Active
Company Information for CARNETHY HILL RUNNING CLUB
35 DAMHEAD HOLDINGS, PENTLAND ROAD, EDINBURGH, EH10 7EA,
|
Company Registration Number
SC492072
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
CARNETHY HILL RUNNING CLUB | |
Legal Registered Office | |
35 DAMHEAD HOLDINGS PENTLAND ROAD EDINBURGH EH10 7EA | |
Company Number | SC492072 | |
---|---|---|
Company ID Number | SC492072 | |
Date formed | 2014-11-26 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 11:30:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN RYAN |
||
EUAN JAMES BOYD |
||
NEIL SCOTT BURNETT |
||
JOHN VIVIAN BUSBY |
||
MARGARET ELISABETH SHEILA FORREST |
||
JAMES HARDIE |
||
MARK DAVID HARTREE |
||
DIGBY MAASS |
||
RACHEL JANE NORMAND |
||
JOHN RYAN |
||
SEAN EUGENE WALKER |
||
HELEN MARGARET WISE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA BOYD |
Director | ||
WILLIAM JOHN KIRK GIBSON |
Director | ||
JASMIN KARINA PARIS |
Director | ||
KONRAD CYRUS RAWLIK |
Director | ||
SIMON TITMUSS |
Director | ||
GRAHAM PETER NASH |
Company Secretary | ||
GRAHAM PETER NASH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UBERIOR (MOORFIELD) LIMITED | Director | 2016-11-11 | CURRENT | 2005-05-19 | Active | |
UBERIOR INVESTMENTS LIMITED | Director | 2016-08-23 | CURRENT | 1981-02-27 | Active | |
WEST CRAIGS LIMITED | Director | 2016-06-01 | CURRENT | 2001-12-24 | Active | |
UBERIOR EQUITY LIMITED | Director | 2016-06-01 | CURRENT | 2002-08-08 | Active | |
BOS EDINBURGH NO 1 LIMITED | Director | 2016-06-01 | CURRENT | 2006-11-02 | Liquidation | |
PRESTONFIELD INVESTMENTS LIMITED | Director | 2016-06-01 | CURRENT | 2012-10-01 | Active | |
UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED | Director | 2016-06-01 | CURRENT | 1999-03-30 | Active | |
UBERIOR TRADING LIMITED | Director | 2016-06-01 | CURRENT | 1987-01-29 | Active | |
UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED | Director | 2016-06-01 | CURRENT | 1998-05-22 | Active | |
UBERIOR VENTURES LIMITED | Director | 2016-06-01 | CURRENT | 2002-08-07 | Active | |
UBERIOR FUND INVESTMENTS LIMITED | Director | 2016-06-01 | CURRENT | 2004-08-26 | Active | |
UBERIOR CO-INVESTMENTS LIMITED | Director | 2016-06-01 | CURRENT | 2005-06-20 | Liquidation | |
UBERIOR EUROPE LIMITED | Director | 2016-06-01 | CURRENT | 2006-03-22 | Active | |
CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED | Director | 2016-06-01 | CURRENT | 1988-06-24 | Active | |
HORIZON CAPITAL 2000 LIMITED | Director | 2016-06-01 | CURRENT | 1993-05-27 | Active | |
CARNETHY HILL RACING CLUB | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
CARNETHY HILL RACING CLUB | Director | 2015-11-20 | CURRENT | 2014-11-26 | Active | |
CARNETHY HILL RACING CLUB | Director | 2017-11-15 | CURRENT | 2014-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
Appointment of Dr Declan Anthony Valters as company secretary on 2022-04-30 | ||
Termination of appointment of Nicola Jane Dunn on 2022-04-30 | ||
DIRECTOR APPOINTED DR DECLAN ANTHONY VALTERS | ||
AP01 | DIRECTOR APPOINTED DR DECLAN ANTHONY VALTERS | |
TM02 | Termination of appointment of Nicola Jane Dunn on 2022-04-30 | |
AP03 | Appointment of Dr Declan Anthony Valters as company secretary on 2022-04-30 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/21 FROM 1 Hermitage Gardens Edinburgh EH10 6DL Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS KIRSTY DICKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH FORDYCE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/20 FROM 8C Salisbury Road Edinburgh EH16 5AB Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL JANE NORMAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/19 FROM Munro Cottage Loanstone Penicuik EH26 8PH Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN VIVIAN BUSBY | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JANE INNES | |
AP03 | Appointment of Mrs Nicola Jane Dunn as company secretary on 2019-11-24 | |
TM02 | Termination of appointment of John Ryan on 2019-11-24 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KENNETH FORDYCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUAN JAMES BOYD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
ANNOTATION | Rectified | |
AP01 | DIRECTOR APPOINTED MR JOHN VIVIAN BUSBY | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/17 FROM 2a King's Stables Road Edinburgh EH1 2JY Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095 | |
AP01 | DIRECTOR APPOINTED DR EUAN JAMES BOYD | |
AP01 | DIRECTOR APPOINTED MR SEAN EUGENE WALKER | |
AP01 | DIRECTOR APPOINTED MRS RACHEL JANE NORMAND | |
AP01 | DIRECTOR APPOINTED MR JOHN RYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASMIN PARIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KONRAD RAWLIK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TITMUSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA BOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBSON | |
AP03 | Appointment of Mr John Ryan as company secretary on 2017-11-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/16 FROM 25a Stafford Street Edinburgh Midlothian EH3 7BJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/15 | |
AA01 | PREVSHO FROM 30/11/2015 TO 31/08/2015 | |
AR01 | 20/11/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS LISA BOYD | |
AP01 | DIRECTOR APPOINTED DR SIMON TITMUSS | |
AP01 | DIRECTOR APPOINTED MISS JASMIN KARINA PARIS | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID HARTREE | |
AP01 | DIRECTOR APPOINTED DR KONRAD CYRUS RAWLIK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM NASH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM NASH | |
AP01 | DIRECTOR APPOINTED DR HELEN MARGARET WISE | |
AP01 | DIRECTOR APPOINTED MR DIGBY MAASS | |
AP01 | DIRECTOR APPOINTED MRS MARGARET ELISABETH SHEILA FORREST | |
AP01 | DIRECTOR APPOINTED MR JAMES HARDIE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
|
|
|
|
|
|
|
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 CARNETHY HILL RUNNING CLUB
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as CARNETHY HILL RUNNING CLUB are:
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. |