WHITEKIRK GOLF & COUNTRY CLUB LIMITED
EDINBURGH WHITEKIRK GOLF COMPANY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC124368
Status Active
Incorporation Date 12 April 1990
Company Type Private Limited Company
Address 2ND FLOOR NORTH, SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 50,010 . The most likely internet sites of WHITEKIRK GOLF & COUNTRY CLUB LIMITED are www.whitekirkgolfcountryclub.co.uk, and www.whitekirk-golf-country-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Whitekirk Golf Country Club Limited is a Private Limited Company. The company registration number is SC124368. Whitekirk Golf Country Club Limited has been working since 12 April 1990. The present status of the company is Active. The registered address of Whitekirk Golf Country Club Limited is 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . TUER, Robin is a Secretary of the company. TUER, Carl is a Director of the company. TUER, George Robert is a Director of the company. TUER, Joesephine Mary is a Director of the company. TUER, Robin is a Director of the company. Secretary TUER, Joesephine Mary has been resigned. Secretary ANDERSON STRATHERN WS has been resigned. Secretary ANDERSON STRATHERN WS has been resigned. Director ESSERY, Michael John has been resigned. Director MENZIES, Alan Scott has been resigned. Nominee Director STUART, John Forester has been resigned. Director THOM, Allan Gilmour has been resigned. Director WHELLANS, Ronald has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TUER, Robin
Appointed Date: 14 August 2001

Director
TUER, Carl
Appointed Date: 26 May 1995
56 years old

Director
TUER, George Robert
Appointed Date: 14 December 1992
84 years old

Director
TUER, Joesephine Mary
Appointed Date: 26 May 1995
80 years old

Director
TUER, Robin
Appointed Date: 26 May 1995
55 years old

Resigned Directors

Secretary
TUER, Joesephine Mary
Resigned: 15 February 1993
Appointed Date: 14 December 1992

Secretary
ANDERSON STRATHERN WS
Resigned: 14 August 2001
Appointed Date: 15 February 1993

Secretary
ANDERSON STRATHERN WS
Resigned: 14 December 1992
Appointed Date: 01 September 1992

Director
ESSERY, Michael John
Resigned: 26 May 1995
Appointed Date: 15 February 1993
84 years old

Director
MENZIES, Alan Scott
Resigned: 14 December 1992
Appointed Date: 12 April 1990
76 years old

Nominee Director
STUART, John Forester
Resigned: 14 December 1992
Appointed Date: 12 April 1990

Director
THOM, Allan Gilmour
Resigned: 26 May 1995
Appointed Date: 15 February 1993
84 years old

Director
WHELLANS, Ronald
Resigned: 26 September 2005
Appointed Date: 14 August 2001
62 years old

Persons With Significant Control

Whitekirk Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITEKIRK GOLF & COUNTRY CLUB LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
15 Jun 2016
Micro company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,010

11 Apr 2016
Director's details changed for Joesephine Mary Tuer on 31 March 2016
11 Apr 2016
Director's details changed for Mr George Robert Tuer on 31 March 2016
...
... and 96 more events
17 Mar 1992
Return made up to 13/03/92; no change of members

13 Jan 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Jan 1992
Accounts for a dormant company made up to 30 April 1991

02 Apr 1991
Return made up to 26/03/91; full list of members

12 Apr 1990
Incorporation

WHITEKIRK GOLF & COUNTRY CLUB LIMITED Charges

2 October 1995
Standard security
Delivered: 9 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Tenants interest in lease of the farm and grounds at…
25 September 1995
Bond & floating charge
Delivered: 4 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…