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

TURNHOUSE GOLF CLUB LIMITED (THE)

154 TURNHOUSE RD, EDINBURGH, EH12 0AD,
Company Registration Number
SC007098
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Turnhouse Golf Club Limited (the)
TURNHOUSE GOLF CLUB LIMITED (THE) was founded on 1909-04-27 and has its registered office in . The organisation's status is listed as "Active". Turnhouse Golf Club Limited (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
TURNHOUSE GOLF CLUB LIMITED (THE)
 
Legal Registered Office
154 TURNHOUSE RD
EDINBURGH
EH12 0AD
Other companies in EH12
 
Filing Information
Company Number SC007098
Company ID Number SC007098
Date formed 1909-04-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB270370184  
Last Datalog update: 2024-03-05 18:54:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNHOUSE GOLF CLUB LIMITED (THE)
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 TURNHOUSE GOLF CLUB LIMITED (THE)

Current Directors
Officer Role Date Appointed
DAVID GEMMELL
Company Secretary 2017-01-26
EILEEN STEVENSON DOWNIE
Director 2018-01-24
MORAY STRATHIE HANSON
Director 2015-01-28
OLIVER JAMES MCCRONE
Director 2015-01-28
SHEILA ROSEMARY STUART
Director 2012-01-25
ANDREW JAMES WRIGHT
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ARMSTRONG
Company Secretary 2015-02-01 2017-01-26
NEIL JAMES ANDERSON
Director 2015-01-28 2017-01-26
STEVEN WALTER ARMSTRONG
Director 2012-01-25 2017-01-26
PATRICIA CLARK
Director 2013-01-30 2016-01-27
LINDSAY ALAN GORDON
Company Secretary 2010-03-13 2015-01-31
THOMAS CROSBIE CADGER
Director 2013-01-30 2015-01-28
IAN ROBERTS BELL
Director 2009-01-28 2014-01-29
NEIL JAMES ANDERSON
Director 2010-01-27 2013-01-31
ROSS HUNTER ARMSTRONG
Director 2007-01-31 2012-02-10
COLIN BALLANTYNE
Director 2008-01-30 2011-01-26
LINDSEY MAY BEATTIE
Director 2009-01-28 2011-01-26
DOUGLAS ALLAN CLEETON
Company Secretary 2006-11-01 2010-03-23
THOMAS CROSBIE CADGER
Director 2007-01-31 2010-01-27
DONALD CLARKSON
Director 2008-01-30 2008-05-21
DAVID JOHN CULLUM
Company Secretary 2003-06-01 2006-10-31
WALTER BUCHANAN CAMPBELL
Director 2001-01-31 2005-01-26
WILLIAM CHRISTIE
Director 2004-01-28 2005-01-26
ARCHIBALD BROWN HAY
Company Secretary 1989-02-05 2003-06-01
GEORGE BELL
Director 2000-01-26 2003-01-29
ROBERT CAVEN
Director 1989-02-05 2003-01-29
WILLIAM CHRISTIE
Director 2000-01-26 2003-01-29
JOHN MUIR ANDERSON
Director 1998-01-28 2001-01-31
DAVID ALEXANDER MCKENZIE BLACK
Director 1997-01-29 2000-01-26
NEIL JAMES ANDERSON
Director 1996-01-31 1999-01-27
GEORGE BELL
Director 1995-01-25 1998-01-28
GARRY WILLIAM CAMERON
Director 1993-01-27 1996-01-31
GEORGE BELL
Director 1992-02-08 1994-01-26
ROBERT BROWN
Director 1989-02-05 1992-02-08
DOUGLAS ALAN CLEETON
Director 1989-02-05 1992-02-08

