Carnoustie Golf Links Limited DUNDEE


Founded in 2006, Carnoustie Golf Links, classified under reg no. SC307601 is an active company. Currently registered at Whitehall House DD1 4BJ, Dundee the company has been in the business for eighteen years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 4th October 2006 Carnoustie Golf Links Limited is no longer carrying the name Castlelaw (no.655).

The company has 2 directors, namely Colin Y., Derek C.. Of them, Derek C. has been with the company the longest, being appointed on 28 March 2023 and Colin Y. has been with the company for the least time - from 31 March 2023. As of 29 April 2024, there were 7 ex directors - Kenneth F., Patricia S. and others listed below. There were no ex secretaries.

Carnoustie Golf Links Limited Address / Contact

Office Address Whitehall House
Office Address2 33 Yeaman Shore
Town Dundee
Post code DD1 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC307601
Date of Incorporation Tue, 29th Aug 2006
Industry Activities of other membership organizations n.e.c.
End of financial Year 29th September
Company age 18 years old
Account next due date Sat, 29th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Colin Y.

Position: Director

Appointed: 31 March 2023

Derek C.

Position: Director

Appointed: 28 March 2023

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 29 August 2006

Kenneth F.

Position: Director

Appointed: 21 November 2016

Resigned: 21 November 2016

Patricia S.

Position: Director

Appointed: 14 January 2014

Resigned: 03 March 2023

Gordon W.

Position: Director

Appointed: 16 January 2012

Resigned: 14 January 2014

Alastair D.

Position: Director

Appointed: 01 June 2010

Resigned: 30 November 2011

Brian M.

Position: Director

Appointed: 06 December 2006

Resigned: 01 June 2010

Gordon M.

Position: Director

Appointed: 06 December 2006

Resigned: 28 March 2023

Iain H.

Position: Director

Appointed: 29 August 2006

Resigned: 06 December 2006

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Cglmc Limited from Dundee, United Kingdom. The abovementioned PSC is categorised as "a private company limited by guarantee without share capital" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Gordon M. This PSC has significiant influence or control over the company,. Then there is Patricia S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Cglmc Limited

Whitehall House 33 Yeaman Shore, Dundee, DD1 4BJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered Scotland
Place registered Scotland
Registration number Sc389638
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Gordon M.

Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control: significiant influence or control

Patricia S.

Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control: significiant influence or control

Graeme D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Castlelaw (no.655) October 4, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Friday 31st March 2023.
filed on: 25th, August 2023
Free Download (2 pages)

Company search

Advertisements