THE ROYAL CALEDONIAN CURLING CLUB - NEWBRIDGE


Company Profile Company Filings

Overview

THE ROYAL CALEDONIAN CURLING CLUB is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWBRIDGE SCOTLAND and has the status: Active.
THE ROYAL CALEDONIAN CURLING CLUB was incorporated 22 years ago on 11/06/2002 and has the registered number: SC232571. The accounts status is SMALL and accounts are next due on 31/01/2025.

THE ROYAL CALEDONIAN CURLING CLUB - NEWBRIDGE

This company is listed in the following categories:
93199 - Other sports activities
94990 - Activities of other membership organizations n.e.c.

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

CAIRNIE HOUSE
NEWBRIDGE
EH28 8NB
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/06/2023 25/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LOGAN GRAY Jun 1986 British Director 2021-06-26 CURRENT
MR ALAN WILLIAM HANNAH Nov 1971 British Director 2022-08-20 CURRENT
MRS ELIZABETH CAROLINE KING Oct 1972 British Director 2019-06-15 CURRENT
MS MAIRI VERONICA MILNE May 1969 Scottish Director 2021-06-26 CURRENT
MR FRASER STEWART MONTGOMERY May 1970 British Director 2021-09-06 CURRENT
MRS SARAH SUSAN NIMMO Jan 1979 British Director 2021-09-06 CURRENT
MRS MAUREEN ELEANOR PARKER May 1955 British Director 2023-07-24 CURRENT
MR KEITH PRENTICE Dec 1954 British Director 2020-06-27 CURRENT
MR JAMES MATTHEW RAEBURN May 1950 British Director 2023-07-01 CURRENT
MR JOHN JEFFERY SLATER May 1982 British Director 2023-07-24 CURRENT
MS JANINE HEATHER WILSON Sep 1960 British Director 2020-06-27 CURRENT
GRANT WILLIAM FARQUHARSON Mar 1957 British Director 2002-06-11 UNTIL 2004-07-31 RESIGNED
THOMAS HINNIGAN Sep 1937 British Director 2007-06-16 UNTIL 2008-06-14 RESIGNED
CAROLYN HIBBERD Nov 1945 British Director 2002-06-11 UNTIL 2005-11-01 RESIGNED
MR ANDREW STEWART HEPBURN Jul 1937 British Director 2002-06-11 UNTIL 2003-07-26 RESIGNED
MR GREIG HENDERSON Nov 1951 British Director 2015-06-13 UNTIL 2017-06-17 RESIGNED
MR DAVID JAMES HENDERSON Mar 1946 British Director 2014-06-14 UNTIL 2015-06-13 RESIGNED
MR WILLIAM ROBERT LECKIE DUNCAN Aug 1947 British Director 2012-06-09 UNTIL 2013-06-15 RESIGNED
EWAN MCINTOSH ROSS HAY Oct 1939 British Director 2002-06-11 UNTIL 2003-07-26 RESIGNED
HELEN HALLY Nov 1953 Scottish Director 2016-06-18 UNTIL 2019-06-15 RESIGNED
DR PATRICK EDINGTON Apr 1945 British Director 2003-07-26 UNTIL 2005-06-18 RESIGNED
COLIN THOMAS GRAHAMSLAW Aug 1970 British Director 2005-06-18 UNTIL 2010-08-13 RESIGNED
MR STEPHEN JAMES FARROW Jun 1980 British Director 2020-12-22 UNTIL 2022-03-11 RESIGNED
MR MICHAEL STANLEY FERGUSON Oct 1959 British Director 2005-11-01 UNTIL 2008-06-14 RESIGNED
MR MIKE FERGUSON Oct 1959 Scottish Director 2022-08-20 UNTIL 2023-07-01 RESIGNED
JOHN SUTHERLAND INNES FLETT Dec 1935 British Director 2002-06-11 UNTIL 2005-06-18 RESIGNED
JOAN NAOMI FORREST Jan 1945 British Director 2002-06-11 UNTIL 2005-06-18 RESIGNED
BARBARA KAY GIBB Jun 1958 British Director 2010-06-19 UNTIL 2016-06-18 RESIGNED
MR ALAN SIMPSON DURNO Apr 1955 British Director 2013-06-15 UNTIL 2014-06-14 RESIGNED
MR DAVID GEORGE HARDIE Oct 1960 British Director 2014-06-14 UNTIL 2020-06-27 RESIGNED
LOUISE BURKE Oct 1985 Irish Director 2018-11-12 UNTIL 2020-10-27 RESIGNED
JEANETTE MARTIN CUNNINGHAM JOHNSTON Mar 1945 British Director 2005-11-01 UNTIL 2011-06-18 RESIGNED
WILLIAM ANGUS DICK Mar 1936 British Director 2002-06-11 UNTIL 2003-07-26 RESIGNED
JAMES CULLEN Feb 1952 Scottish Director 2017-06-17 UNTIL 2018-06-16 RESIGNED
JAMES CULLEN Feb 1952 Scottish Director 2018-11-12 UNTIL 2021-06-26 RESIGNED
MR BRUCE RICHARD CRAWFORD Oct 1966 British Director 2010-06-19 UNTIL 2022-12-31 RESIGNED
CAMERON FORBES COUTTS Jul 1940 British Director 2002-06-11 UNTIL 2005-06-18 RESIGNED
LARS VILHELM WREDE CHRISTIANSEN Apr 1942 British Director 2004-12-01 UNTIL 2005-06-18 RESIGNED
LARS VILHELM WREDE CHRISTIANSEN Apr 1942 British Director 2005-11-01 UNTIL 2007-06-16 RESIGNED
LILLIAN CARNEGIE Jun 1960 British Director 2021-09-29 UNTIL 2022-08-20 RESIGNED
THOMAS HINNIGAN Sep 1937 British Director 2002-06-11 UNTIL 2005-06-18 RESIGNED
ARTHUR ALEXANDER BEATTIE Sep 1934 British Director 2002-06-11 UNTIL 2005-06-18 RESIGNED
MR TREVOR WILLIAM HASTIE DODDS Jun 1957 British Director 2010-06-19 UNTIL 2016-06-18 RESIGNED
