Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RANFURLY CASTLE GOLF CLUB. LTD. (THE)
Company Information for

RANFURLY CASTLE GOLF CLUB. LTD. (THE)

CLUB HOUSE, BRIDGE OF WEIR, RENFREWSHIRE, PA11 3HN,
Company Registration Number
SC005585
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ranfurly Castle Golf Club. Ltd. (the)
RANFURLY CASTLE GOLF CLUB. LTD. (THE) was founded on 1904-04-16 and has its registered office in Bridge Of Weir. The organisation's status is listed as "Active". Ranfurly Castle Golf Club. Ltd. (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RANFURLY CASTLE GOLF CLUB. LTD. (THE)
 
Legal Registered Office
CLUB HOUSE
BRIDGE OF WEIR
RENFREWSHIRE
PA11 3HN
Other companies in PA11
 
Filing Information
Company Number SC005585
Company ID Number SC005585
Date formed 1904-04-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:21:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RANFURLY CASTLE GOLF CLUB. LTD. (THE)

Current Directors
Officer Role Date Appointed
ANDREW JOHN MCINTYRE
Company Secretary 2018-04-03
CALLUM BURNETT CAMPBELL
Director 2015-02-23
ALASTAIR MCGARVA FROOD
Director 2018-01-09
ALAN GORDON
Director 2015-01-15
RAYMOND DAVID GORMLEY
Director 2014-07-28
SCOTT HUNTER
Director 2017-03-16
PAUL GEOFFREY MORRELL
Director 2016-01-13
MARION VIOLET ANN MUNRO
Director 2018-01-19
PETER WILLIAM SWINNERTON
Director 2015-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD ARCHIBALD CARSWELL
Company Secretary 2012-10-01 2018-07-09
FRASER WILLIAM CLEARIE
Director 2012-10-08 2017-04-18
SHEILA BIGGART
Director 2013-02-05 2014-01-16
JOHN BLAIR ANDERSON
Director 2005-01-12 2012-10-08
JOHN KING
Company Secretary 2000-10-24 2012-09-30
KAREN JANET BINNING
Director 2010-03-24 2012-01-30
HELEN GENEVIEVE ABRAM
Director 2009-01-14 2010-01-13
JOHN LESLIE SNELL
Company Secretary 2009-01-14 2009-01-14
DONALD FRANK BREMNER
Director 2005-03-14 2009-01-14
GORDON SIMPSON BRIGGS
Director 2008-01-16 2008-02-18
MARY MORRISON CRAIG
Director 2007-01-17 2008-01-16
ANDREW DAVID CUNNINGHAM
Director 1996-01-18 2005-01-12
STEPHEN WILLIAM CRAIG
Director 2002-01-17 2002-03-04
ROBERT GEORGE COLQUHOUN
Director 1998-01-15 2001-01-18
CLIVE CUMMINGS
Director 1998-01-15 2001-01-18
JACK WALKER
Company Secretary 1990-05-17 2000-09-21
DONALD FRANK BREMNER
Director 1997-01-16 2000-01-20
ALAN CARSWELL BOWIE
Director 1991-04-25 1997-01-16
THOMAS DUNCAN ANDERSON
Director 1994-04-21 1996-01-18
THOMAS BUCHANAN
Director 1991-04-25 1995-01-19
IAN BARRY WALKER DAWSON
Director 1992-04-23 1995-01-19
SAMUEL GORDON CAIRNS
Director 1993-04-22 1994-04-21
IAIN DAVIDSON
Director 1990-04-19 1994-04-21
CLIVE CUMMINGS
Director 1989-04-20 1993-04-22
THELMA JOYCE GEMMELL
Company Secretary 1989-04-20 1990-05-17
JAMES GRAHAM ANDREW
Director 1989-04-20 1990-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND DAVID GORMLEY GORMLEY PROPERTY LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
PETER WILLIAM SWINNERTON CONSTRUCTION COMPUTER SOFTWARE LIMITED Director 1992-02-19 CURRENT 1990-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Director's details changed for Mrs Eunice Elizabeth Muir on 2024-01-01
2024-03-19CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2024-03-07APPOINTMENT TERMINATED, DIRECTOR KAREN BINNING
2024-03-07APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOWE
2023-11-30APPOINTMENT TERMINATED, DIRECTOR MORAG CUNNINGHAM
2023-11-30APPOINTMENT TERMINATED, DIRECTOR BRIAN GLOVER
2023-10-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22DIRECTOR APPOINTED ALISTAIR HOWE
2023-03-22DIRECTOR APPOINTED KAREN BINNING
2023-03-22DIRECTOR APPOINTED KAREN BINNING
2023-03-22CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-03-17APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCGARVA FROOD
2023-02-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08Memorandum articles filed
