THE DUNDEE & PERTH POLO CLUB LIMITED
NEWPORT ON TAY

Hellopages » Fife » Fife » DD6 8RN

Company number SC281022
Status Active
Incorporation Date 3 March 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NAUGHTON HOUSE, WORMIT, NEWPORT ON TAY, FIFE, DD6 8RN
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 3 March 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE DUNDEE & PERTH POLO CLUB LIMITED are www.thedundeeperthpoloclub.co.uk, and www.the-dundee-perth-polo-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The Dundee Perth Polo Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC281022. The Dundee Perth Polo Club Limited has been working since 03 March 2005. The present status of the company is Active. The registered address of The Dundee Perth Polo Club Limited is Naughton House Wormit Newport On Tay Fife Dd6 8rn. . LOCKHART, Gillian is a Secretary of the company. BELL, Thomas Richard is a Director of the company. CRAWFORD, James Henry Duncan, Captain is a Director of the company. DRUMMOND MORAY, John is a Director of the company. FOX-PITT, Edward Arthur Mervyn is a Director of the company. GRAY, Helen Sarah is a Director of the company. HERIOT MAITLAND, James Richard is a Director of the company. TAIT, Elaine Jean is a Director of the company. WALTER, Nicholas Robert is a Director of the company. Secretary GARNETT, Conrad Peter Almeric has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANDERSON, Shirley Mackenzie has been resigned. Director ARCHIBALD, Alasdair Robert James has been resigned. Director BROMLEY-MARTIN, Lorna has been resigned. Director YOUNG, Peter has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
LOCKHART, Gillian
Appointed Date: 01 September 2007

Director
BELL, Thomas Richard
Appointed Date: 03 March 2005
62 years old

Director
CRAWFORD, James Henry Duncan, Captain
Appointed Date: 03 March 2005
79 years old

Director
DRUMMOND MORAY, John
Appointed Date: 03 March 2005
82 years old

Director
FOX-PITT, Edward Arthur Mervyn
Appointed Date: 03 March 2005
89 years old

Director
GRAY, Helen Sarah
Appointed Date: 19 April 2013
46 years old

Director
HERIOT MAITLAND, James Richard
Appointed Date: 03 March 2005
47 years old

Director
TAIT, Elaine Jean
Appointed Date: 19 April 2013
69 years old

Director
WALTER, Nicholas Robert
Appointed Date: 14 March 2005
53 years old

Resigned Directors

Secretary
GARNETT, Conrad Peter Almeric
Resigned: 31 August 2007
Appointed Date: 03 March 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 March 2005
Appointed Date: 03 March 2005

Director
ANDERSON, Shirley Mackenzie
Resigned: 01 November 2013
Appointed Date: 26 October 2005
66 years old

Director
ARCHIBALD, Alasdair Robert James
Resigned: 01 November 2013
Appointed Date: 03 March 2005
55 years old

Director
BROMLEY-MARTIN, Lorna
Resigned: 12 December 2006
Appointed Date: 14 March 2005
67 years old

Director
YOUNG, Peter
Resigned: 11 April 2005
Appointed Date: 03 March 2005
59 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 March 2005
Appointed Date: 03 March 2005

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 March 2005
Appointed Date: 03 March 2005

THE DUNDEE & PERTH POLO CLUB LIMITED Events

27 Jul 2016
Total exemption full accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 3 March 2016 no member list
23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
08 Mar 2015
Annual return made up to 3 March 2015 no member list
08 Mar 2015
Director's details changed for Miss Helen Sarah Gray on 31 May 2014
...
... and 51 more events
07 Mar 2005
Director resigned
07 Mar 2005
Director resigned
07 Mar 2005
Secretary resigned
07 Mar 2005
New secretary appointed
03 Mar 2005
Incorporation