THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED: Filings
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 |
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 | ||
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