2 pages | PSC04 | ||
Cessation of Michael John Walker as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||
Cessation of Alexander Morrison Philip as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||
Cessation of Anthony Graeme Douglas Johnston as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||
Termination of appointment of Alexander Philip Manson as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher Mark Lockhart Cowan as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Appointment of John Stewart Miller as a director on Apr 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jeremy Francis Richardson as a director on Apr 25, 2024 | 2 pages | AP01 | ||
Registered office address changed from 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Apr 25, 2024 | 1 pages | AD01 | ||
Appointment of Burness Paull Llp as a secretary on Apr 25, 2024 | 2 pages | AP04 | ||
Who are the officers of THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland |
| 322354070001 | ||||||||||||||
| CORSTORPHINE, Shane Alexander | Director | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | United Kingdom | British | 335636670001 | |||||||||||||
| DUDGEON, Charles Leighton | Director | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | United Kingdom | British | 950960002 | |||||||||||||
| FERGUSSON, Jamie Stirling | Director | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | United Kingdom | British | 193622830001 | |||||||||||||
| MACLEAN, Mark Iain Hugh | Director | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | United Kingdom | British | 62479790003 | |||||||||||||
| MILLER, John Stewart | Director | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | Scotland | British | 322818990001 | |||||||||||||
| RICHARDSON, Jeremy Francis | Director | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | Scotland | British | 38531020005 | |||||||||||||
| ROBERTSON, Andrew James Edward | Director | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | United Kingdom | British | 209470180001 | |||||||||||||
| WALKER, Thomas Michael | Director | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | United Kingdom | British | 596930005 | |||||||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian |
| 900004640001 | ||||||||||||||
| ABRAM, Henry Charles | Director | India Street EH3 6HD Edinburgh 56/4 United Kingdom | Scotland | British | 55822200005 | |||||||||||||
| ARMSTRONG, Robert Douglas | Director | Carlton Street EH4 1NJ Edinburgh 6 United Kingdom | United Kingdom | British | 258122340001 | |||||||||||||
| ARTHUR, Peter Alistair Kennedy | Director | 2 Muirfield EH31 2EE Gullane Achabhraighe East Lothian United Kingdom | United Kingdom | British | 99130002 | |||||||||||||
| BAIRD, Gareth Thomas Gilroy | Director | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | United Kingdom | British | 39190500001 | |||||||||||||
| BAIRD, Gareth Thomas Gilroy | Director | Makerstoun TD5 7PA Kelso Manorhill Roxburghshire Scotland | United Kingdom | British | 39190500001 | |||||||||||||
| BALFOUR, Michael Warren | Director | 20 West Mayfield EH9 1TF Edinburgh Mayfield House Scotland | Scotland | British | 38066950001 | |||||||||||||
| BALLANTINE, Geoffrey Robert | Director | Broadgait EH31 2DJ Gullane Redhurst East Lothian United Kingdom | Scotland | British | 157229340001 | |||||||||||||
| BEAMISH, Michael Frank | Director | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | United Kingdom | British | 84559510001 | |||||||||||||
| BEAMISH, Michael Frank | Director | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | United Kingdom | British | 84559510001 | |||||||||||||
| BURNET, Patrick John | Director | The Hummel Hummel Road EH31 2BG Gullane East Lothian | British | 338470003 | ||||||||||||||
| CAMPBELL, Alistair Carnegie | Director | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | United Kingdom | British | 168998080001 | |||||||||||||
| CAMPBELL, Alistair Carnegie | Director | Atholl Crescent EH3 8HA Edinburgh 15 United Kingdom | United Kingdom | British | 168998080001 | |||||||||||||
| CONNON, Douglas Lewis | Director | 11 Duncur Road EH31 2EG Gullane Tembo East Lothian Scotland | United Kingdom | British | 76628600003 | |||||||||||||
| COWAN, Christopher Mark Lockhart | Director | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Cms Cmno Llp Midlothian United Kingdom | United Kingdom | British | 283176130001 | |||||||||||||
| DOW, Robin Charles | Director | St Andrews Court EH31 2AS Gullane 4 East Lothian Scotland | Scotland | British | 15758850003 | |||||||||||||
| DOW, Robin Charles | Director | Inveresk Lodge Inveresk Village EH21 7TE East Lothian | Scotland | British | 15758850002 | |||||||||||||
| DUDGEON, Alexander Stewart | Director | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | United Kingdom | British | 61131230006 | |||||||||||||
| FAIRWEATHER, James Henry Whitton | Director | EH34 5EY Pencaitland The Hoolets Yett Scotland | United Kingdom | British | 693160001 | |||||||||||||
| FAIRWEATHER, James Henry Whitton | Director | The Hoolets Yett Pencaitland EH34 5EY Tranent East Lothian | United Kingdom | British | 693160001 | |||||||||||||
| FRASER, John Alexander | Director | Parkgrove Drive EH4 7QG Edinburgh 64 United Kingdom | United Kingdom | British | 119424720001 | |||||||||||||
| GRAHAM, Robert Bruce Mclaren | Director | East Corner House Hill Road EH31 2BE Gullane East Lothian | United Kingdom | British | 82525420001 | |||||||||||||
| GRAY, Alexander Robert | Director | Corbiehill Park EH4 5EQ Edinburgh Marchfield House United Kingdom | United Kingdom | British | 168998210001 | |||||||||||||
| HAY, Alexander Douglas | Director | Duns Castle Estate TD11 3NW Duns Duns Castle Berwickshire | Scotland | British | 54598840002 | |||||||||||||
| INMAN, Brent Coughlin | Director | Bal Bay Drive Apt A 33154 Bal Harbour 22 Florida United States | United States | American | 230790080001 | |||||||||||||
| IRVINE, Andrew Robertson | Director | Littlejohn Road EH10 5GN Edinburgh 45/3 United Kingdom | United Kingdom | British | 1100340004 |
Who are the persons with significant control of THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Iain Hugh Maclean | Apr 24, 2025 | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Gareth Thomas Gilroy Baird | Apr 27, 2023 | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael Frank Beamish | Apr 29, 2021 | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Alistair Carnegie Campbell | Apr 25, 2019 | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Peter Alistair Kennedy Arthur | Apr 27, 2017 | 2 Muirfield EH31 2EE Gullane Achabhraighe East Lothian Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| James Henry Whitton Fairweather | Nov 10, 2016 | EH34 5EY Pencaitland The Hoolets Yett Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| The Right Hon. Alexander Morrison Philip | Nov 10, 2016 | Glenisla Gardens EH9 2HR Edinburgh 11 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael John Walker | Nov 10, 2016 | Templar Place EH31 2AH Gullane Templecroft Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Anthony Graeme Douglas Johnston | Nov 10, 2016 | Merchiston Avenue EH10 4PJ Edinburgh 11 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Robert Bruce Mclaren Graham | Nov 10, 2016 | Hill Road EH31 2BE Gullane East Corner House Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0