EDINBURGH CURLING CLUB LIMITED - EDINBURGH


Company Profile Company Filings

Overview

EDINBURGH CURLING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH and has the status: Active.
EDINBURGH CURLING CLUB LIMITED was incorporated 32 years ago on 17/06/1992 and has the registered number: SC138893. The accounts status is SMALL and accounts are next due on 31/01/2025.

EDINBURGH CURLING CLUB LIMITED - EDINBURGH

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
30 / 4 30/04/2023 31/01/2025

Registered Office

MURRAYFIELD CURLING RINK
EDINBURGH
EH12 5XN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/06/2023 01/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN PAUL DAVIS Nov 1960 British Director 2020-09-10 CURRENT
DR MARGARET MARY NICOL Secretary 2012-05-24 CURRENT
MR NIALL GUNN Feb 1965 British Director 2022-09-22 CURRENT
MR IAN WISHART KERON Nov 1960 British Director 2021-09-02 CURRENT
MR SEAN VICTOR MURPHY Jul 1965 British Director 2019-09-05 CURRENT
DR MARGARET MARY NICOL Jan 1950 British Director 2012-05-24 CURRENT
MR FRANK WRIGHT ROSS Feb 1959 British Director 2023-09-13 CURRENT
MR KEITH WHITE WILSON Jan 1963 British Director 2021-09-02 CURRENT
MRS JOAN MURIEL SIMPSON Nov 1957 British Director 2023-09-13 CURRENT
MRS SUSAN GIBSON KERR CORBETT Jan 1943 British Director 2012-05-24 UNTIL 2015-09-10 RESIGNED
SHEILA CAMPBELL CLARK Aug 1929 British Director 2000-05-04 UNTIL 2003-05-08 RESIGNED
MR ROBERT GEORGE COPLAND Nov 1953 British Director 2010-05-27 UNTIL 2015-09-10 RESIGNED
VALERIE RUTH GOVAN Jun 1931 British Director 1992-06-17 UNTIL 1994-05-05 RESIGNED
GRAEME COULTHARD Jul 1961 British Director 2002-05-02 UNTIL 2007-05-17 RESIGNED
JAMES LEITH JOHNSTONE CRAIG May 1944 British Director 2000-05-04 UNTIL 2003-05-08 RESIGNED
ELEANOR SCOTT DENHOLM Jun 1944 British Director 1995-05-18 UNTIL 2001-05-05 RESIGNED
MR TREVOR WILLIAM HASTIE DODDS Jun 1957 British Director 2011-05-26 UNTIL 2017-09-13 RESIGNED
ANDREW ROBERT ALEXANDER FERGUSON Dec 1973 British Director 2002-05-02 UNTIL 2005-05-19 RESIGNED
STAFFORD CROSS HENRY Dec 1933 British Director 1993-05-06 UNTIL 1996-05-16 RESIGNED
ALAN DAVID HUTCHISON CHALMERS Aug 1967 British Director 1993-05-06 UNTIL 1996-05-16 RESIGNED
FENELLA MARY RUTH DUNCAN Apr 1957 British Director 2004-05-06 UNTIL 2007-05-17 RESIGNED
JOHN SWANSTON HALDANE Nov 1931 British Director 1996-05-16 UNTIL 1999-05-06 RESIGNED
MR IAN JAMES SEATH Secretary 2010-05-27 UNTIL 2012-05-24 RESIGNED
ERNEST POINTER PRIOR Oct 1934 British Secretary 1999-05-06 UNTIL 2010-05-27 RESIGNED
ERNEST POINTER PRIOR Oct 1934 British Secretary 1993-05-06 UNTIL 1996-05-16 RESIGNED
MRS JANET BOWIE PRIOR Jun 1944 British Secretary 1996-05-16 UNTIL 1999-05-06 RESIGNED
FREDERICK PRAIN Dec 1927 Secretary 1992-06-17 UNTIL 1993-05-06 RESIGNED
MRS AGNES BEWS Aug 1941 British Director 2009-05-28 UNTIL 2012-05-24 RESIGNED
MR ANDREW STEWART HEPBURN Jul 1937 British Director 2010-05-27 UNTIL 2012-05-24 RESIGNED
MRS ISOBEL GUNNING BRYDE Sep 1942 British Director 2003-05-08 UNTIL 2004-03-09 RESIGNED
MR ALASTAIR FINDLAY BELL May 1938 British Director 1994-05-05 UNTIL 1997-05-16 RESIGNED
GEORGE PRINGLE BEE May 1952 British Director 2001-05-07 UNTIL 2004-05-06 RESIGNED
MR. IAIN ROBERT BAXTER Dec 1948 Scottish Director 1992-06-17 UNTIL 1996-05-16 RESIGNED
MR COLIN RICHARD BAXTER Oct 1953 British Director 2015-09-10 UNTIL 2021-09-02 RESIGNED
KERRY HASTIE BARR Aug 1986 British Director 2008-05-22 UNTIL 2010-05-27 RESIGNED
MRS JENNIFER MARIANNE BAIN Feb 1963 British Director 2013-05-23 UNTIL 2016-09-08 RESIGNED