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
2024-03-05DIRECTOR APPOINTED FIONA HENDERSON
2024-02-15CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-01-3031/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24Appointment of Mr Andrew Edward Travers as company secretary on 2023-05-21
2023-08-23Termination of appointment of David Gemmell on 2023-05-21
2023-02-15CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-27APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES MCCRONE
2023-01-27APPOINTMENT TERMINATED, DIRECTOR EILEEN STEVENSON
2023-01-27DIRECTOR APPOINTED IAN SOUZA
2023-01-27DIRECTOR APPOINTED JAN THOMSON
2023-01-18Memorandum articles filed
2023-01-17APPOINTMENT TERMINATED, DIRECTOR GRAEME STUART WALLACE
2023-01-17DIRECTOR APPOINTED ALAN MARSHALL
2023-01-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-08-22APPOINTMENT TERMINATED, DIRECTOR NADIR KHAN-JUHOOR
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NADIR KHAN-JUHOOR
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-11-01AP01DIRECTOR APPOINTED MR NADIR KHAN-JUHOOR
2021-03-15AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-03-17AP01DIRECTOR APPOINTED MR COLIN JAMES DAVIDSON
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MORAY STRATHIE HANSON
2020-02-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WRIGHT
2019-03-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MR GRAEME STUART WALLACE
2019-01-09CH01Director's details changed for Mrs Eileen Stevenson Downie on 2018-12-29
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-29AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25AP01DIRECTOR APPOINTED MRS EILEEN STEVENSON DOWNIE
2018-01-25AP01DIRECTOR APPOINTED MR ANDREW JAMES WRIGHT
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCKAY
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COWAN
2017-04-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SKENE
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MOIR
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GRANT KNIGHT
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ARMSTRONG
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDERSON
2017-02-01AP03Appointment of Mr David Gemmell as company secretary on 2017-01-26
2017-02-01TM02Termination of appointment of Steven Armstrong on 2017-01-26
2016-11-25RES13Resolutions passed:
  • Requirment for audit dispensed with 16/11/2016
  • ADOPT ARTICLES
2016-11-25RES01ADOPT ARTICLES 16/11/2016
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JOHNSTON
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES SIME
2016-01-28AP01DIRECTOR APPOINTED MR DAVID COWAN
2016-01-28AP01DIRECTOR APPOINTED MR GRANT ALEXANDER KNIGHT
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CLARK
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVISON
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVISON
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-18AP03SECRETARY APPOINTED MR STEVEN ARMSTRONG
2015-02-17AR0131/01/15 NO MEMBER LIST
2015-02-17AP01DIRECTOR APPOINTED MRS KATHLEEN MOIR
2015-02-17AP01DIRECTOR APPOINTED MR OLIVER JAMES MCCRONE
2015-02-17AP01DIRECTOR APPOINTED MR NEIL JAMES ANDERSON
2015-02-17AP01DIRECTOR APPOINTED MR MORAY STRATHIE HANSON
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GORDON
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CADGER
2015-02-17TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY GORDON
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-19AR0131/01/14 NO MEMBER LIST
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CROSBIE CADEER / 31/01/2014
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS IMRIE
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN BELL
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ISLA MCCRONE
2014-02-03AP01DIRECTOR APPOINTED SCOTT JOHNSTON
2014-02-03AP01DIRECTOR APPOINTED THOMAS WILLIAM SKENE
2014-02-03AP01DIRECTOR APPOINTED IAN SCOTT
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-03-01AP01DIRECTOR APPOINTED MRS PATRICIA CLARK
2013-03-01AP01DIRECTOR APPOINTED MR THOMAS CROSBIE CADEER
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MCCRONE
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDERSON
2013-02-06AR0131/01/13 NO MEMBER LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ARMSTRONG
2012-02-22AP01DIRECTOR APPOINTED DANIEL MCGUIGAN GORDON
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM
2012-02-10AP01DIRECTOR APPOINTED STEVEN WALTER ARMSTRONG
2012-02-10AP01DIRECTOR APPOINTED SHEILA ROSEMARY STUART
2012-02-01AR0131/01/12 NO MEMBER LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-18AP01DIRECTOR APPOINTED ISLA MARY MCCRONE
2011-02-09AR0131/01/11 NO MEMBER LIST
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CLEETON
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CALLUM / 31/01/2011
2011-01-31AP01DIRECTOR APPOINTED ADRIAN THOMAS DAVISON
2011-01-31AP01DIRECTOR APPOINTED DOUGLAS JAMES SIME
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BALLANTYNE
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HOLT
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY BEATTIE
2010-12-21AR0131/01/10 NO MEMBER LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS IMRIE / 31/01/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN HOLT / 31/01/2010
2010-08-10AP03SECRETARY APPOINTED LINDSAY ALAN GORDON
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS CLEETON
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GILES PATERSON / 31/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALLAN CLEETON / 31/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTS BELL / 31/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY MAY BEATTIE / 31/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BALLANTYNE / 31/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS HUNTER ARMSTRONG / 31/01/2010
2010-02-19AP01DIRECTOR APPOINTED PETER CALLUM
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNN
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CADGER
2010-02-04AP01DIRECTOR APPOINTED OLIVER MCCRONE
2010-02-04AP01DIRECTOR APPOINTED NEIL ANDERSON
2009-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROY MCINNES
2009-07-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-14AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-04363aANNUAL RETURN MADE UP TO 31/01/09
2009-03-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS CLEETON / 30/01/2009
2009-02-13288aDIRECTOR APPOINTED LINDSEY BEATTIE
2009-02-12288aDIRECTOR APPOINTED DOUGLAS IMRIE
2009-02-12288aDIRECTOR APPOINTED IAN BELL
2009-02-12288aDIRECTOR APPOINTED ROY MCINNES
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR MARY FINNEGAN
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 TURNHOUSE GOLF CLUB LIMITED (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 TURNHOUSE GOLF CLUB LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-07-28 Outstanding LLOYDS TSB SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 TURNHOUSE GOLF CLUB LIMITED (THE)

Intangible Assets
Patents
We have not found any records of TURNHOUSE GOLF CLUB LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for TURNHOUSE GOLF CLUB LIMITED (THE)
Trademarks
We have not found any records of TURNHOUSE GOLF CLUB LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNHOUSE GOLF CLUB LIMITED (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 TURNHOUSE GOLF CLUB LIMITED (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where TURNHOUSE GOLF CLUB LIMITED (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 TURNHOUSE GOLF CLUB LIMITED (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 TURNHOUSE GOLF CLUB LIMITED (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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3