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

CRIEFF GOLF CLUB, LIMITED

Golf Club House, Perth Road, Crieff, PH7 3LR,
Company Registration Number
SC008664
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Crieff Golf Club, Ltd
CRIEFF GOLF CLUB, LIMITED was founded on 1913-05-12 and has its registered office in Crieff. The organisation's status is listed as "Active". Crieff Golf Club, Limited 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
CRIEFF GOLF CLUB, LIMITED
 
Legal Registered Office
Golf Club House
Perth Road
Crieff
PH7 3LR
Other companies in PH7
 
Filing Information
Company Number SC008664
Company ID Number SC008664
Date formed 1913-05-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2024-10-31
Account next due 2026-07-31
Latest return 2026-02-01
Return next due 2027-02-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB268364625  
Last Datalog update: 2026-02-16 10:45:54
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 CRIEFF GOLF CLUB, LIMITED

Current Directors
Officer Role Date Appointed
ANNA JANE MCLEAN
Company Secretary 2017-07-01
MAUREEN CATHERINE BEAUMONT
Director 2017-02-02
IAN ALEXANDER GEORGE BILSLAND
Director 2013-03-25
STEPHEN BULL
Director 2017-02-02
INGRID JOAN CLAYDEN
Director 2016-02-04
MARK ANTHONY CUMMING
Director 2016-02-04
ALISTAIR ECCLES
Director 2017-02-02
DONALD GORDON MCCARTNEY
Director 2014-02-06
DAVID STUART MCLAREN
Director 2015-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JAMES EVANS SIMPSON
Company Secretary 2014-07-14 2017-06-30
CRAIG WILLIAM COPLAND
Director 2014-02-06 2017-02-02
LESLEY ELIZABETH MACKENZIE
Company Secretary 2013-05-31 2014-05-23
FIONA ANDERSON
Director 2012-02-02 2014-02-06
ANDREW ROY HUNTER
Company Secretary 2011-12-01 2013-05-31
DAVID SHANKS RAMSAY
Company Secretary 2009-12-31 2011-12-01
ALEXANDER ROSS BARRON
Director 2008-02-07 2011-02-03
EILEEN HELEN CALLANDER
Director 2009-02-05 2011-02-03
MARGARET BERRISFORD BIRCH
Director 2008-02-07 2010-02-04
JAMES SCOTT MILLER
Company Secretary 1995-12-11 2009-12-31
SHEELAGH HELEN BLACK
Director 2007-02-01 2009-02-05
PAT BARRON
Director 2006-02-02 2008-02-07
RONALD BASHFORD
Director 2002-02-07 2008-02-01
THOMAS ADAMS
Director 2005-02-03 2007-02-01
ROBERT WATSON BALDIE
Director 2000-02-03 2007-02-01
THOMAS ADAMS (SNR)
Director 2000-02-03 2003-02-06
JOSEPH MICHAEL CONNAGHAN
Director 1995-02-02 2001-02-01
WILLIAM STUART BLACK
Director 1992-02-06 1998-02-05
ROBERT CARMICHAEL
Director 1995-02-02 1997-02-06
CRAIG WILLIAM COPLAND
Director 1996-02-01 1996-11-22
RONALD ANTHONY FRANK DAWSON
Company Secretary 1995-01-12 1995-12-11
PAMELA ANDERSON
Director 1993-02-04 1995-02-02
ERIC ALEXANDER STARRITT
Company Secretary 1994-10-24 1995-01-12
LESLIE JOHN RUNDLE
Company Secretary 1989-02-04 1994-10-23
WILLIAM ANDERSON
Director 1990-02-02 1993-02-04
GEORGE ROBERTSON CARMICHAEL
Director 1989-02-04 1990-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ALEXANDER GEORGE BILSLAND DRUMMOND LAURIE LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
MARK ANTHONY CUMMING MARKS4IMPROVEMENT LTD Director 2013-11-04 CURRENT 2013-11-04 Dissolved 2016-06-21