2022-11-08Resolutions passed:<ul><li>Resolution Increase in annual hospitality levy per playing member aged over 18 from £50 to £60 24/10/2022<li>Resolution alteration to articles</ul>
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-03-18AP01DIRECTOR APPOINTED MR STEPHEN SCOTT
2022-01-25APPOINTMENT TERMINATED, DIRECTOR DARREN CHRISTIE
2022-01-25APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAVID GORMLEY
2022-01-25DIRECTOR APPOINTED MR BRIAN GLOVER
2022-01-25AP01DIRECTOR APPOINTED MR BRIAN GLOVER
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CHRISTIE
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AP01DIRECTOR APPOINTED MR ALAN MCINTYRE
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2021-03-12MEM/ARTSARTICLES OF ASSOCIATION
2021-03-12RES01ADOPT ARTICLES 12/03/21
2021-01-13AP01DIRECTOR APPOINTED MR JIM PARK
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM SWINNERTON
2021-01-13TM02Termination of appointment of Andrew John Mcintyre on 2020-11-01
2020-10-05AP01DIRECTOR APPOINTED MR DARREN CHRISTIE
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HUNTER
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY MORRELL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAN MACNAB
2020-02-25AP01DIRECTOR APPOINTED MRS JAN MACNAB
2020-02-10AP01DIRECTOR APPOINTED MRS EUNICE ELIZABETH MUIR
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AP01DIRECTOR APPOINTED MR DAVID STEWART
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARION VIOLET ANN MUNRO
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HUGHES
2018-07-17TM02Termination of appointment of Ronald Archibald Carswell on 2018-07-09
2018-04-13AP03SECRETARY APPOINTED MR ANDREW JOHN MCINTYRE
2018-04-13AP03SECRETARY APPOINTED MR ANDREW JOHN MCINTYRE
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MRS MARION VIOLET ANN MUNRO
2018-02-01AP01DIRECTOR APPOINTED MR ALASTAIR MCGARVA FROOD
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MACKENZIE
2018-01-10AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-26AP01DIRECTOR APPOINTED MR ALLAN HUGHES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR FRASER WILLIAM CLEARIE
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART MITCHELL
2017-03-17AP01DIRECTOR APPOINTED MR SCOTT HUNTER
2017-01-24AP01DIRECTOR APPOINTED MRS PAMELA MACKENZIE
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOY MCLEOD
2016-01-28AP01DIRECTOR APPOINTED MISS JOY MCLEOD
2016-01-28AP01DIRECTOR APPOINTED MR PAUL GEOFFREY MORRELL
2016-01-28AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR VICKY RENNIE
2016-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-05AP01DIRECTOR APPOINTED MR CALLUM BURNETT CAMPBELL
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCREERY
2015-01-27AP01DIRECTOR APPOINTED MR ALAN GORDON
2015-01-27TM01TERMINATE DIR APPOINTMENT
2015-01-27AP01DIRECTOR APPOINTED MR STUART MITCHELL
2015-01-27AP01DIRECTOR APPOINTED MRS VICKY RENNIE
2015-01-27AP01DIRECTOR APPOINTED MR PETER WILLIAM SWINNERTON
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN WALKER
2015-01-27AR0119/01/15 NO MEMBER LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF URIE
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN WALKER
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SNELL
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART MUNRO
2014-08-04AP01DIRECTOR APPOINTED MR RAYMOND DAVID GORMLEY
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR FRASER SHAW
2014-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-02-12MEM/ARTSARTICLES OF ASSOCIATION
2014-02-12RES13DIRECTOR AUTH TO TRANSACT LAND AGREEMENTS 15/01/2014
2014-02-12RES01ALTER ARTICLES 15/01/2014
2014-01-30AR0119/01/14 NO MEMBER LIST
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MCALLISTER
2014-01-30AP01DIRECTOR APPOINTED MRS EILEEN ELIZABETH WALKER
2014-01-30AP01DIRECTOR APPOINTED MR GEOFF THOMAS URIE
