Edinburgh Curling Club Limited EDINBURGH


Edinburgh Curling Club started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC138893. The Edinburgh Curling Club company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Edinburgh at Murrayfield Curling Rink. Postal code: EH12 5XN.

At the moment there are 8 directors in the the firm, namely Frank R., Joan S. and Niall G. and others. In addition one secretary - Margaret N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Edinburgh Curling Club Limited Address / Contact

Office Address Murrayfield Curling Rink
Office Address2 13a Riversdale Crescent
Town Edinburgh
Post code EH12 5XN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC138893
Date of Incorporation Wed, 17th Jun 1992
Industry Operation of sports facilities
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Frank R.

Position: Director

Appointed: 13 September 2023

Joan S.

Position: Director

Appointed: 13 September 2023

Niall G.

Position: Director

Appointed: 22 September 2022

Keith W.

Position: Director

Appointed: 02 September 2021

Ian K.

Position: Director

Appointed: 02 September 2021

John D.

Position: Director

Appointed: 10 September 2020

Sean M.

Position: Director

Appointed: 05 September 2019

Margaret N.

Position: Director

Appointed: 24 May 2012

Margaret N.

Position: Secretary

Appointed: 24 May 2012

Kathleen M.

Position: Director

Appointed: 10 September 2020

Resigned: 13 September 2023

Edith B.

Position: Director

Appointed: 05 September 2019

Resigned: 22 September 2022

John H.

Position: Director

Appointed: 03 October 2018

Resigned: 13 September 2023

Abigail F.

Position: Director

Appointed: 13 September 2017

Resigned: 10 September 2020

Frank R.

Position: Director

Appointed: 13 September 2017

Resigned: 02 September 2021

Quentin R.

Position: Director

Appointed: 13 September 2017

Resigned: 05 September 2019

Paul S.

Position: Director

Appointed: 10 September 2015

Resigned: 10 January 2020

Colin B.

Position: Director

Appointed: 10 September 2015

Resigned: 02 September 2021

Jennifer B.

Position: Director

Appointed: 23 May 2013

Resigned: 08 September 2016

Graham Y.

Position: Director

Appointed: 23 May 2013

Resigned: 12 September 2017

Susan T.

Position: Director

Appointed: 24 May 2012

Resigned: 23 May 2013

Susan C.

Position: Director

Appointed: 24 May 2012

Resigned: 10 September 2015

Trevor D.

Position: Director

Appointed: 26 May 2011

Resigned: 13 September 2017

James R.

Position: Director

Appointed: 26 May 2011

Resigned: 05 September 2019

Ian S.

Position: Secretary

Appointed: 27 May 2010

Resigned: 24 May 2012

Robert C.

Position: Director

Appointed: 27 May 2010

Resigned: 10 September 2015

Andrew H.

Position: Director

Appointed: 27 May 2010

Resigned: 24 May 2012

Agnes B.

Position: Director

Appointed: 28 May 2009

Resigned: 24 May 2012

Anne R.

Position: Director

Appointed: 28 May 2009

Resigned: 24 May 2012

Ian T.

Position: Director

Appointed: 22 May 2008

Resigned: 26 May 2011

David A.

Position: Director

Appointed: 22 May 2008

Resigned: 26 May 2011

Kerry B.

Position: Director

Appointed: 22 May 2008

Resigned: 27 May 2010

Paul S.

Position: Director

Appointed: 22 May 2008

Resigned: 26 May 2011

Celia N.

Position: Director

Appointed: 22 May 2008

Resigned: 26 May 2011

Gordon A.

Position: Director

Appointed: 17 May 2007

Resigned: 26 May 2011

Marjorie L.

Position: Director

Appointed: 18 May 2006

Resigned: 22 May 2008

John G.

Position: Director

Appointed: 18 May 2006

Resigned: 22 January 2007

Ian S.

Position: Director

Appointed: 19 May 2005

Resigned: 24 May 2012

Ian M.

Position: Director

Appointed: 19 May 2005

Resigned: 22 May 2008

Colin M.

Position: Director

Appointed: 19 May 2005

Resigned: 22 May 2008

Marion M.

Position: Director

Appointed: 19 May 2005

Resigned: 22 May 2008

Alasdair S.

Position: Director

Appointed: 19 May 2005

Resigned: 13 September 2023

John N.

Position: Director

Appointed: 06 May 2004

Resigned: 28 May 2009

Fenella D.

Position: Director

Appointed: 06 May 2004

Resigned: 17 May 2007

Andrew H.

Position: Director

Appointed: 06 May 2004

Resigned: 01 August 2004

Isobel B.

Position: Director

Appointed: 08 May 2003

Resigned: 09 March 2004

Alison B.

Position: Director

Appointed: 08 May 2003

Resigned: 18 May 2006

Kenneth S.

Position: Director

Appointed: 08 May 2003

Resigned: 04 January 2004

Jean H.

Position: Director

Appointed: 08 May 2003

Resigned: 18 May 2006

Roderick W.

Position: Director

Appointed: 08 May 2003

Resigned: 27 April 2004

Graeme C.

Position: Director

Appointed: 02 May 2002

Resigned: 17 May 2007

Andrew F.

Position: Director

Appointed: 02 May 2002

Resigned: 19 May 2005

Valerie G.

Position: Director

Appointed: 02 May 2002

Resigned: 19 May 2005

Moira S.

Position: Director

Appointed: 02 May 2002

Resigned: 19 May 2005

Maureen W.

Position: Director

Appointed: 07 May 2001

Resigned: 08 May 2003

George B.

Position: Director

Appointed: 07 May 2001

Resigned: 06 May 2004

Sheila N.