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
2026-02-16CONFIRMATION STATEMENT MADE ON 01/02/26, WITH NO UPDATES
2026-02-13Director's details changed for Mr Andrew Mcintosh on 2026-02-12
2026-02-12APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN LYNDE
2026-02-12APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CAMPBELL
2026-02-12APPOINTMENT TERMINATED, DIRECTOR NEIL FENWICK MCDOUGALL
2026-02-12Director's details changed for Mrs Claire Hepburn on 2026-02-12
2025-04-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE MORRISON
2025-02-24DIRECTOR APPOINTED MRS ELAINE MCEACHEN
2025-02-24CONFIRMATION STATEMENT MADE ON 01/02/25, WITH NO UPDATES
2025-02-18APPOINTMENT TERMINATED, DIRECTOR DAVID LYNDE
2025-02-18APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWSON
2025-02-18DIRECTOR APPOINTED MR ALASTAIR CAMPBELL
2025-02-0331/10/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21DIRECTOR APPOINTED MR MICHAEL GEORGE MORRISON
2024-03-20APPOINTMENT TERMINATED, DIRECTOR IAIN MACKENZIE
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-02-23CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-14DIRECTOR APPOINTED MR NEIL FENWICK MCDOUGALL
2023-02-14Director's details changed for Mrs Barbara Ann Lynde on 2023-02-09
2023-02-10APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER GEORGE BILSLAND
2023-02-10APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CROLL
2023-02-10APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KOURIE
2023-02-10DIRECTOR APPOINTED MRS BARBARA ANN LYNDE
2023-01-1631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-15DIRECTOR APPOINTED MR DAVID LYNDE
2022-02-15Director's details changed for Mr Iain Mackenzie on 2022-02-10
2022-02-15DIRECTOR APPOINTED MR ANDREW MCINTOSH
2022-02-15AP01DIRECTOR APPOINTED MR DAVID LYNDE
2022-02-15CH01Director's details changed for Mr Iain Mackenzie on 2022-02-10
2022-02-14APPOINTMENT TERMINATED, DIRECTOR HUGH CALDWELL
2022-02-14DIRECTOR APPOINTED MR IAIN MACKENZIE
2022-02-14AP01DIRECTOR APPOINTED MR IAIN MACKENZIE
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CALDWELL
2022-02-0931/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN CATHERINE BEAUMONT
2021-02-18AP01DIRECTOR APPOINTED MRS CLAIRE HEPBURN
2020-10-20AP01DIRECTOR APPOINTED MRS ELIZABETH CROLL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-18AP01DIRECTOR APPOINTED MR WILLIAM LAWSON
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULL
2020-01-06AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04AP01DIRECTOR APPOINTED MR ANTHONY COLIN SWEENEY
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA LAMBIE
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-02-21AP01DIRECTOR APPOINTED MR HUGH CALDWELL
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR INGRID JOAN CLAYDEN
2019-02-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MRS MAUREEN CATHERINE BEAUMONT
2018-01-22AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12AP03Appointment of Mrs Anna Jane Mclean as company secretary on 2017-07-01
2017-12-12TM02Termination of appointment of John James Evans Simpson on 2017-06-30
2017-02-13AA31/10/16 TOTAL EXEMPTION FULL
2017-02-13AA31/10/16 TOTAL EXEMPTION FULL
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONALDSON
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONALDSON
2017-02-10AP01DIRECTOR APPOINTED MR ALISTAIR ECCLES
2017-02-10AP01DIRECTOR APPOINTED MR ALISTAIR ECCLES
2017-02-10AP01DIRECTOR APPOINTED MR STEPHEN BULL
2017-02-10AP01DIRECTOR APPOINTED MR STEPHEN BULL
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE DAVIDSON
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE DAVIDSON
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG COPLAND
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG COPLAND
2016-03-21AR0101/02/16 ANNUAL RETURN FULL LIST
2016-03-21TM01Termination of appointment of a director
2016-02-12AP01DIRECTOR APPOINTED DR INGRID JOAN CLAYDEN
2016-02-12AP01DIRECTOR APPOINTED MR MARK ANTHONY CUMMING
2016-02-12AP01DIRECTOR APPOINTED MR DAVID STUART MCLAREN
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC STARRITT
2016-02-11AP03SECRETARY APPOINTED MR JOHN JAMES EVANS SIMPSON
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TONY REELY
2016-01-19AA31/10/15 TOTAL EXEMPTION SMALL
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM REGINALD LOGAN DONALDSON / 15/10/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER GEORGE BILSLAND / 15/10/2015
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM REGINALD LOGAN DONALDSON / 15/10/2015
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER GEORGE BILSLAND / 15/10/2015
2015-02-12AR0101/02/15 NO MEMBER LIST
