RANFURLY CASTLE GOLF CLUB. LTD. (THE) - BRIDGE OF WEIR


Company Profile Company Filings

Overview

RANFURLY CASTLE GOLF CLUB. LTD. (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRIDGE OF WEIR and has the status: Active.
RANFURLY CASTLE GOLF CLUB. LTD. (THE) was incorporated 120 years ago on 16/04/1904 and has the registered number: SC005585. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

RANFURLY CASTLE GOLF CLUB. LTD. (THE) - BRIDGE OF WEIR

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CLUB HOUSE
BRIDGE OF WEIR
RENFREWSHIRE
PA11 3HN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/01/2023 02/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JIM PARK Sep 1954 British Director 2021-01-11 CURRENT
ALISTAIR HOWE Nov 1961 British Director 2023-01-10 CURRENT
MR STEPHEN SCOTT May 1967 British Director 2022-03-08 CURRENT
MR DAVID STEWART Apr 1964 British Director 2019-01-19 CURRENT
EUNICE ELIZABETH MUIR Jan 1957 Scottish Director 2020-01-12 CURRENT
MR BRIAN MCLAUGHLIN Apr 1959 British Director 2021-01-08 CURRENT
KAREN BINNING May 1965 British Director 2023-01-10 CURRENT
MR ALAN MCINTYRE Mar 1960 British Director 2021-06-18 CURRENT
PETER WILLIAM DICKIE Jul 1943 British Director 2007-01-17 UNTIL 2010-01-13 RESIGNED
JOHN LESLIE SNELL Jun 1952 British Secretary 2009-01-14 UNTIL 2009-01-14 RESIGNED
MR ANDREW JOHN MCINTYRE Secretary 2018-04-03 UNTIL 2020-11-01 RESIGNED
DR CURTIS GLEN GEMMELL Aug 1941 British Director 2008-07-22 UNTIL 2012-01-30 RESIGNED
WILLIAM DONALDSON Oct 1946 British Director 2000-01-20 UNTIL 2007-01-17 RESIGNED
DONALD GEORGE FARMER Sep 1938 British Director RESIGNED
MR ALASTAIR MCGARVA FROOD May 1972 British Director 2018-01-09 UNTIL 2023-01-10 RESIGNED
ROBERT GEORGE COLQUHOUN Oct 1953 British Director 1998-01-15 UNTIL 2001-01-18 RESIGNED
WILLIAM GORDON British Director RESIGNED
PETER WILLIAM DICKIE Jul 1943 British Director 2001-01-18 UNTIL 2005-01-12 RESIGNED
MR STEPHEN WILLIAM CRAIG Oct 1957 British Director 2002-01-17 UNTIL 2002-03-04 RESIGNED
CLIVE CUMMINGS May 1942 British Director 1998-01-15 UNTIL 2001-01-18 RESIGNED
IAIN DAVIDSON Oct 1964 British Director 1990-04-19 UNTIL 1994-04-21 RESIGNED
IAN BARRY WALKER DAWSON May 1952 British Director 1992-04-23 UNTIL 1995-01-19 RESIGNED
MRS MORAG CUNNINGHAM May 1958 British Director 2022-03-08 UNTIL 2023-11-30 RESIGNED
ANDREW DAVID CUNNINGHAM May 1954 British Director 1996-01-18 UNTIL 2005-01-12 RESIGNED
THELMA JOYCE GEMMELL Secretary RESIGNED
CLIVE CUMMINGS May 1942 British Director RESIGNED
JOHN KING Jan 1947 Secretary 2000-10-24 UNTIL 2012-09-30 RESIGNED
MR JACK WALKER Jan 1929 British Secretary 1990-05-17 UNTIL 2000-09-21 RESIGNED
MR RONALD ARCHIBALD CARSWELL Secretary 2012-10-01 UNTIL 2018-07-09 RESIGNED
JOHN BLAIR ANDERSON Oct 1944 British Director 2005-01-12 UNTIL 2012-10-08 RESIGNED
MR CALLUM BURNETT CAMPBELL May 1960 United Kingdom Director 2015-02-23 UNTIL 2019-07-01 RESIGNED
THOMAS BUCHANAN May 1938 British Director 1991-04-25 UNTIL 1995-01-19 RESIGNED
GORDON SIMPSON BRIGGS Dec 1951 British Director 2008-01-16 UNTIL 2008-02-18 RESIGNED
MR DONALD FRANK BREMNER Nov 1943 British Director 1997-01-16 UNTIL 2000-01-20 RESIGNED
MR DONALD FRANK BREMNER Nov 1943 British Director 2005-03-14 UNTIL 2009-01-14 RESIGNED
ALAN CARSWELL BOWIE Jun 1940 British Director 1991-04-25 UNTIL 1997-01-16 RESIGNED
MRS KAREN JANET BINNING May 1964 Scottish Director 2010-03-24 UNTIL 2012-01-30 RESIGNED
