COLINTON CASTLE SPORTS CLUB LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH14 1JF

Company number SC053410
Status Active
Incorporation Date 20 June 1973
Company Type Private Limited Company
Address 70 KATESMILL ROAD, EDINBURGH, EH14 1JF
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Termination of appointment of John Mark Joseph Barry as a director on 23 May 2016. The most likely internet sites of COLINTON CASTLE SPORTS CLUB LIMITED are www.colintoncastlesportsclub.co.uk, and www.colinton-castle-sports-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. The distance to to South Gyle Rail Station is 2.3 miles; to Edinburgh Rail Station is 3.7 miles; to Aberdour Rail Station is 9.9 miles; to Burntisland Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colinton Castle Sports Club Limited is a Private Limited Company. The company registration number is SC053410. Colinton Castle Sports Club Limited has been working since 20 June 1973. The present status of the company is Active. The registered address of Colinton Castle Sports Club Limited is 70 Katesmill Road Edinburgh Eh14 1jf. . MCCUE, Archibald Park is a Secretary of the company. BROWN, William Scott is a Director of the company. BYERS, Kimberley is a Director of the company. HAY, James is a Director of the company. MACBRIDE, Jonathan James is a Director of the company. ROBERTSON, Gordon Philip is a Director of the company. THOMSON, Gregor Scott is a Director of the company. Secretary ROBSON, Michael William Laing has been resigned. Secretary SMITH, John Courtney has been resigned. Director ABRAM, Henry Charles has been resigned. Director BARRY, John Mark Joseph has been resigned. Director DUNCAN, Leslie James Park has been resigned. Director GIBSON, James Ronald has been resigned. Director GLADWIN, David Allan has been resigned. Director GRAY, Ian Thomson has been resigned. Director HUNTER, Andrew Reid has been resigned. Director KILPATRICK, Neil Osborne has been resigned. Director MIERAS, George Alexander has been resigned. Director SHANKS, Ian has been resigned. Director SHANKS, Joan has been resigned. Director SMITH, John Courtney has been resigned. Director SPAWFORTH, David Meredith has been resigned. Director TAIT, George William has been resigned. Director WRIGHT, Iain Alexander has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
MCCUE, Archibald Park
Appointed Date: 15 September 2010

Director
BROWN, William Scott
Appointed Date: 26 October 2003
74 years old

Director
BYERS, Kimberley
Appointed Date: 15 July 2013
55 years old

Director
HAY, James
Appointed Date: 15 September 2003
76 years old

Director
MACBRIDE, Jonathan James
Appointed Date: 23 July 2012
46 years old

Director
ROBERTSON, Gordon Philip
Appointed Date: 06 November 2015
69 years old

Director
THOMSON, Gregor Scott
Appointed Date: 17 August 1998
59 years old

Resigned Directors

Secretary
ROBSON, Michael William Laing
Resigned: 31 August 2010
Appointed Date: 23 November 2005

Secretary
SMITH, John Courtney
Resigned: 23 November 2005

Director
ABRAM, Henry Charles
Resigned: 18 June 2003
Appointed Date: 21 March 1996
74 years old

Director
BARRY, John Mark Joseph
Resigned: 23 May 2016
Appointed Date: 10 June 1996
78 years old

Director
DUNCAN, Leslie James Park
Resigned: 12 January 1992
103 years old

Director
GIBSON, James Ronald
Resigned: 11 May 1998
87 years old

Director
GLADWIN, David Allan
Resigned: 23 July 2012
Appointed Date: 15 August 2003
55 years old

Director
GRAY, Ian Thomson
Resigned: 28 August 2000
Appointed Date: 11 May 1998
70 years old

Director
HUNTER, Andrew Reid
Resigned: 18 June 2003
Appointed Date: 01 September 1998
67 years old

Director
KILPATRICK, Neil Osborne
Resigned: 21 March 1996
Appointed Date: 12 January 1992
87 years old

Director
MIERAS, George Alexander
Resigned: 23 July 2012
80 years old

Director
SHANKS, Ian
Resigned: 17 August 1998
Appointed Date: 01 June 1992
80 years old

Director
SHANKS, Joan
Resigned: 31 May 2013
Appointed Date: 02 February 2005
68 years old

Director
SMITH, John Courtney
Resigned: 05 October 2003
81 years old

Director
SPAWFORTH, David Meredith
Resigned: 31 August 1998
87 years old

Director
TAIT, George William
Resigned: 16 April 1991
85 years old

Director
WRIGHT, Iain Alexander
Resigned: 17 August 1998
78 years old

COLINTON CASTLE SPORTS CLUB LIMITED Events

26 Apr 2017
Confirmation statement made on 16 April 2017 with updates
19 Apr 2017
Total exemption small company accounts made up to 30 September 2016
07 Feb 2017
Termination of appointment of John Mark Joseph Barry as a director on 23 May 2016
25 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 44,000

12 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 91 more events
14 Oct 1986
Return made up to 17/03/86; full list of members

14 Oct 1986
Return made up to 17/03/86; full list of members

14 Oct 1986
Return made up to 18/03/85; full list of members

14 Oct 1986
Return made up to 18/03/85; full list of members

07 Apr 1976
Accounts made up to 30 September 1975