Position: Director

Appointed: 04 May 2000

Resigned: 08 May 2003

Melville S.

Position: Director

Appointed: 04 May 2000

Resigned: 08 May 2003

Sheila C.

Position: Director

Appointed: 04 May 2000

Resigned: 08 May 2003

James C.

Position: Director

Appointed: 04 May 2000

Resigned: 08 May 2003

Andrew L.

Position: Director

Appointed: 06 May 1999

Resigned: 06 May 2004

Ernest P.

Position: Secretary

Appointed: 06 May 1999

Resigned: 27 May 2010

Myra M.

Position: Director

Appointed: 06 May 1999

Resigned: 02 May 2002

Robert S.

Position: Director

Appointed: 06 May 1999

Resigned: 19 May 2005

Joan W.

Position: Director

Appointed: 06 May 1999

Resigned: 02 May 2002

Elizabeth H.

Position: Director

Appointed: 07 May 1998

Resigned: 05 May 2001

Alastair H.

Position: Director

Appointed: 07 May 1998

Resigned: 08 May 2003

Frances H.

Position: Director

Appointed: 19 May 1997

Resigned: 04 May 2000

Andrew W.

Position: Director

Appointed: 16 May 1997

Resigned: 04 May 2000

Lawrence B.

Position: Director

Appointed: 16 May 1997

Resigned: 04 May 2000

Cecelia T.

Position: Director

Appointed: 16 May 1997

Resigned: 04 May 2000

David P.

Position: Director

Appointed: 16 May 1997

Resigned: 02 May 2002

Alison B.

Position: Director

Appointed: 16 May 1996

Resigned: 04 May 2000

Janet P.

Position: Secretary

Appointed: 16 May 1996

Resigned: 06 May 1999

Janet P.

Position: Director

Appointed: 16 May 1996

Resigned: 04 May 2000

John H.

Position: Director

Appointed: 16 May 1996

Resigned: 06 May 1999

Anne R.

Position: Director

Appointed: 16 May 1996

Resigned: 06 May 1999

Eleanor D.

Position: Director

Appointed: 18 May 1995

Resigned: 05 May 2001

John M.

Position: Director

Appointed: 18 May 1995

Resigned: 07 May 1998

Isabel M.

Position: Director

Appointed: 05 May 1994

Resigned: 16 May 1997

Alastair B.

Position: Director

Appointed: 05 May 1994

Resigned: 16 May 1997

Gordon A.

Position: Director

Appointed: 05 May 1994

Resigned: 16 May 1997

Jean W.

Position: Director

Appointed: 05 May 1994

Resigned: 16 May 1997

Andrew W.

Position: Director

Appointed: 06 May 1993

Resigned: 18 May 1995

Stafford H.

Position: Director

Appointed: 06 May 1993

Resigned: 16 May 1996

Patricia W.

Position: Director

Appointed: 06 May 1993

Resigned: 16 May 1996

Alan C.

Position: Director

Appointed: 06 May 1993

Resigned: 16 May 1996

Ernest P.

Position: Director

Appointed: 06 May 1993

Resigned: 27 May 2010

Ernest P.

Position: Secretary

Appointed: 06 May 1993

Resigned: 16 May 1996

Valerie G.

Position: Director

Appointed: 17 June 1992

Resigned: 05 May 1994

Andrew H.

Position: Director

Appointed: 17 June 1992

Resigned: 06 May 1993

Helen R.

Position: Director

Appointed: 17 June 1992

Resigned: 07 May 1998

Donald C.

Position: Director

Appointed: 17 June 1992

Resigned: 06 May 1993

Frederick P.

Position: Secretary

Appointed: 17 June 1992

Resigned: 06 May 1993

Alan J.

Position: Director

Appointed: 17 June 1992

Resigned: 16 May 1997

Iain B.

Position: Director

Appointed: 17 June 1992

Resigned: 16 May 1996

Audrey L.

Position: Director

Appointed: 17 June 1992

Resigned: 06 May 1993

Thomas S.

Position: Director

Appointed: 17 June 1992

Resigned: 07 November 1995

Annetta S.

Position: Director

Appointed: 17 June 1992

Resigned: 05 May 1994

Arthur P.

Position: Director

Appointed: 17 June 1992

Resigned: 05 May 1994

Andrew M.

Position: Director

Appointed: 17 June 1992

Resigned: 18 May 1995

Frederick P.

Position: Director

Appointed: 17 June 1992

Resigned: 06 May 1993

John T.

Position: Director

Appointed: 17 June 1992

Resigned: 05 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand214 246304 077
Current Assets1 013 4531 037 288
Debtors781 198724 761
Net Assets Liabilities906 7071 014 503
Other Debtors16 03014 039
Property Plant Equipment59 34441 598
Other
Accumulated Depreciation Impairment Property Plant Equipment138 32385 415
Amounts Owed By Related Parties760 000710 000
Average Number Employees During Period11
Creditors21 1019 008
Fixed Assets59 39541 649
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 982 
Increase From Depreciation Charge For Year Property Plant Equipment 7 250
Investments Fixed Assets5151
Net Current Assets Liabilities868 413981 862
Other Creditors21 1019 008
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 60 158
Other Disposals Property Plant Equipment 71 163
Other Investments Other Than Loans5151
Other Taxation Social Security Payable56 
Property Plant Equipment Gross Cost197 667127 013
Total Additions Including From Business Combinations Property Plant Equipment 509
Total Assets Less Current Liabilities927 8081 023 511
Trade Creditors Trade Payables23 692362
Trade Debtors Trade Receivables5 168722

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 30th April 2023
filed on: 27th, November 2023
Free Download (10 pages)

Company search

Advertisements