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

MUCKHART GOLF CLUB LIMITED

THE CLUBHOUSE, DRUMBURN ROAD, MUCKHART, CLACKMANNANSHIRE, FK14 7JH,
Company Registration Number
SC095343
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Muckhart Golf Club Ltd
MUCKHART GOLF CLUB LIMITED was founded on 1985-10-01 and has its registered office in Clackmannanshire. The organisation's status is listed as "Active". Muckhart 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
MUCKHART GOLF CLUB LIMITED
 
Legal Registered Office
THE CLUBHOUSE, DRUMBURN ROAD
MUCKHART
CLACKMANNANSHIRE
FK14 7JH
Other companies in FK14
 
Filing Information
Company Number SC095343
Company ID Number SC095343
Date formed 1985-10-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB269514923  
Last Datalog update: 2024-03-06 22:05:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUCKHART GOLF CLUB LIMITED
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.
Companies with same name MUCKHART GOLF CLUB LIMITED
The following companies were found which have the same name as MUCKHART GOLF CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MUCKHART GOLF CLUB LIMITED Active Company formed on the 1982-10-13

Company Officers of MUCKHART GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
MARGARET JOYCE BURNETT
Company Secretary 2017-06-15
IAN BARKER
Director 2018-05-29
LINDA CROMBIE DONEGAN
Director 2017-03-02
CHRISTOPHER JOHN HIGGO
Director 2017-12-10
DAVID IZATT
Director 2017-12-10
BEN THORNBER
Director 2018-03-16
CHRISTOPHER TURLIK
Director 2017-12-10
ROSEMARY JEAN TURLIK
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CAMPBELL
Director 2017-01-01 2017-11-20
DAVID STEWART LANDSBURGH
Company Secretary 2014-05-05 2017-03-27
IAN BARKER
Director 2014-12-07 2016-12-11
DAVID GEORGE BATES
Director 2014-12-08 2016-12-11
LESLEY BAILLIE
Director 2011-12-13 2014-12-08
ALAN BRUCE
Director 2008-12-14 2014-12-07
JAMES KEAN
Company Secretary 2011-12-13 2013-12-08
IAN BARKER
Director 2008-12-14 2012-12-09
GILLIAN BLACK
Director 2010-12-12 2012-12-09
ALISON HOUSTON
Company Secretary 2007-01-11 2011-12-13
IAN BLACK
Director 2007-01-11 2007-03-27
JOHN ALEXANDER DALGETY
Company Secretary 2005-11-03 2006-12-10
EWEN IRVING CAMERON
Director 2001-12-16 2005-12-18
SCOT SYMON
Company Secretary 2004-07-22 2005-11-03
NORMAN VICTOR BEDINGFIELD
Director 2001-12-16 2004-12-19
ALASTAIR DICK CAMPBELL
Director 2002-12-22 2004-12-19
CHRISTOPHER ARTHUR PAGE
Company Secretary 2002-01-08 2003-12-21
KENNETH FRANK BIBBY
Director 2001-12-16 2003-12-21
JOHN REGINALD CLARK
Director 1999-12-12 2002-12-22
RALPH GRAHAM CLEWORTH
Director 1999-12-12 2002-12-22
ARCHIBALD BLYTH ROBERTSON
Company Secretary 1989-12-10 2002-01-08
IAN BROOKS
Director 1996-12-15 2001-12-16
KENNETH FRANK BIBBY
Director 1992-03-01 1999-12-12
CHRISTOPHER ARTHUR PAGE
Company Secretary 1993-12-15 1994-12-08
ALEXANDER MOCHRIE ARCHIBALD
Director 1988-12-25 1990-12-09
ROBERT THIRKKELL GLAISTER
Company Secretary 1988-12-25 1989-12-10
COLIN ADAM
Director 1988-12-25 1989-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN HIGGO CJH CONSULTANCY (SCOTLAND) LTD Director 2017-08-29 CURRENT 2017-08-29 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
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JEAN TURLIK
2023-12-14APPOINTMENT TERMINATED, DIRECTOR IRENE REID
2023-12-14APPOINTMENT TERMINATED, DIRECTOR BEN THORNBER
2023-12-14APPOINTMENT TERMINATED, DIRECTOR SCOTT YEAMAN MARSHALL
2023-12-14DIRECTOR APPOINTED MRS NATALIE BARRETT
2023-12-14DIRECTOR APPOINTED MR ANDREW HEPBURN
2023-12-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HIGGO
2023-10-08DIRECTOR APPOINTED MR GRAEME MCCARTE
2023-09-07APPOINTMENT TERMINATED, DIRECTOR GILLIAN DOIG
2023-09-07DIRECTOR APPOINTED MRS DOROTHY ANN NESBIT
2023-01-1730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-18Director's details changed for Mr Tim Barrett on 2022-12-04
2022-12-16APPOINTMENT TERMINATED, DIRECTOR COLIN MELVILLE
2022-12-16DIRECTOR APPOINTED MR TIM BARRETT
2022-12-16CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-09-10All of the property or undertaking has been released from charge for charge number SC0953430003
2022-09-10MR05All of the property or undertaking has been released from charge for charge number SC0953430003
2022-08-13CH01Director's details changed for Mr Michael Seath on 2022-08-11
2022-08-11AP01DIRECTOR APPOINTED MR MICHAEL SEATH