MRS SHEILA BIGGART Sep 1962 British Director 2013-02-05 UNTIL 2014-01-16 RESIGNED
MR DARREN CHRISTIE Oct 1982 British Director 2020-10-01 UNTIL 2022-01-16 RESIGNED
JAMES GRAHAM ANDREW Nov 1950 British Director RESIGNED
MR BRIAN GLOVER Feb 1972 British Director 2022-01-12 UNTIL 2023-11-30 RESIGNED
HELEN GENEVIEVE ABRAM Apr 1956 British Director 2009-01-14 UNTIL 2010-01-13 RESIGNED
THOMAS DUNCAN ANDERSON Mar 1954 British Director 1994-04-21 UNTIL 1996-01-18 RESIGNED
MR FRASER WILLIAM CLEARIE Mar 1958 British Director 2012-10-08 UNTIL 2017-04-18 RESIGNED
SAMUEL GORDON CAIRNS Dec 1941 British Director 1993-04-22 UNTIL 1994-04-21 RESIGNED
MARY MORRISON CRAIG Oct 1953 British Director 2007-01-17 UNTIL 2008-01-16 RESIGNED
MR RAYMOND DAVID GORMLEY Oct 1967 British Director 2014-07-28 UNTIL 2022-01-16 RESIGNED
ALAN JAMES GRAY Sep 1955 British Director 2008-03-11 UNTIL 2010-06-08 RESIGNED
WILLIAM GORDON British Director 1996-01-18 UNTIL 1999-01-14 RESIGNED
MR ALAN GORDON Apr 1959 British Director 2015-01-15 UNTIL 2019-10-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLASGOWEND LIMITED SHEFFIELD UNITED KINGDOM ... FULL 4521 - Gen construction & civil engineer
ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE BRIDGE OF DON Active SMALL 58142 - Publishing of consumer and business journals and periodicals
BOWIE & ARAM LIMITED KIRKCALDY Dissolved... DORMANT 79110 - Travel agency activities
MORRIS & SPOTTISWOOD LIMITED Active GROUP 43290 - Other construction installation
UDC (HOLDINGS) LIMITED LANARKSHIRE ... TOTAL EXEMPTION SMALL 7499 - Non-trading company
GLASGOW BUILDING PRESERVATION TRUST GLASGOW Active SMALL 41100 - Development of building projects
ACCORD HOSPICE PAISLEY SCOTLAND Active FULL 86900 - Other human health activities
GRAMPIAN CHAMBER OF COMMERCE AND INDUSTRY ABERDEEN Dissolved... DORMANT 74990 - Non-trading company
NORTH OF SCOTLAND CHAMBER OF COMMERCE AND INDUSTRY ABERDEEN Dissolved... DORMANT 74990 - Non-trading company
ST. VINCENT'S HOSPICE LIMITED Active GROUP 86900 - Other human health activities
SVH TRADING LIMITED Active SMALL 47190 - Other retail sale in non-specialised stores
MCGRIGOR DONALD PROPERTY TRUSTEES LIMITED ABERDEEN Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CRUSE SCOTLAND EDINBURGH SCOTLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
SCOTTISH GOLF UNION LIMITED DUNFERMLINE SCOTLAND Active MICRO ENTITY 93199 - Other sports activities
FLEETPORT LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
KERULI LIMITED Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AMP MUSIC PRODUCTIONS LIMITED Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
J & J ANDREW LIMITED JOHNSTONE Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BRAIDWOOD MEDICAL SERVICES LIMITED BRIDGE OF WEIR SCOTLAND Active NO ACCOUNTS FILED 86220 - Specialists medical practice activities

Free Reports Available

Report Date Filed Date of Report Assets
The Ranfurly Castle Golf Club Ltd - Accounts to registrar (filleted) - small 18.2 2023-02-09 31-03-2022 £286,072 Cash £564,590 equity
The Ranfurly Castle Golf Club Ltd - Accounts to registrar (filleted) - small 18.2 2021-12-22 31-03-2021 £393,009 Cash £647,830 equity
The Ranfurly Castle Golf Club Ltd - Accounts to registrar (filleted) - small 18.2 2021-03-30 31-03-2020 £376,285 Cash £695,849 equity
The Ranfurly Castle Golf Club - Period Ending 2019-03-31 2019-12-25 31-03-2019 £729,022 Cash £774,114 equity