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

DUDDINGSTON GOLF CLUB LIMITED

DUDDINGSTON GOLF CLUB, DUDDINGSTON ROAD WEST, EDINBURGH, EH15 3QD,
Company Registration Number
SC049128
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Duddingston Golf Club Ltd
DUDDINGSTON GOLF CLUB LIMITED was founded on 1971-08-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Duddingston 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUDDINGSTON GOLF CLUB LIMITED
 
Legal Registered Office
DUDDINGSTON GOLF CLUB
DUDDINGSTON ROAD WEST
EDINBURGH
EH15 3QD
Other companies in EH15
 
Telephone0131 661 7688
 
Filing Information
Company Number SC049128
Company ID Number SC049128
Date formed 1971-08-30
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 07/02/2016
Return next due 07/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB269398496  
Last Datalog update: 2024-04-06 19:03:48
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 DUDDINGSTON GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND PATERSON
Company Secretary 2009-09-28
WALTER DAVID CARLTON
Director 2009-11-30
ROBERT MACKAY
Director 2016-01-25
KEITH MACLEOD
Director 2018-01-18
RAYMOND PATERSON
Director 2008-02-21
JOHN SCOTT RITCHIE
Director 2015-01-22
STUART CAMPBELL SMITH
Director 2016-01-21
JOHN STORRIE SPALDING
Director 2012-01-27
CHRIS YEAMAN
Director 2018-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
HINTON BOOTLAND
Director 2010-02-11 2013-01-24
GAVIN JOHN CLARK
Director 2008-12-08 2012-01-27
CALLUM CRAIG
Director 2009-02-19 2009-12-22
IAN OGILVIE
Company Secretary 2008-02-21 2009-09-28
TERRY CHRISTIE
Company Secretary 2005-12-19 2009-01-31
CHARLES BLACK
Director 2004-02-19 2006-02-23
JOHN DOUGLAS DUNCAN ELVIN
Company Secretary 2005-07-04 2005-12-19
MORISONS LIMITED
Company Secretary 2004-11-30 2005-07-04
ALASTAIR GRANT MILLIGAN
Company Secretary 2004-03-15 2004-11-30
MORISONS LIMITED
Company Secretary 2003-10-24 2004-03-15
IAN FREDERICK SPROULE
Company Secretary 2002-06-16 2003-10-24
MICHAEL GEORGE GILLESPIE CORSAR
Company Secretary 1998-02-02 2002-05-24
EDWARD ANTHONY BRACKEN
Director 1997-01-30 2002-02-21
NORMAN CORRY
Director 2001-02-20 2002-02-21
BRIAN ALEXANDER BLEAKLEY
Director 1999-03-10 2000-04-18
CHARLES BLACK
Director 1999-03-10 2000-02-20
JAMES BLAKE
Director 1998-01-29 2000-02-20
JOHN CARFRAE SMALL
Company Secretary 1989-02-22 1998-02-02
GAVIN JOHN CLARK
Director 1995-01-26 1997-01-30
STEPHEN BARCLAY
Director 1989-02-22 1995-01-26
WILLIAM ALISTAIR BELL
Director 1989-02-22 1995-01-26
GRAHAM BURNETT
Director 1993-01-28 1995-01-26
LESLIE BLAIR
Director 1989-02-22 1992-01-28
ROGER GEORGE CARTER
Director 1989-02-22 1991-01-31
IAN NOEL BANKS
Director 1989-02-22 1990-02-15
ALEXANDER NORMAN CALDER
Director 1989-02-22 1990-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MACKAY PORTOBELLO ROCKVILLE HOTEL LIMITED Director 2017-07-09 CURRENT 2015-06-30 Liquidation
KEITH MACLEOD PORTOBELLO ROCKVILLE HOTEL LIMITED Director 2015-06-30 CURRENT 2015-06-30 Liquidation
JOHN SCOTT RITCHIE LONGBORE TT LIMITED Director 2005-11-07 CURRENT 2005-10-04 Dissolved 2017-06-30
JOHN SCOTT RITCHIE THE CRAIGLOCKHART GARAGE COMPANY LTD. Director 1995-04-20 CURRENT 1965-12-31 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
2024-03-26FULL ACCOUNTS MADE UP TO 31/10/23
2024-02-06CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-09-26Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-09-26Memorandum articles filed
2023-07-17FULL ACCOUNTS MADE UP TO 31/10/22
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-01-20APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT RITCHIE
2023-01-20APPOINTMENT TERMINATED, DIRECTOR TOBY MICHAEL BARNABY BAILEY
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-31APPOINTMENT TERMINATED, DIRECTOR KEITH MACLEOD
2022-01-31APPOINTMENT TERMINATED, DIRECTOR KEITH MACLEOD
2022-01-31APPOINTMENT TERMINATED, DIRECTOR GORDON ROBERT SANTANA
2022-01-31APPOINTMENT TERMINATED, DIRECTOR GORDON ROBERT SANTANA
2022-01-31DIRECTOR APPOINTED MR ANDREW DOUGLAS STONEHOUSE
2022-01-31DIRECTOR APPOINTED MR ANDREW DOUGLAS STONEHOUSE
2022-01-31DIRECTOR APPOINTED MRS SANDRA RICHARDSON
2022-01-31DIRECTOR APPOINTED MRS SANDRA RICHARDSON
2022-01-31AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS STONEHOUSE
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MACLEOD
2021-04-19AP01DIRECTOR APPOINTED MR TOBY MICHAEL BARNABY BAILEY
2021-04-15AP01DIRECTOR APPOINTED MRS PAULINE DAVIE
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART LYLE KNOX
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVANOVIC
2020-03-31AP01DIRECTOR APPOINTED MR DAVID STEVANOVIC
2020-02-21AP01DIRECTOR APPOINTED MR STUART LYLE KNOX
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKAY
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART CAMPBELL SMITH
2019-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND PATERSON on 2019-02-10
2019-02-11CH01Director's details changed for Mr Raymond Paterson on 2019-02-11
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-01-24AP01DIRECTOR APPOINTED MR GORDON ROBERT SANTANA
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STORRIE SPALDING