2022-05-18AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13APPOINTMENT TERMINATED, DIRECTOR RONA GAY SARAFILOVIC
2021-12-13APPOINTMENT TERMINATED, DIRECTOR RONA GAY SARAFILOVIC
2021-12-13DIRECTOR APPOINTED DR IRENE REID
2021-12-13DIRECTOR APPOINTED DR IRENE REID
2021-12-13AP01DIRECTOR APPOINTED DR IRENE REID
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RONA GAY SARAFILOVIC
2021-12-12CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IZATT
2021-02-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-11-13AP01DIRECTOR APPOINTED LT COL JOHN STEWART
2020-11-12AP01DIRECTOR APPOINTED MR SCOTT YEAMAN MARSHALL
2020-10-09AP01DIRECTOR APPOINTED MR COLIN MELVILLE
2020-01-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-10-23AP01DIRECTOR APPOINTED MRS GILLIAN DOIG
2019-09-17RES01ADOPT ARTICLES 17/09/19
2019-07-15MEM/ARTSARTICLES OF ASSOCIATION
2019-06-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CH01Director's details changed for Mr Christopher John Higgo on 2019-05-01
2018-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CROMBIE DONEGAN
2018-11-26TM02Termination of appointment of Margaret Joyce Burnett on 2018-11-26
2018-11-23CH01Director's details changed for Mrs Rona Gay Sarafilovic on 2018-11-23
2018-11-23AP01DIRECTOR APPOINTED MRS RONA GAY SARAFILOVIC
2018-06-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AP01DIRECTOR APPOINTED MR IAN BARKER
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HUNTER
2018-03-26AP01DIRECTOR APPOINTED MR BEN THORNBER
2018-01-18AP01DIRECTOR APPOINTED ALISON HUNTER
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-12-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HIGGO
2017-12-11AP01DIRECTOR APPOINTED MR DAVID IZATT
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DONOGHUE
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANN MCCRORIE
2017-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER TURLIK
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CAMPBELL
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MACPHERSON
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MACPHERSON
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TALBOT
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRICHTON
2017-06-28AP03SECRETARY APPOINTED MRS MARGARET JOYCE BURNETT
2017-03-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID LANDSBURGH
2017-03-15AP01DIRECTOR APPOINTED MRS LINDA CROMBIE DONEGAN
2017-03-14AP01DIRECTOR APPOINTED MR SIMON RICHARD TALBOT
2017-03-14AP01DIRECTOR APPOINTED MS ALEXANDRA JANE DONOGHUE
2017-03-14AP01DIRECTOR APPOINTED MRS ROSEMARY JEAN TURLIK
2017-01-09AP01DIRECTOR APPOINTED MRS JULIE CAMPBELL
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2016-12-22AA30/09/16 TOTAL EXEMPTION SMALL
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WHITE
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWLANDS
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWLANDS
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARKER
2016-02-01AR0108/12/15 NO MEMBER LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH RETTIE
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARPER
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY GORDON
2015-12-01AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-07AP01DIRECTOR APPOINTED MR GEORGE WHITE
2015-10-07AP01DIRECTOR APPOINTED MRS MAUREEN MACPHERSON
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCLEAN
2015-03-31AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-23AR0108/12/14 NO MEMBER LIST
2015-02-23AP01DIRECTOR APPOINTED MS ANN MCCRORIE
2015-02-23AP01DIRECTOR APPOINTED MR ANDREW SMITH
2015-02-23AP01DIRECTOR APPOINTED MR IAIN MCLEAN
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRUCE
2015-02-23AP01DIRECTOR APPOINTED MR ANDREW CRICHTON
2015-02-23AP01DIRECTOR APPOINTED MR DAVID BATES
2015-02-23AP01DIRECTOR APPOINTED MR IAN BARKER
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMITH
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAGE
2015-02-23AP01DIRECTOR APPOINTED MR MARTIN LEONARD ROWLANDS
2015-02-23AP03SECRETARY APPOINTED MR DAVID STEWART LANDSBURGH
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR HENRY COCKBURN
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KOTCHIE
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CULLEN
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BAILLIE
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRUCE / 19/05/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH RETTIE / 19/05/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOUGLAS GORDON / 19/05/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRUCE / 19/05/2014
