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

SCOTTISH GOLF UNION LIMITED

ARROL HOUSE VIKING WAY, ROSYTH, DUNFERMLINE, KY11 2UU,
Company Registration Number
SC230872
Private Limited Company
Active

Company Overview

About Scottish Golf Union Ltd
SCOTTISH GOLF UNION LIMITED was founded on 2002-04-29 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Scottish Golf Union 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
SCOTTISH GOLF UNION LIMITED
 
Legal Registered Office
ARROL HOUSE VIKING WAY
ROSYTH
DUNFERMLINE
KY11 2UU
Other companies in KY16
 
Filing Information
Company Number SC230872
Company ID Number SC230872
Date formed 2002-04-29
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 29/04/2016
Return next due 27/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:01:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH GOLF UNION 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 SCOTTISH GOLF UNION LIMITED

Current Directors
Officer Role Date Appointed
ELEANOR JANE CANNON
Director 2016-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
HAMISH JOHN GREY
Company Secretary 2015-01-07 2016-03-18
HAMISH JOHN GREY
Director 2002-05-02 2016-03-18
DAVID GEORGE CALDER
Director 2013-01-20 2015-11-26
THOMAS KIRK CRAIG
Director 2011-02-24 2015-11-26
ALEXANDER DRUMMOND ANDERSON
Director 2014-01-26 2015-10-01
DONALD FRANK BREMNER
Director 2015-01-25 2015-10-01
WILLIAM TAYLOR BUCHAN
Director 2014-01-26 2015-10-01
JAMES BURNS
Director 2014-01-26 2015-10-01
MICHAEL WILLIAM GORDON CLARK
Director 2010-01-24 2015-10-01
STEPHEN CHRISTOPHER ALEXANDER DOCHERTY
Director 2012-01-22 2015-10-01
JACK KEENEY
Director 2013-01-20 2015-10-01
GEORGE MACGREGOR
Director 2010-01-24 2015-10-01
IAN SCOTT
Company Secretary 2014-03-17 2015-01-07
HAMISH JOHN GREY
Company Secretary 2003-05-07 2014-03-17
IAIN HARVEY
Director 2011-01-23 2014-01-26
IAN ROBERT HOWARTH
Director 2012-01-22 2014-01-26
WILLIAM HENRY MILLER
Director 2008-01-20 2013-11-27
DOUGLAS LEWIS CONNON
Director 2009-01-25 2012-01-22
JOHN ALEXANDER FRASER
Director 2008-01-20 2012-01-22
BRIAN ROBERT MERCER DUGUID
Director 2008-01-20 2011-01-23
ALBERT LESLIE
Director 2008-01-20 2011-01-23
ROBERT MIDDLETON BURNS
Director 2002-05-02 2010-01-24
DOUGLAS ROBERTSON CORNER
Director 2002-05-02 2010-01-24
ALISTAIR JAMES LOW
Director 2002-05-02 2009-01-25
WILLIAM FERGUS MITCHELL
Director 2002-05-02 2009-01-25
JAMES MURRAY BURNETT
Director 2006-01-22 2008-01-20
MICHAEL IAN ROSS DICKSON
Director 2002-05-02 2008-01-20
BRIAN GEORGE EWING
Director 2002-05-02 2008-01-20
DAVID GRANT MOIR
Director 2007-01-28 2008-01-20
GORDON OATTS MCINNES
Director 2006-01-22 2007-01-28
GRAHAM EWART
Director 2004-11-25 2006-01-22
HUGH HUNTER
Director 2003-02-06 2005-01-23
BRUNTON MILLER SOLICITORS
Company Secretary 2002-04-29 2003-05-07
JOHN CLARK
Director 2002-04-29 2003-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELEANOR JANE CANNON BRITISH GOLF ASSOCIATION LIMITED Director 2015-11-10 CURRENT 2012-02-14 Active
ELEANOR JANE CANNON SCOTTISH GOLF LIMITED Director 2015-10-01 CURRENT 2006-09-15 Active
ELEANOR JANE CANNON THE RUBICON PARTNERSHIP LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
ELEANOR JANE CANNON ORIGINEL LIMITED Director 2009-03-26 CURRENT 2009-03-26 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
2024-04-29CONFIRMATION STATEMENT MADE ON 19/02/24, 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
2022-05-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/22, 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
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Scottish Golf the Dukes St Andrews Fife KY16 8NX Scotland
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR JANE CANNON
2021-04-29AP01DIRECTOR APPOINTED MRS KARIN JANE SHARP
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-05-01LATEST SOC01/05/17 STATEMENT OF CAPITAL;GBP 16
2017-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-04-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 16
2016-06-22AR0129/04/16 ANNUAL RETURN FULL LIST
2016-06-08TM02Termination of appointment of Hamish John Grey on 2016-03-18
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH GREY
2016-06-08AP01DIRECTOR APPOINTED MRS ELEANOR JANE CANNON
2016-02-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM Sgu Hq, the Dukes St. Andrews Fife KY16 8NX
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CALDER
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAIG
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JACK KEENEY
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MACGREGOR
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BREMNER
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOCHERTY
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURNS
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHAN
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ANDERSON
2015-05-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 16