WILLIAM PATERSON BALFOUR Jan 1953 British Director 2002-06-11 UNTIL 2005-06-18 RESIGNED
DR GRAEME PETER ADAM Feb 1954 British Director 2016-06-18 UNTIL 2018-02-15 RESIGNED
J & H MITCHELL WS Corporate Secretary 2002-06-11 UNTIL 2014-07-23 RESIGNED
DR PATRICK EDINGTON Apr 1945 British Director 2011-06-18 UNTIL 2012-06-09 RESIGNED
MICHAEL HULSE Mar 1944 British Director 2002-06-11 UNTIL 2005-06-18 RESIGNED
MR WILLIAM KIRKPATRICK PURDIE HOWAT Dec 1959 British Director 2015-06-13 UNTIL 2016-06-18 RESIGNED
IRENE MARGARET HIRD Dec 1944 British Director 2002-06-11 UNTIL 2010-06-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE INCORPORATED GLASGOW, STIRLINGSHIRE & SONS OF THE ROCK SOCIETY STIRLING SCOTLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SAMUEL WHITE & COMPANY LIMITED EAST LOTHIAN SCOTLAND Active MICRO ENTITY 01500 - Mixed farming
GEORGE RAEBURN (MINERALS) LIMITED BLANTYRE Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
EDINBURGH CURLING CLUB LIMITED EDINBURGH Active SMALL 93110 - Operation of sports facilities
ATLAS HOTELS (STIRLING) LIMITED EDINBURGH Active SMALL 55900 - Other accommodation
ATLAS HOTELS (EDINBURGH WATERFRONT) LIMITED EDINBURGH Active SMALL 55100 - Hotels and similar accommodation
ATLAS HOTELS (GLASGOW AIRPORT) LIMITED EDINBURGH Active SMALL 55100 - Hotels and similar accommodation
CLYDESIDE REGENERATION LIMITED CLYDEBANK Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DTS RAEBURN LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 43999 - Other specialised construction activities n.e.c.
G & L LIVESTOCK LIMITED FORFAR SCOTLAND Active MICRO ENTITY 01500 - Mixed farming
ALBORADO LIMITED GALASHIELS SCOTLAND Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
SALTIRE LEISURE LIMITED GLASGOW Dissolved... FULL 5510 - Hotels & motels with or without restaurant
GARTHDEE ALPINE SPORTS Dissolved... SMALL 93110 - Operation of sports facilities
SALTIRE LEISURE (AYR) LIMITED GLASGOW Dissolved... FULL 5510 - Hotels & motels with or without restaurant
SCOTTISH CURLING TRUST NEWBRIDGE SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
BORDER BUILDERS LIMITED Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
CULLEN KILSHAW TRUSTEES LIMITED GALASHIELS SCOTLAND Active DORMANT 69102 - Solicitors
CURLING EVENTS SCOTLAND LTD STIRLING SCOTLAND Dissolved... TOTAL EXEMPTION FULL 93199 - Other sports activities
CHANGE FRAMEWORKS LTD ARBROATH SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
The Royal Caledonian Curling Club - Accounts to registrar (filleted) - small 23.2.5 2024-06-14 30-04-2024 £384,995 Cash £74,304 equity
The Royal Caledonian Curling Club - Accounts to registrar (filleted) - small 23.2.5 2023-08-19 30-04-2023 £84,379 Cash £102,095 equity
The Royal Caledonian Curling Club - Accounts to registrar (filleted) - small 18.2 2021-06-08 30-04-2021 £197,567 Cash £239,948 equity
The Royal Caledonian Curling Club - Accounts to registrar (filleted) - small 18.2 2020-08-06 30-04-2020 £601,477 Cash £246,835 equity
The Royal Caledonian Curling Club - Accounts to registrar (filleted) - small 18.2 2019-06-21 30-04-2019 £252,108 Cash £241,396 equity
The Royal Caledonian Curling Club - Accounts to registrar (filleted) - small 18.2 2019-01-05 30-04-2018 £156,294 Cash £211,960 equity
The Royal Caledonian Curling Club - Accounts to registrar (filleted) - small 17.3 2017-11-22 30-04-2017 £119,207 Cash £206,486 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLYDE CANVAS GOODS AND STRUCTURES LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
CLYDE CANVAS UK LTD. EDINBURGH Active TOTAL EXEMPTION FULL 77210 - Renting and leasing of recreational and sports goods
THE ROYAL HIGHLAND EDUCATION TRUST EDINBURGH Active SMALL 99000 - Activities of extraterritorial organizations and bodies
2 AGRICULTURE LIMITED NEWBRIDGE Active GROUP 01470 - Raising of poultry
SCOTLAND'S LEARNING PARTNERSHIP NEWBRIDGE SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SCOTTISH CURLING TRUST NEWBRIDGE SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
EDINBURGH ARENA LTD. NEWBRIDGE Active DORMANT 99999 - Dormant Company
SCOT PARK (EDINBURGH) HOLDINGS LIMITED INGLISTON UNITED KINGDOM Active DORMANT 52219 - Other service activities incidental to land transportation, n.e.c.
INGLISTON CATTERY & KENNELS LTD NEWBRIDGE SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.