PRESTONFIELD GOLF CLUB LIMITED -


Company Profile Company Filings

Overview

PRESTONFIELD GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
PRESTONFIELD GOLF CLUB LIMITED was incorporated 96 years ago on 31/03/1928 and has the registered number: SC015025. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

PRESTONFIELD GOLF CLUB LIMITED -

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

6 PRIESTFIELD ROAD NORTH
EH16 5HS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID BLACKSTOCK Aug 1952 British Director 2022-01-26 CURRENT
CAROLE LINDA DOWNIE Aug 1963 British Director 2024-01-17 CURRENT
COLIN HENRY THOMAS GIBSON Jan 1953 British Director 2024-01-17 CURRENT
MISS LYNN ABERNETHY Feb 1957 British Director 2019-11-19 CURRENT
IAN M DALE British Director RESIGNED
JORGE ERNESTO JACINTO JOAN FIGUEROLA Aug 1937 British Director 1990-12-18 UNTIL 1995-11-29 RESIGNED
JOHN ELDER Jun 1929 Director 1991-12-17 UNTIL 1995-02-20 RESIGNED
JACK ELDER British Director RESIGNED
ALISTAIR MORTON DUN Dec 1955 British Director 1994-03-07 UNTIL 2001-01-23 RESIGNED
ANDREW HAY MURRAY FOSTER Jul 1933 British Director 2001-01-23 UNTIL 2005-08-15 RESIGNED
MR STUART DENOVAN Jul 1977 British Director 2013-01-22 UNTIL 2013-09-30 RESIGNED
MICHAEL DOUGLAS ANDREW GERALD DILLON Director RESIGNED
MR IAN COWAN May 1964 Scottish Director 2019-06-17 UNTIL 2022-01-26 RESIGNED
SANDRA CRAIG Feb 1953 British Director 2006-01-24 UNTIL 2008-01-31 RESIGNED
MR NICOL CUNNINGHAM Feb 1965 British Director 2019-02-10 UNTIL 2019-06-17 RESIGNED
PETER CONNOLLY Jan 1932 British Director RESIGNED
ANDREW DEAS Apr 1945 British Director 1997-02-03 UNTIL 2001-01-23 RESIGNED
DAVID CHARLES DEMPSTER Jun 1962 British Director 2002-01-29 UNTIL 2008-01-31 RESIGNED
MR LIAM MCLAUGHLAN Secretary 2017-05-02 UNTIL 2018-02-16 RESIGNED
CAROL MARY DONALDSON KING British Secretary 2007-11-12 UNTIL 2015-07-24 RESIGNED
JOHN ELDER Jun 1929 Secretary 1995-04-01 UNTIL 1995-12-31 RESIGNED
MICHAEL DOUGLAS ANDREW GERALD DILLON Secretary RESIGNED
BRIAN EDWARD COCKSEDGE Sep 1940 Secretary 2003-12-15 UNTIL 2007-01-23 RESIGNED
JOHN IRVINE ARCHIBALD Nov 1957 Secretary 2004-03-30 UNTIL 2007-11-10 RESIGNED
MR JOHN ANTHONY Secretary 2016-07-04 UNTIL 2017-02-22 RESIGNED
ALAN STEWART ROBERTSON Apr 1939 Secretary 1996-03-04 UNTIL 2003-09-05 RESIGNED
MR JAMES HALLEY Secretary 2015-07-27 UNTIL 2016-06-17 RESIGNED
LAURENCE MCINTOSH AITKEN Sep 1936 British Director 1992-12-15 UNTIL 1999-01-26 RESIGNED
JAMES BREMNER Nov 1945 British Director RESIGNED
JAMES BREMNER Nov 1945 British Director 1995-07-30 UNTIL 2000-01-25 RESIGNED
MR THOMAS BLACKIE Jul 1945 British Director 2013-01-22 UNTIL 2013-09-30 RESIGNED
MR KENNETH BISSET Jun 1974 British Director 2010-01-26 UNTIL 2015-01-31 RESIGNED
JAMES ALISTAIR BISSET Aug 1945 British Director 1992-12-15 UNTIL 1999-01-26 RESIGNED
MR JOHN BINNIE Apr 1964 Scottish Director 2018-10-25 UNTIL 2018-12-03 RESIGNED
AILEEN DOUGLAS BEARHOP Oct 1964 British Director 2002-01-29 UNTIL 2005-01-25 RESIGNED
MRS FREDA BURT Apr 1947 Scottish Director 2015-01-20 UNTIL 2017-01-16 RESIGNED