2015-04-30AR0129/04/15 ANNUAL RETURN FULL LIST
2015-04-08RES13Resolutions passed:<ul><li>Merger authorisation 30/03/2015</ul>
2015-02-03AP01DIRECTOR APPOINTED MR DONALD FRANK BREMNER
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WALTER WOOD
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY IAN SCOTT
2015-01-07AP03SECRETARY APPOINTED MR HAMISH JOHN GREY
2014-05-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 16
2014-05-16AR0129/04/14 FULL LIST
2014-04-14AP03SECRETARY APPOINTED MR IAN SCOTT
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY HAMISH GREY
2014-03-07AP01DIRECTOR APPOINTED MR ALEXANDER DRUMMOND ANDERSON
2014-03-07AP01DIRECTOR APPOINTED MR WILLIAM TAYLOR BUCHAN
2014-03-07AP01DIRECTOR APPOINTED MR JAMES BURNS
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HARVEY
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLER
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOWARTH
2013-06-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-17AR0129/04/13 FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SHIELDS
2013-02-25AP01DIRECTOR APPOINTED MR JACK KEENEY
2013-02-25AP01DIRECTOR APPOINTED MR DAVID GEORGE CALDER
2012-06-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-24AR0129/04/12 FULL LIST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MURRAY
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CONNON
2012-02-02AP01DIRECTOR APPOINTED MR IAN ROBERT HOWARTH
2012-02-02AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER ALEXANDER DOCHERTY
2011-06-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-09AR0129/04/11 FULL LIST
2011-03-04AP01DIRECTOR APPOINTED MR THOMAS KIRK CRAIG
2011-01-26AP01DIRECTOR APPOINTED MR IAIN HARVEY
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT LESLIE
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DUGUID
2010-06-07AR0129/04/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LT COLONEL DOUGLAS LEWIS CONNON / 29/04/2010
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROSS
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON TENNANT MURRAY / 29/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MACGREGOR / 29/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT LESLIE / 29/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER FRASER / 29/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT MERCER DUGUID / 29/04/2010
2010-06-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-03AP01DIRECTOR APPOINTED MR GEORGE MACGREGOR
2010-02-03AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM GORDON CLARK
2010-02-03AP01DIRECTOR APPOINTED MR MAURICE SHIELDS
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNS
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CORNER
2009-06-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-11363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-02-05288aDIRECTOR APPOINTED DOUGLAS LEWIS CONNON
2009-02-05288aDIRECTOR APPOINTED WALTER COLIN WOOD
2009-02-05288aDIRECTOR APPOINTED GORDON TENNANT MURRAY
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN SOMMERVILLE
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MITCHELL
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR LOW
2008-06-09363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-02-27288aDIRECTOR APPOINTED JOHN ALEXANDER FRASER
2008-02-26288aDIRECTOR APPOINTED BRIAN ROBERT MERCER DUGUID
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: SGU HQ, THE DUKES ST. ANDREWS FIFE KY16 8NX
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: DRUMOIG, LEUCHARS ST. ANDREWS FIFE KY16 0DW
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
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 SCOTTISH GOLF UNION 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 SCOTTISH GOLF UNION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH GOLF UNION 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
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 SCOTTISH GOLF UNION LIMITED

Intangible Assets
Patents
We have not found any records of SCOTTISH GOLF UNION LIMITED registering or being granted any patents
Domain Names

SCOTTISH GOLF UNION LIMITED owns 3 domain names.

clubgolfscotland.co.uk   golfcentral.co.uk   scottishgolfunion.co.uk  

Trademarks
We have not found any records of SCOTTISH GOLF UNION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH GOLF UNION 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 SCOTTISH GOLF UNION 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 SCOTTISH GOLF UNION 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.
Import/Export of Goods
Goods imported/exported by SCOTTISH GOLF UNION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-08-0195063100Golf clubs, complete

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH GOLF UNION 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 SCOTTISH GOLF UNION 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.