Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE CRAIGIE HILL GOLF CLUB (1982) LIMITED
Company Information for

THE CRAIGIE HILL GOLF CLUB (1982) LIMITED

CHERRYBANK, PERTH, PH2 0NE,
Company Registration Number
SC081397
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Craigie Hill Golf Club (1982) Ltd
THE CRAIGIE HILL GOLF CLUB (1982) LIMITED was founded on 1983-01-10 and has its registered office in . The organisation's status is listed as "Active". The Craigie Hill Golf Club (1982) 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
THE CRAIGIE HILL GOLF CLUB (1982) LIMITED
 
Legal Registered Office
CHERRYBANK
PERTH
PH2 0NE
Other companies in PH2
 
Filing Information
Company Number SC081397
Company ID Number SC081397
Date formed 1983-01-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 15:08:44
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 THE CRAIGIE HILL GOLF CLUB (1982) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALEXANDER BISSETT
Director 2018-05-03
DAVID ALAN BRUCE
Director 2015-03-13
ALAN DUNCAN CARGILL
Director 2015-03-13
WILLIAM CRAWFORD CONOCHIE
Director 2016-03-08
KENNETH CAMPBELL MACKINNON
Director 2012-03-16
ALAN DAVID URQUHART
Director 2017-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DAVID STEWART
Company Secretary 2014-03-14 2017-11-24
JOHN STEPHEN FULTON
Director 2010-03-19 2017-02-18
SUSAN PATRICIA BERRY
Director 2014-03-14 2015-11-30
BARRY MCKENZIE
Company Secretary 2006-05-01 2014-03-14
GARY BEDFORD BRECK
Director 2009-10-19 2011-03-18
RONALD MATTHEW CALDERWOOD
Director 2008-03-21 2010-03-19
ALAN DAVIDSON
Director 2002-03-22 2010-03-19
MALCOLM ALAN DAVIDSON
Director 2001-03-16 2010-03-19
JAMES BARRIE TURNER DOUGLAS
Director 2008-07-22 2010-03-19
JOYCE ALEXANDRA EWING
Director 2007-10-19 2009-10-16
MALCOLM ALAN DAVIDSON
Director 2001-03-16 2008-06-09
ALFRED ALEXANDER BEATTIE
Director 2001-03-16 2007-03-16
STUART FOTHERINGHAM
Director 1993-03-19 2007-03-16
ANDREW TUNNICLIFFE
Company Secretary 2000-09-01 2006-03-03
DOUGLAS GEORGE ADAMS
Director 2003-03-22 2004-03-26
ALASTAIR THOMSON BROWNLIE
Director 1995-03-17 2002-03-22
MARGARET EWEN
Director 1999-03-19 2001-03-16
ROBERT GRAY
Company Secretary 1998-07-01 2000-08-31
ROBIN JAMES HALLIDAY DUNCAN
Director 1995-03-17 1999-03-19
WILLIAM MCKAY BUCHAN
Director 1997-03-21 1998-10-06
DAVID RAMSAY ALLAN
Company Secretary 1995-03-01 1998-06-30
JAMES LAWRENCE GIBSON
Director 1995-03-17 1998-03-20
DOROTHY DORIS
Director 1993-10-19 1995-10-03
WILLIAM ALEXANDER FAIRWEATHER
Director 1995-03-17 1995-10-03
SIGRID CLERK
Director 1991-10-22 1995-03-17
WILLIAM DUNCAN CARGILL
Director 1989-04-14 1995-03-07
WILLIAM ARTHUR MILLER
Company Secretary 1989-04-14 1995-02-28
JAMES BARRIE TURNER DOUGLAS
Director 1991-03-22 1993-02-09
JAMES MARSHALL DAVIDSON
Director 1989-04-14 1990-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MULHOLLAND SPENCE ASSOCIATES LIMITED AMBERMOOR RESOURCES LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2014-11-18
KENNETH CAMPBELL MACKINNON LINKSLETTING CONSULTANCY LTD. Director 2016-08-04 CURRENT 2016-08-04 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
2024-05-08CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2024-01-05DIRECTOR APPOINTED MR GRAHAM LUNDBERG
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER BISSETT
2023-05-23DIRECTOR APPOINTED MR BRIAN ROBERT WARDLAW
2023-02-16APPOINTMENT TERMINATED, DIRECTOR CALUM THOMAS ARTHUR DAVIDSON
2022-10-13APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALBERT MILLER
2022-10-13APPOINTMENT TERMINATED, DIRECTOR JOHN MYLES ROBERTSON AVERY
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27Notification of a person with significant control statement
2022-01-21CESSATION OF STEPHEN ALEXANDER BISSETT AS A PERSON OF SIGNIFICANT CONTROL
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CC04Statement of company's objects
2021-06-07MEM/ARTSARTICLES OF ASSOCIATION
2021-06-07RES13Resolutions passed:
  • Register company as a community amateur sports club 29/04/2021
  • ADOPT ARTICLES
2021-05-22CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALEXANDER BISSETT
2021-05-09AP01DIRECTOR APPOINTED MR WILLIAM ALBERT MILLER
2021-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUNCAN CARGILL
2021-05-09PSC07CESSATION OF WILLIAM CRAWFORD CONOCHIE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-28AP01DIRECTOR APPOINTED MR CALUM THOMAS ARTHUR DAVIDSON
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CC01Notice of Restriction on the Company's Articles
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN BRUCE
2020-03-25AP01DIRECTOR APPOINTED MR JOHN PAUL FAGAN
2019-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID URQUHART
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31AP01DIRECTOR APPOINTED MR DAVID FRASER MITCHELL
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CAMPBELL MACKINNON
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-05-09PSC07CESSATION OF ATHOLE MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM CRAWFORD CONOCHIE
2018-08-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-05-17AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER BISSETT
2018-05-08TM02Termination of appointment of Iain David Stewart on 2017-11-24
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ATHOLE MCDONALD
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DAVID STEWART
2018-04-17AP01DIRECTOR APPOINTED MR ALAN DAVID URQUHART
2017-08-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN FULTON
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0813970005
