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

CLUBGOLF (SCOTLAND) LIMITED

ARROL HOUSE VIKING WAY, ROSYTH, DUNFERMLINE, KY11 2UU,
Company Registration Number
SC296348
Private Limited Company
Active

Company Overview

About Clubgolf (scotland) Ltd
CLUBGOLF (SCOTLAND) LIMITED was founded on 2006-01-31 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Clubgolf (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLUBGOLF (SCOTLAND) LIMITED
 
Legal Registered Office
ARROL HOUSE VIKING WAY
ROSYTH
DUNFERMLINE
KY11 2UU
Other companies in KY16
 
Previous Names
DUNWILCO (1323) LIMITED06/09/2006
Filing Information
Company Number SC296348
Company ID Number SC296348
Date formed 2006-01-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLUBGOLF (SCOTLAND) 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.

Company Officers of CLUBGOLF (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
KARIN JANE SHARP
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
BLANE NORMAN DODDS
Director 2016-11-11 2018-01-22
ANDREW DAVID SALMON
Director 2007-05-16 2016-11-11
HAMISH GREY
Company Secretary 2015-05-29 2016-03-18
WILLIAM TAYLOR BUCHAN
Director 2014-01-26 2016-03-18
HAMISH JOHN GREY
Director 2006-08-31 2016-03-18
JANE LOUISE WALTERS
Director 2011-06-15 2016-03-18
MARY LOUISE WATKINS
Director 2015-02-07 2016-03-18
IAN SCOTT
Company Secretary 2014-03-17 2015-05-29
KARIN JANE SHARP
Director 2014-03-18 2015-02-07
STUART MACKENZIE GRAHAM
Company Secretary 2007-01-04 2014-03-17
DAWN BUTCHART
Director 2010-03-24 2013-12-04
WILLIAM HENRY MILLER
Director 2007-12-19 2013-12-04
COLIN MCDONALD PEARSON
Director 2009-03-24 2011-06-15
ELIZABETH NEISH MISKIMMIN
Director 2009-03-24 2010-03-24
NORMAN HECTOR FLETCHER
Director 2007-05-16 2009-03-24
SHONA MALCOLM
Director 2007-05-16 2009-03-24
JAMES MURRAY BURNETT
Director 2006-11-27 2007-12-14
HAMISH JOHN GREY
Company Secretary 2006-11-27 2007-01-04
ALAN DAVID CRABBE
Company Secretary 2006-08-31 2006-11-27
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2006-01-31 2006-08-31
D.W. DIRECTOR 1 LIMITED
Nominated Director 2006-01-31 2006-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIN JANE SHARP SCOTTISH GOLF ENVIRONMENT GROUP LIMITED Director 2018-02-07 CURRENT 2003-08-12 Dissolved 2018-07-24
KARIN JANE SHARP FORTY EIGHT SHELF (270) LIMITED Director 2018-02-07 CURRENT 2004-12-15 Active - Proposal to Strike off
KARIN JANE SHARP SCOTLAND GOLF LIMITED Director 2016-03-17 CURRENT 2004-12-15 Active
KARIN JANE SHARP SCOTTISH LADIES' GOLFING ASSOCIATION LIMITED Director 2015-10-01 CURRENT 2015-09-09 Active
KARIN JANE SHARP SLGA (PROJECTS) LIMITED Director 2014-01-18 CURRENT 2004-02-05 Active - Proposal to Strike off

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
2024-02-07CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-06-16DIRECTOR APPOINTED MR FRASER JOHN THORNTON
2023-06-16APPOINTMENT TERMINATED, DIRECTOR KARIN JANE SHARP
2023-05-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-05-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM First Floor Suite a, Arrol House Viking Way Rosyth Dunfermline KY11 2UT Scotland
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Scottish Golf Hq Scottish Golf Hq the Dukes St. Andrews Fife KY16 8NX Scotland
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BLANE NORMAN DODDS
2018-02-01AP01DIRECTOR APPOINTED MRS KARIN JANE SHARP
2017-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SALMON
2016-11-11AP01DIRECTOR APPOINTED MR BLANE DODDS
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARY LOUISE WATKINS
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH GREY
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE WALTERS
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH GREY
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHAN
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHAN
2016-06-08TM02APPOINTMENT TERMINATED, SECRETARY HAMISH GREY
2016-06-08TM02APPOINTMENT TERMINATED, SECRETARY HAMISH GREY
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-23AR0131/01/16 ANNUAL RETURN FULL LIST
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM Sgu Hq, the Dukes St. Andrews Fife KY16 8NX
2016-02-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-13AP03Appointment of Mr Hamish Grey as company secretary on 2015-05-29
2015-07-13TM02Termination of appointment of Ian Scott on 2015-05-29
2015-05-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-25AP01DIRECTOR APPOINTED MRS MARY LOUISE WATKINS
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR KARIN JANE SHARP
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2014-05-29AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-14AP03SECRETARY APPOINTED MR IAN SCOTT
2014-04-14AP01DIRECTOR APPOINTED MS KARIN JANE SHARP
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY STUART GRAHAM
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-07AR0131/01/14 FULL LIST
2014-03-07AP01DIRECTOR APPOINTED MR WILLIAM TAYLOR BUCHAN
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAWN BUTCHART
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLER
2013-06-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-15AR0131/01/13 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-16AR0131/01/12 FULL LIST
2011-07-22AP01DIRECTOR APPOINTED MRS JANE WALTERS
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PEARSON
2011-06-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-10AR0131/01/11 FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-14AP01DIRECTOR APPOINTED MRS DAWN BUTCHART
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MISKIMMIN
2010-03-01AR0131/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SALMON / 31/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCDONALD PEARSON / 31/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY MILLER / 31/01/2010
2009-06-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-29288aDIRECTOR APPOINTED COLIN MCDONALD PEARSON
2009-04-29288aDIRECTOR APPOINTED ELIZABETH NEISH MISKIMMIN
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR NORMAN FLETCHER
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR SHONA MALCOLM
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-06-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-28363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: DRUMOIG LEUCHARS ST. ANDREWS FIFE KY16 0DW
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-1388(2)RAD 16/05/07--------- £ SI 1@1=1 £ IC 3/4
2007-09-1388(2)RAD 16/05/07--------- £ SI 2@1=2 £ IC 1/3
2007-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-26363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-11288bSECRETARY RESIGNED
2007-01-11288aNEW SECRETARY APPOINTED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW SECRETARY APPOINTED
2006-12-11288bSECRETARY RESIGNED
2006-11-17225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288bSECRETARY RESIGNED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW SECRETARY APPOINTED
2006-09-06CERTNMCOMPANY NAME CHANGED DUNWILCO (1323) LIMITED CERTIFICATE ISSUED ON 06/09/06
2006-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CLUBGOLF (SCOTLAND) 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 CLUBGOLF (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLUBGOLF (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CLUBGOLF (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of CLUBGOLF (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLUBGOLF (SCOTLAND) LIMITED
Trademarks
We have not found any records of CLUBGOLF (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLUBGOLF (SCOTLAND) 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 CLUBGOLF (SCOTLAND) 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 CLUBGOLF (SCOTLAND) 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 CLUBGOLF (SCOTLAND) 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 CLUBGOLF (SCOTLAND) 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.