2018-03-27AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-01-26AP01DIRECTOR APPOINTED MR CHRIS YEAMAN
2018-01-26AP01DIRECTOR APPOINTED MR KEITH MACLEOD
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KEITH
2017-03-13AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-03-29AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-08AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MR STUART CAMPBELL SMITH
2016-01-28AP01DIRECTOR APPOINTED MR ROBERT MACKAY
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWER
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOTHIAN
2015-02-09AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-02MEM/ARTSARTICLES OF ASSOCIATION
2015-02-02RES01ALTER ARTICLES 22/01/2015
2015-01-28AP01DIRECTOR APPOINTED MR JOHN SCOTT RITCHIE
2015-01-28AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GILMORE
2014-02-07AR0107/02/14 NO MEMBER LIST
2014-02-07AP01DIRECTOR APPOINTED MISS MARGARET ELIZABETH KEITH
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM OGILVIE
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-02-11AR0109/02/13 NO MEMBER LIST
2013-02-06AP01DIRECTOR APPOINTED DR MICHAEL JOHN POWER
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HINTON BOOTLAND
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-12-17AP01DIRECTOR APPOINTED MR WILLIAM LOTHIAN
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DENHOLM
2012-02-17MEM/ARTSARTICLES OF ASSOCIATION
2012-02-17RES01ALTER ARTICLES 27/01/2012
2012-02-09AR0109/02/12 NO MEMBER LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CLARK
2012-02-06AP01DIRECTOR APPOINTED MR DANIEL SEAN GILMORE
2012-02-06AP01DIRECTOR APPOINTED MR JOHN STORRIE SPALDING
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN OGILVIE / 21/10/2011
2011-08-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2011-08-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-02-24AR0114/02/11 NO MEMBER LIST
2011-01-25AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-07-27AR0114/02/10 NO MEMBER LIST
2010-06-04AP01DIRECTOR APPOINTED MR ROBERT DENHOLM
2010-02-16AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PATERSON / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN OGILVIE / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN CLARK / 15/02/2010
2010-02-15AP01DIRECTOR APPOINTED MR DAVID RICHARDSON
2010-02-15AP01DIRECTOR APPOINTED MR HINTON BOOTLAND
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PATERSON
2010-01-21MEM/ARTSARTICLES OF ASSOCIATION
2010-01-21RES01ALTER ARTICLES 23/09/2009
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM CRAIG
2010-01-16AP01DIRECTOR APPOINTED MR CALLUM CRAIG
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FROUDE
2009-12-03AP01DIRECTOR APPOINTED MR MICHAEL FROUDE
2009-12-02AP01DIRECTOR APPOINTED MR WALTER DAVID CARLTON
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WALKER
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNCAN
2009-10-12AP03SECRETARY APPOINTED MR RAYMOND PATERSON
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY IAN OGILVIE
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-12363aANNUAL RETURN MADE UP TO 14/02/09
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR KEITH MACLEOD
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR EWART THOMSON
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM ROBERTS
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY TERRY CHRISTIE
2008-12-30288aDIRECTOR APPOINTED KEITH MACLEOD
2008-12-30288aDIRECTOR APPOINTED GAVIN CLARK
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR JACK ROSS
2008-10-10288aDIRECTOR APPOINTED MALCOLM ROBERTS
2008-10-10288aDIRECTOR AND SECRETARY APPOINTED IAN OGILVIE
2008-10-10288aDIRECTOR APPOINTED RAYMOND PATERSON
2008-10-10288aDIRECTOR APPOINTED ALEXANDER DUNCAN
2008-10-10288bAPPOINTMENT TERMINATE, DIRECTOR DOUGLAS MORTON LOGGED FORM
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SMITH
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM ROBERTS
2008-09-08288bAPPOINTMENT TERMINATE, DIRECTOR PETER MOODIE LOGGED FORM
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to DUDDINGSTON 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 DUDDINGSTON GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-03-13 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2005-03-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1989-07-24 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1972-02-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
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 DUDDINGSTON GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of DUDDINGSTON GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DUDDINGSTON GOLF CLUB LIMITED owns 1 domain names.

duddingstongolfclub.co.uk  

Trademarks
We have not found any records of DUDDINGSTON GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUDDINGSTON 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 (93120 - Activities of sport clubs) as DUDDINGSTON GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUDDINGSTON 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 DUDDINGSTON 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 DUDDINGSTON 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.