2013-12-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-13AR0108/12/13 NO MEMBER LIST
2013-12-13AP01DIRECTOR APPOINTED MRS DEBORAH ELIZABETH RETTIE
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0953430003
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MARSHALL
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FARQUHARSON
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DONOGHUE
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY JAMES KEAN
2013-04-30AP01DIRECTOR APPOINTED MR HENRY JOHN COCKBURN
2013-02-25AP01DIRECTOR APPOINTED MR ALEXANDER STANLEY FARQUHARSON
2013-02-25AP01DIRECTOR APPOINTED MR GARY DOUGLAS GORDON
2013-01-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-14AR0108/12/12 NO MEMBER LIST
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCBAY
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BLACK
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARKER
2012-12-14AP01DIRECTOR APPOINTED MR ALAN ANDREW HARPER
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARKER
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCBAY
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BLACK
2011-12-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-23AP01DIRECTOR APPOINTED MS ALEXANDRA JANE DONOGHUE
2011-12-23AP01DIRECTOR APPOINTED MS LESLEY BAILLIE
2011-12-23AP03SECRETARY APPOINTED MR JAMES KEAN
2011-12-23AP01DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR PAGE
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEAN
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOGG
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SOMMERVILLE
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY ALISON HOUSTON
2011-12-13AR0108/12/11 NO MEMBER LIST
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SINCLAIR
2010-12-20AP01DIRECTOR APPOINTED MRS GILLIAN BLACK
2010-12-17AP01DIRECTOR APPOINTED MR JOHN CULLEN
2010-12-17AP01DIRECTOR APPOINTED MR SCOTT YEAMAN MARSHALL
2010-12-17AP01DIRECTOR APPOINTED MR ROBERT FREDERICK KOTCHIE
2010-12-17AP01DIRECTOR APPOINTED MR JAMES KEAN
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WHITE
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN KING
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GRANT
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GOODING
2010-12-15AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-08AR0108/12/10 NO MEMBER LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WHITE / 08/12/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ROSS SINCLAIR / 08/12/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN KING / 08/12/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STEWART MACGREGOR HOGG / 08/12/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY LEO GRANT / 08/12/2010
2010-01-18AP01DIRECTOR APPOINTED MR ALEXANDER HALDANE SMITH
2010-01-08AP01DIRECTOR APPOINTED MRS LINDA SOMMERVILLE
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR PETRIE
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR WALLACE HOWAT
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA DONEGAN
2010-01-08AP01DIRECTOR APPOINTED MR ALEXANDER MCBAY
2009-12-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-11AR0108/12/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRUCE / 10/12/2009
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to MUCKHART 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 MUCKHART GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-13 Outstanding ZHAUS SUSTAINABLE LIVING LIMITED
FLOATING CHARGE 1995-08-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-07-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30

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 MUCKHART GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of MUCKHART GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUCKHART GOLF CLUB LIMITED
Trademarks
We have not found any records of MUCKHART GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUCKHART 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 (93199 - Other sports activities) as MUCKHART GOLF CLUB LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where MUCKHART 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 MUCKHART 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 MUCKHART 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.