ALISON ELIZABETH BROWN British Director 1996-05-16 UNTIL 2000-05-04 RESIGNED
DAVID HENDERSON ANDERSON Jan 1952 British Director 2008-05-22 UNTIL 2011-05-26 RESIGNED
MR GORDON ADDISON Mar 1967 British Director 2007-05-17 UNTIL 2011-05-26 RESIGNED
MR GORDON ADDISON Mar 1967 British Director 1994-05-05 UNTIL 1997-05-16 RESIGNED
MS ABIGAIL LYN FRASER Jan 1993 British Director 2017-09-13 UNTIL 2020-09-10 RESIGNED
ALISON ELIZABETH BROWN British Director 2003-05-08 UNTIL 2006-05-18 RESIGNED
COUNCILLOR DONALD DEWAR CARMICHAEL Oct 1947 British Director 1992-06-17 UNTIL 1993-05-06 RESIGNED
VALERIE RUTH GOVAN Jun 1931 British Director 2002-05-02 UNTIL 2005-05-19 RESIGNED
ALASTAIR HAY Feb 1959 British Director 1998-05-07 UNTIL 2003-05-08 RESIGNED
MRS JEAN ELIZABETH HEMMING Dec 1933 British Director 2003-05-08 UNTIL 2006-05-18 RESIGNED
FRANCES ELIZABETH HENDERSON Dec 1944 British Director 1997-05-19 UNTIL 2000-05-04 RESIGNED
LAWRENCE CALDER BENZIES Mar 1946 British Director 1997-05-16 UNTIL 2000-05-04 RESIGNED
MS EDITH JANE BUTLER Feb 1965 British Director 2019-09-05 UNTIL 2022-09-22 RESIGNED
JOHN RUSSELL GOOD Aug 1941 British Director 2006-05-18 UNTIL 2007-01-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STORTHWOOD HOUSING MANAGEMENT COMPANY LIMITED SHEFFIELD Active MICRO ENTITY 98000 - Residents property management
BRUNTSFIELD LINKS GOLFING SOCIETY LIMITED DAVIDSONS MAINS Active SMALL 93110 - Operation of sports facilities
ROOFING & BUILDING SUPPLY CO. LIMITED (THE) EDINBURGH Active UNAUDITED ABRIDGED 46130 - Agents involved in the sale of timber and building materials
A.& R.HEPBURN (ENGINEERING) LIMITED ABERDEEN Dissolved... DORMANT 43220 - Plumbing, heat and air-conditioning installation
THOMAS BROWN & SONS (FUNERAL DIRECTORS) LIMITED EDINBURGH Active DORMANT 96030 - Funeral and related activities
TRADE SMART MARKETING LIMITED EDINBURGH SCOTLAND Active SMALL 46450 - Wholesale of perfume and cosmetics
DENHOLM POTATO GROWERS LIMITED TRANENT Active MICRO ENTITY 01130 - Growing of vegetables and melons, roots and tubers
BALFOUR & MANSON TRUSTEES Active DORMANT 96090 - Other service activities n.e.c.
RICHMOND NOMINEES LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
MURRAYFIELD CURLING LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
THE ROYAL HIGHLAND EDUCATION TRUST EDINBURGH Active SMALL 99000 - Activities of extraterritorial organizations and bodies
BALFOUR & MANSON (NOMINEES) LIMITED Active DORMANT 96090 - Other service activities n.e.c.
PENICUIK CITIZENS ADVICE BUREAU PENICUIK SCOTLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
SCOTWORK LIMITED GLASGOW UNITED KINGDOM Active SMALL 70229 - Management consultancy activities other than financial management
THE ROYAL CALEDONIAN CURLING CLUB NEWBRIDGE SCOTLAND Active SMALL 93199 - Other sports activities
TRANSFORM FORTH VALLEY ALLOA SCOTLAND Active FULL 86900 - Other human health activities
SPORTS ENGINEERING LIMITED ESKBANK Dissolved... TOTAL EXEMPTION SMALL 93199 - Other sports activities
NELSONS SOLICITORS FALKIRK LIMITED GLASGOW Active MICRO ENTITY 69102 - Solicitors
FORTROSE STREET LLP Dissolved... SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
EDINBURGH_CURLING_CLUB_LI - Accounts 2023-11-28 30-04-2023 £304,077 Cash £1,014,503 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MURRAYFIELD ICE RINK LTD. (THE) EDINBURGH Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
MURRAYFIELD CURLING LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
MURRAYFIELD ICE ARENA LIMITED EDINBURGH SCOTLAND Active DORMANT 93110 - Operation of sports facilities