GLENBERVIE GOLF CLUB LIMITED -


Company Profile Company Filings

Overview

GLENBERVIE GOLF CLUB LIMITED is a Private Limited Company from and has the status: Active.
GLENBERVIE GOLF CLUB LIMITED was incorporated 92 years ago on 26/02/1932 and has the registered number: SC016750. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.

GLENBERVIE GOLF CLUB LIMITED -

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

STIRLING ROAD
FK5 4SJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/06/2023 18/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAHAM GILLESPIE Sep 1965 British Director 2020-11-01 CURRENT
MR MARTIN ROUGHEAD Apr 1987 British Director 2018-02-01 CURRENT
MR RONALD HARRISON NEIL Feb 1958 British Director 2013-03-28 CURRENT
MR MICHAEL MCNALLY Feb 1976 British Director 2020-11-01 CURRENT
MRS ILLONA MCLAY Oct 1955 British Director 2018-02-01 CURRENT
MR STUART ALEXANDER MASON Mar 1965 British Director 2024-01-24 CURRENT
MRS MARGO MAIN Feb 1959 British Director 2023-05-23 CURRENT
MR DEREK WILLIAM GAW Nov 1958 British Director 2018-08-01 CURRENT
MR MICHAEL WILLIAM GEORGE HOLLEY Secretary 2019-04-22 UNTIL 2020-03-01 RESIGNED
WILLIAM BRODIE Sep 1937 British Director 2000-04-28 UNTIL 2019-07-22 RESIGNED
DONALD FRASER MCKELLAR Apr 1952 Secretary 2003-05-19 UNTIL 2004-01-16 RESIGNED
MARY PURVES Secretary RESIGNED
KENNETH WILLIAM GOODWIN Apr 1959 British Director 1996-04-26 UNTIL 2002-04-19 RESIGNED
BRIAN DUNN Nov 1934 British Director 1995-06-27 UNTIL 2000-04-28 RESIGNED
BRIAN DUNN Nov 1934 British Director RESIGNED
MR BRIAN WALTER FALCONER Feb 1957 British Director 1999-04-23 UNTIL 2002-05-27 RESIGNED
THOMAS ROGER FERGUSON Dec 1937 British Director 1996-04-26 UNTIL 2001-04-20 RESIGNED
MR DEREK JAMES FISH Jan 1976 British Director 2010-03-05 UNTIL 2015-12-10 RESIGNED
DR SHEILA EDNA HARTLEY Jul 1951 Secretary 1998-05-01 UNTIL 2003-04-11 RESIGNED
IAN ROBERTSON WEBSTER Oct 1949 Secretary 2004-02-01 UNTIL 2014-10-24 RESIGNED
MR DAVID MICHAEL BRODIE Secretary 2014-10-24 UNTIL 2019-03-20 RESIGNED
MR EDWIN BESWICK May 1947 British Director 2003-05-29 UNTIL 2010-03-05 RESIGNED
MR KENNETH MACDONALD ARTHUR LEWANDOWSKI Dec 1951 British Director 2020-11-01 UNTIL 2024-05-25 RESIGNED
MR PETER CARROLL BROWN Apr 1954 British Director 1994-04-29 UNTIL 2003-04-25 RESIGNED
MR RONALD WALTER BROWN Feb 1961 British Director 1995-05-08 UNTIL 2003-04-25 RESIGNED
HUGH CARNEY Jan 1942 British Director 1994-04-29 UNTIL 1996-02-26 RESIGNED
MR DOUGLAS CONNOCHIE Apr 1950 British Director 2016-10-31 UNTIL 2019-11-04 RESIGNED
MR JOHN WALKER CRAIG Nov 1943 British Director 2006-05-25 UNTIL 2013-03-07 RESIGNED
MR ALEXANDER THOMSON BELL Sep 1961 British Director 2012-03-29 UNTIL 2015-05-01 RESIGNED
MR RICHARD JOHNSTON Sep 1962 British Director 2016-03-10 UNTIL 2018-01-01 RESIGNED
MR WILLIAM JAMES CROSSON Mar 1948 British Director 2018-02-01 UNTIL 2020-10-01 RESIGNED
MR KENNY BAIN Feb 1978 British Director 2015-06-01 UNTIL 2015-11-26 RESIGNED
ROBERT ARMSTRONG Jun 1958 British Director 2000-04-28 UNTIL 2003-04-25 RESIGNED
MRS HILARY CLAIRE ANDERSON Aug 1961 British Director 2012-03-29 UNTIL 2015-12-10 RESIGNED
MR KENNY BAIN Feb 1978 British Director 2018-08-01 UNTIL 2019-07-29 RESIGNED
MR DUNCAN CRUICKSHANKS May 1956 British Director 2012-03-29 UNTIL 2016-11-28 RESIGNED