2015-02-11AP01DIRECTOR APPOINTED MR TONY REELY
2015-02-11AP01DIRECTOR APPOINTED MR ERIC STARRITT
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOM
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL KENNEDY
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY DORIS
2015-02-09AA31/10/14 TOTAL EXEMPTION SMALL
2014-05-23TM02APPOINTMENT TERMINATED, SECRETARY LESLEY MACKENZIE
2014-02-18AR0101/02/14 NO MEMBER LIST
2014-02-17AP01DIRECTOR APPOINTED MRS ELAINE CAROL DAVIDSON
2014-02-17AP01DIRECTOR APPOINTED MR DONALD GORDON MCCARTNEY
2014-02-17AP01DIRECTOR APPOINTED MR CRAIG WILLIAM COPLAND
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS STRANG
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ANDERSON
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREEMAN
2014-01-13AA31/10/13 TOTAL EXEMPTION SMALL
2013-05-31AP03SECRETARY APPOINTED MS LESLEY ELIZABETH MACKENZIE
2013-05-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2013-04-02AP01DIRECTOR APPOINTED MR IAN BILSLAND
2013-02-12AR0101/02/13 NO MEMBER LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARLEY
2013-01-16AA31/10/12 TOTAL EXEMPTION FULL
2013-01-07AP01DIRECTOR APPOINTED MR WILLIAM REGINALD LOGAN DONALDSON
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOLDRICK
2012-02-13AP01DIRECTOR APPOINTED MR SAMUEL KENNEDY
2012-02-09AR0101/02/12 NO MEMBER LIST
2012-02-09AP01DIRECTOR APPOINTED MISS FIONA ANDERSON
2012-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACKENZIE
2011-12-15AP03SECRETARY APPOINTED MR ANDREW ROY HUNTER
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID RAMSAY
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GREEN
2011-03-23AP01DIRECTOR APPOINTED MR DAVID MCGOLDRICK
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-24AR0101/02/11 NO MEMBER LIST
2011-02-07AP01DIRECTOR APPOINTED MR IAIN MACKENZIE
2011-02-07AP01DIRECTOR APPOINTED MR GRAHAM THOM
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAW
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN CALLANDER
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BARRON
2010-05-28RES01ADOPT ARTICLES 20/05/2010
2010-03-04AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-03AR0101/02/10 NO MEMBER LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GEORGE STRANG / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SHAW / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM GEORGE PENNY / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARCHIBALD HARLEY / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HELEN CALLANDER / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BERRISFORD BIRCH / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROSS BARRON / 01/02/2010
2010-02-25AP01DIRECTOR APPOINTED MR GRAHAM GREEN
2010-02-17AP01DIRECTOR APPOINTED MRS DOROTHY DORIS
2010-02-17AP01DIRECTOR APPOINTED MR JOHN FREEMAN
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PENNY
2010-02-15AP03SECRETARY APPOINTED MR DAVID SHANKS RAMSAY
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BIRCH
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY JAMES MILLER
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-16RES01ALTER ARTICLES 05/02/2009
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR SHEELAGH BLACK
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR PETER HARRISON
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR PETER PULFREY
2009-04-16288aDIRECTOR APPOINTED FRANCIS GEORGE STRANG
2009-04-16288aDIRECTOR APPOINTED EILEEN HELEN CALLANDER
2009-04-16288aDIRECTOR APPOINTED PETER SHAW
2009-03-26363aANNUAL RETURN MADE UP TO 01/02/09
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID MYLES
1991-09-02Partic of mort/charge 9811
1991-04-23Partic of mort/charge 4594
1991-04-09Partic of mort/charge 4072
1991-03-20Partic of mort/charge 3250
1987-01-01Error
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 CRIEFF GOLF CLUB, LIMITED 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 CRIEFF GOLF CLUB, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1991-09-02 Outstanding PERTH AND KINROSS RECREATIONAL FACILITIES LIMITED
STANDARD SECURITY 1991-04-23 Outstanding SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1991-04-09 Outstanding JAMES STEWART LAWSON AND OTHERS AS TRUSTEES
STANDARD SECURITY 1991-03-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2017-10-31
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 CRIEFF GOLF CLUB, LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where CRIEFF GOLF CLUB, LIMITED 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 CRIEFF GOLF CLUB, LIMITED 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 CRIEFF GOLF CLUB, LIMITED 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.