GRAEME STEPHEN BALLANTYNE Mar 1959 British Director 2015-01-20 UNTIL 2017-01-16 RESIGNED
IAN ARCHIBALD Dec 1948 British Director RESIGNED
EDWIN ANDERSON Oct 1928 British Director 1992-12-15 UNTIL 1995-01-01 RESIGNED
MR FRANK FISHER Dec 1943 British Director 2010-01-26 UNTIL 2013-01-22 RESIGNED
DOUGLAS MUNRO MCINTOSH AITKEN Oct 1940 British Director 1990-12-18 UNTIL 1996-12-17 RESIGNED
MISS LYNN ABERNETHY Feb 1957 British Director 2003-01-27 UNTIL 2006-08-21 RESIGNED
WILLIAM ARMSTRONG Oct 1956 British Director 2008-02-01 UNTIL 2010-01-26 RESIGNED
BRIAN EDWARD COCKSEDGE Sep 1940 Director 2001-01-23 UNTIL 2004-03-30 RESIGNED
MR JAMES BREMNER Nov 1945 British Director 2008-10-01 UNTIL 2013-01-22 RESIGNED
MICHAEL JOHN CORRIE Mar 1954 British Director RESIGNED
PETER BROWN GRANT Apr 1954 British Director 1990-12-18 UNTIL 1992-12-15 RESIGNED
ROSS GILLON Feb 1976 British Director 2015-01-20 UNTIL 2018-01-16 RESIGNED
MR ANDREW JOSEPH GILHOOLY Jan 1964 British Director 2010-01-26 UNTIL 2012-01-17 RESIGNED
MR COLIN GRIEVE Dec 1957 British Director 2013-01-22 UNTIL 2017-01-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FISCAL ENGINEERS LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
FORTH FURNISHINGS LIMITED EDINBURGH Active UNAUDITED ABRIDGED 43330 - Floor and wall covering
M C P C LIMITED GAIRLOCH Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
DALKEITH AND DISTRICT CITIZENS ADVICE BUREAU DALKEITH SCOTLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
MSP STONEMASONS & BUILDING CONTRACTORS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 4525 - Other special trades construction
MSP MASONRY ROOFING & LEADWORK LTD. ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
RALT STONE MANAGEMENT LTD. GLASGOW Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
ANDY GILHOOLY TRAVEL LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 79110 - Travel agency activities
SBC EXECUTRY SERVICES LTD EDINBURGH SCOTLAND Dissolved... NO ACCOUNTS FILED 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
CONSTRUCTION SERVICES SCOTLAND LTD. LOANHEAD SCOTLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
ADRG GROUP LIMITED LOANHEAD SCOTLAND Active DORMANT 43290 - Other construction installation
SELECT MAINTENANCE SERVICES LTD LOANHEAD SCOTLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings

Free Reports Available

Report Date Filed Date of Report Assets
Prestonfield Golf Club Limited - Filleted accounts 2023-02-03 30-09-2022 £219,653 Cash £955,039 equity
Prestonfield Golf Club Limited - Filleted accounts 2022-01-06 30-09-2021 £274,178 Cash £902,320 equity
Prestonfield Golf Club Limited - Filleted accounts 2021-03-03 30-09-2020 £145,223 Cash £542,066 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORTUNA PROPERTIES (SCOTLAND) LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AAAL ONE LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TRIVIATO LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
VITTORIA RESTAURANT LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
COMMUNICATED LTD EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 18130 - Pre-press and pre-media services