JOHN COOPER Jun 1933 British Director RESIGNED
CHARLES PATON DOWNIE Mar 1928 British Director RESIGNED
JOHN LAIRD May 1940 British Director 1995-04-28 UNTIL 1998-12-02 RESIGNED
MR JAMES MARTIN KING Apr 1951 British Director 2004-05-27 UNTIL 2010-03-05 RESIGNED
MR ANDREW FULTON Jul 1938 British Director RESIGNED
ALEXANDER HOWSON Mar 1938 British Director 1994-04-29 UNTIL 1996-02-26 RESIGNED
JAMES MALCOLM HENDRY Apr 1949 British Director 1996-04-26 UNTIL 1999-04-23 RESIGNED
JAMES DAWSON HAY May 1943 British Director 2006-05-25 UNTIL 2012-03-29 RESIGNED
MR IAN DOBBIN Apr 1954 British Director 2015-05-01 UNTIL 2018-08-01 RESIGNED
MR WILL HAGGON Mar 1978 British Director 2019-08-31 UNTIL 2020-10-01 RESIGNED
ROBERT GOODWIN Oct 1921 British Director RESIGNED
KENNETH WILLIAM GOODWIN Apr 1959 British Director RESIGNED
LESLIE ALEXANDER GOODCHILD May 1944 British Director 1996-04-26 UNTIL 2007-04-20 RESIGNED
ANDREW GILLESPIE Aug 1938 British Director 1999-04-23 UNTIL 2006-04-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GYPSUM CONSTRUCTION (SCOTLAND) LIMITED Active ACCOUNTS TYPE NOT AVA 4545 - Other building completion
THE EDRINGTON GROUP LIMITED GLASGOW SCOTLAND Active GROUP 11010 - Distilling, rectifying and blending of spirits
LAWRENCE CONSTRUCTION CO. LIMITED Active ACCOUNTS TYPE NOT AVA 4521 - Gen construction & civil engineer
STIRLING ENTERPRISE PARK LIMITED STIRLING Active SMALL 68202 - Letting and operating of conference and exhibition centres
LADYSGATE PROPERTIES LIMITED LARBERT UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
STIRLING ENTERPRISE AND ECONOMIC DEVELOPMENT COMPANY LIMITED STIRLING Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
SELECT DEVELOPMENTS (1993) LTD. STIRLING Dissolved... TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
SCOTTISH ENTERPRISE FORTH VALLEY GLASGOW Active DORMANT 64929 - Other credit granting n.e.c.
ELANDERS MCNAUGHTANS LTD BELLSHILL SCOTLAND Active TOTAL EXEMPTION FULL 18121 - Manufacture of printed labels
STIRLING ENTERPRISE LIMITED Dissolved... SMALL 82990 - Other business support service activities n.e.c.
ACTION IN MIND STIRLINGSHIRE Active FULL 88990 - Other social work activities without accommodation n.e.c.
ESEP LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INGLESIDE CONSULTANCIES LIMITED CLACKMANNANSHIRE Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
ESEP GROUP LTD EDINBURGH Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
THE WEALTH PARTNERSHIP LTD. GLASGOW ... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
IDBN LIMITED GLASGOW ... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
SILVERMILL INNS LTD LARBERT Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
CRAIGHTON PROJECTS LIMITED AIRDRIE SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
SUMMIT SOLUTIONS (SCOTLAND) LIMITED AIRDRIE SCOTLAND Active MICRO ENTITY 43290 - Other construction installation

Free Reports Available

Report Date Filed Date of Report Assets
Glenbervie Golf Club Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-16 31-03-2023 £842,735 Cash £694,088 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANSION HOUSE PROPERTY MANAGEMENT LIMITED LARBERT UNITED KINGDOM Active DORMANT 64992 - Factoring