2016-05-19AR0107/05/16 ANNUAL RETURN FULL LIST
2016-05-19AP01DIRECTOR APPOINTED MR WILLIAM CRAWFORD CONOCHIE
2016-03-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATRICIA BERRY
2015-05-22AP03Appointment of Mr Iain David Stewart as company secretary on 2014-03-14
2015-05-22AR0107/05/15 NO MEMBER LIST
2015-05-22AP01DIRECTOR APPOINTED MR ATHOLE MCDONALD
2015-05-22AP01DIRECTOR APPOINTED MRS SUSAN PATRICIA BERRY
2015-05-22AP01DIRECTOR APPOINTED MR DAVID ALAN BRUCE
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN URQUHART
2015-05-22AP01DIRECTOR APPOINTED MR IAIN DAVID STEWART
2015-05-22AP01DIRECTOR APPOINTED MR ALAN DUNCAN CARGILL
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCLEOD
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MACMASTER
2015-05-22TM02APPOINTMENT TERMINATED, SECRETARY BARRY MCKENZIE
2015-04-13RES01ADOPT ARTICLES 13/03/2015
2015-04-02AA31/12/14 TOTAL EXEMPTION SMALL
2014-06-03AR0107/05/14 NO MEMBER LIST
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MUIR
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MUIR
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JACK THOMSON
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REID
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCKENZIE
2014-03-12AA31/12/13 TOTAL EXEMPTION FULL
2013-07-18AR0107/05/13 NO MEMBER LIST
2013-05-29AA31/12/12 TOTAL EXEMPTION FULL
2012-05-30AR0107/05/12 NO MEMBER LIST
2012-03-26AP01DIRECTOR APPOINTED MR JACK THOMSON
2012-03-26AP01DIRECTOR APPOINTED MR KENNETH MACKINNON
2012-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMEATON
2012-03-25TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH REEKIE
2012-03-13AA31/12/11 TOTAL EXEMPTION FULL
2011-11-11AP01DIRECTOR APPOINTED MRS CAROL MUIR
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STOCKLEY
2011-06-21AR0107/05/11 NO MEMBER LIST
2011-04-21AP01DIRECTOR APPOINTED MR ALAN DAVID URQUHART
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCDONALD
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY BRECK
2011-03-15AA31/12/10 TOTAL EXEMPTION FULL
2010-08-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS
2010-06-08AP01DIRECTOR APPOINTED MR JOHN STEPHEN FULTON
2010-06-07AR0107/05/10 NO MEMBER LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARRIE TURNER DOUGLAS / 19/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMEATON / 19/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CAMPBELL REID / 19/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL ALEXANDER MCLEOD / 19/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MCKENZIE / 19/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MACMASTER / 19/03/2010
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIDSON
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CALDERWOOD
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVIDSON
2010-04-20AP01DIRECTOR APPOINTED MR IAIN JAMES MCDONALD
2010-04-20AP01DIRECTOR APPOINTED MR HAMISH REEKIE
2010-02-25AA31/12/09 TOTAL EXEMPTION FULL
2010-02-03AP01DIRECTOR APPOINTED MR GARY BEDFORD BRECK
2010-02-03AP01DIRECTOR APPOINTED MRS ALISON JANE STOCKLEY
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE EWING
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aANNUAL RETURN MADE UP TO 07/05/09
2009-02-16288aDIRECTOR APPOINTED HUGH MACMASTER
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR ALAN WILSON
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR IAIN MCDONALD
2008-08-19288aDIRECTOR APPOINTED MR MALCOLM ALAN DAVIDSON
2008-08-19288aDIRECTOR APPOINTED MR JAMES BARRIE TURNER DOUGLAS
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR ALLAN ROBERTSON
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM DAVIDSON
2008-06-18363aANNUAL RETURN MADE UP TO 07/05/08
2008-04-17288aDIRECTOR APPOINTED RONALD MATTHEW CALDERWOOD
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID KERRIGAN
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20288bDIRECTOR RESIGNED
2008-02-08288aNEW DIRECTOR APPOINTED
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22363(288)DIRECTOR RESIGNED
2007-06-22363sANNUAL RETURN MADE UP TO 07/05/07
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
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 THE CRAIGIE HILL GOLF CLUB (1982) 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 THE CRAIGIE HILL GOLF CLUB (1982) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-06 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2010-08-27 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-01-18 Outstanding BELHAVEN BREWERY COMPANY LIMITED
BOND & FLOATING CHARGE 2004-12-09 Outstanding BELHAVEN BREWERY COMPANY LIMITED
STANDARD SECURITY 1986-04-24 Satisfied GENERAL ACCIDENT FIRE & LIFE ASSURANCE CORPORATION PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE CRAIGIE HILL GOLF CLUB (1982) LIMITED

Intangible Assets
Patents
We have not found any records of THE CRAIGIE HILL GOLF CLUB (1982) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CRAIGIE HILL GOLF CLUB (1982) LIMITED
Trademarks
We have not found any records of THE CRAIGIE HILL GOLF CLUB (1982) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CRAIGIE HILL GOLF CLUB (1982) 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 THE CRAIGIE HILL GOLF CLUB (1982) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CRAIGIE HILL GOLF CLUB (1982) 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 THE CRAIGIE HILL GOLF CLUB (1982) 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 THE CRAIGIE HILL GOLF CLUB (1982) 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.