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BIGGART
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MCALLISTER
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BIGGART
2013-10-30AP01DIRECTOR APPOINTED MR FRASER DAVID SHAW
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TURNBULL
2013-05-03AP01DIRECTOR APPOINTED MRS SHEILA BIGGART
2013-03-06AR0119/01/13 NO MEMBER LIST
2013-01-29RES13SUBDIVISION OF MEMBER CATEGORY'S AND CHANGES TO SUBSCIPTION RATES 16/01/2013
2013-01-29RES01ALTER ARTICLES 16/01/2013
2013-01-22AP01DIRECTOR APPOINTED MR JAMIE PETER MCALLISTER
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARK
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN HOWE
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2012-10-17AP01DIRECTOR APPOINTED MR FRASER WILLIAM CLEARIE
2012-10-01AP03SECRETARY APPOINTED MR RONALD ARCHIBALD CARSWELL
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN KING
2012-04-20RES01ALTER ARTICLES 30/01/2012
2012-04-20MEM/ARTSARTICLES OF ASSOCIATION
2012-04-20RES01ALTER ARTICLES 12/12/2011
2012-03-20AP01DIRECTOR APPOINTED MR STUART JAMES PETER MUNRO
2012-02-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-08AP01DIRECTOR APPOINTED MRS VIVIEN HOWE
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GRAY
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY STEWART
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARION MUNRO
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MCALLISTER
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KARIN MACKENZIE
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS GEMMELL
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BINNING
2012-01-24AR0119/01/12 NO MEMBER LIST
2011-02-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-28AR0119/01/11 NO MEMBER LIST
2011-01-26AP01DIRECTOR APPOINTED MRS KARIN LESLIE MACKENZIE
2011-01-26AP01DIRECTOR APPOINTED MR IAN MURRAY MCCREERY
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR AGNES WILLIAMSON
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN
2010-12-22MEM/ARTSARTICLES OF ASSOCIATION
2010-12-22RES01ALTER ARTICLES 02/12/2010
2010-06-09AP01DIRECTOR APPOINTED MR IAIN GORDON GRAY
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAY
2010-03-25AP01DIRECTOR APPOINTED MRS KAREN JANET BINNING
2010-02-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERR (JNR)
2010-02-02AR0119/01/10 NO MEMBER LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY DOUGLAS STEWART / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE SNELL / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEIL PARK / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION VIOLET ANN MUNRO / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES GRAY / 01/02/2010
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to RANFURLY CASTLE GOLF CLUB. LTD. (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RANFURLY CASTLE GOLF CLUB. LTD. (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RANFURLY CASTLE GOLF CLUB. LTD. (THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RANFURLY CASTLE GOLF CLUB. LTD. (THE)

Intangible Assets
Patents
We have not found any records of RANFURLY CASTLE GOLF CLUB. LTD. (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for RANFURLY CASTLE GOLF CLUB. LTD. (THE)
Trademarks
We have not found any records of RANFURLY CASTLE GOLF CLUB. LTD. (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANFURLY CASTLE GOLF CLUB. LTD. (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as RANFURLY CASTLE GOLF CLUB. LTD. (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where RANFURLY CASTLE GOLF CLUB. LTD. (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANFURLY CASTLE GOLF CLUB. LTD. (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RANFURLY CASTLE GOLF CLUB. LTD. (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.