Kilspindie Golf Club Limited EAST LOTHIAN


Kilspindie Golf Club started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC212334. The Kilspindie Golf Club company has been functioning successfully for 24 years now and its status is active. The firm's office is based in East Lothian at Kilspindie Golf Club. Postal code: EH32 0QD.

Currently there are 6 directors in the the company, namely David W., Tina M. and Martin S. and others. In addition one secretary - Craig G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kilspindie Golf Club Limited Address / Contact

Office Address Kilspindie Golf Club
Office Address2 Aberlady
Town East Lothian
Post code EH32 0QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC212334
Date of Incorporation Thu, 26th Oct 2000
Industry Other sports activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

David W.

Position: Director

Appointed: 30 September 2023

Tina M.

Position: Director

Appointed: 30 September 2023

Martin S.

Position: Director

Appointed: 30 September 2023

Derek W.

Position: Director

Appointed: 01 October 2022

Lorraine T.

Position: Director

Appointed: 01 October 2022

Craig G.

Position: Secretary

Appointed: 25 January 2022

Martin H.

Position: Director

Appointed: 02 October 2021

Chris S.

Position: Director

Appointed: 01 October 2022

Resigned: 01 January 2023

Anne W.

Position: Director

Appointed: 30 September 2020

Resigned: 03 October 2022

Kathleen G.

Position: Director

Appointed: 30 September 2020

Resigned: 30 September 2023

Rosemary J.

Position: Director

Appointed: 30 September 2020

Resigned: 01 October 2022

Alan R.

Position: Director

Appointed: 30 September 2020

Resigned: 30 September 2023

Rosemary J.

Position: Director

Appointed: 05 October 2019

Resigned: 24 October 2019

Ian N.

Position: Director

Appointed: 05 October 2019

Resigned: 01 October 2022

Gordon L.

Position: Director

Appointed: 05 October 2019

Resigned: 01 October 2022

Margaret C.

Position: Director

Appointed: 23 October 2018

Resigned: 30 September 2020

Diane H.

Position: Director

Appointed: 07 October 2017

Resigned: 23 October 2018

Michael M.

Position: Director

Appointed: 07 October 2017

Resigned: 02 October 2021

Christopher S.

Position: Director

Appointed: 01 October 2016

Resigned: 30 September 2023

John S.

Position: Director

Appointed: 01 October 2016

Resigned: 05 October 2019

Keith M.

Position: Secretary

Appointed: 08 August 2016

Resigned: 25 January 2022

John A.

Position: Director

Appointed: 03 October 2015

Resigned: 05 October 2019

Catherine W.

Position: Director

Appointed: 03 October 2015

Resigned: 23 October 2018

Martin J.

Position: Director

Appointed: 03 October 2015

Resigned: 01 October 2016

Patricia D.

Position: Director

Appointed: 03 October 2015

Resigned: 30 September 2020

Alan O.

Position: Director

Appointed: 05 October 2013

Resigned: 25 January 2016

Duncan H.

Position: Director

Appointed: 27 December 2012

Resigned: 24 July 2015

John L.

Position: Secretary

Appointed: 01 November 2011

Resigned: 08 August 2016

Wendy C.

Position: Director

Appointed: 22 October 2011

Resigned: 03 October 2015

Thomas G.

Position: Director

Appointed: 22 October 2011

Resigned: 30 November 2012

James K.

Position: Director

Appointed: 22 October 2011

Resigned: 07 October 2017

Yvonne D.

Position: Director

Appointed: 22 October 2011

Resigned: 03 October 2015

Stuart G.

Position: Director

Appointed: 22 January 2011

Resigned: 22 October 2011

Peter B.

Position: Director

Appointed: 26 October 2010

Resigned: 22 October 2011

Gordon L.

Position: Director

Appointed: 02 October 2010

Resigned: 06 October 2012

Robert M.

Position: Director

Appointed: 03 October 2009

Resigned: 04 October 2014

Martin S.

Position: Director

Appointed: 04 October 2008

Resigned: 06 October 2012

George G.

Position: Director

Appointed: 04 October 2008

Resigned: 30 November 2010

Peter B.

Position: Director

Appointed: 07 October 2006

Resigned: 03 October 2009

Stuart G.

Position: Director

Appointed: 07 October 2006

Resigned: 02 October 2010

James A.

Position: Director

Appointed: 07 October 2006

Resigned: 02 October 2010

Kenneth H.

Position: Director

Appointed: 27 October 2005

Resigned: 04 October 2008

John N.

Position: Director

Appointed: 19 March 2005

Resigned: 16 March 2006

Patricia M.

Position: Director

Appointed: 23 October 2004

Resigned: 04 October 2008

David R.

Position: Director

Appointed: 04 October 2003

Resigned: 07 October 2006

Norman A.

Position: Director

Appointed: 04 October 2003

Resigned: 07 October 2006

Gordon S.

Position: Director

Appointed: 26 October 2002

Resigned: 04 October 2003

John N.

Position: Director

Appointed: 08 October 2001

Resigned: 04 October 2003

Lawrence D.

Position: Director

Appointed: 08 October 2001

Resigned: 07 October 2006

Thomas F.

Position: Director

Appointed: 01 January 2001

Resigned: 19 March 2005

Derek O.

Position: Director

Appointed: 01 January 2001

Resigned: 11 June 2001

Thomas M.

Position: Director

Appointed: 01 January 2001

Resigned: 08 October 2001

Thomas M.

Position: Director

Appointed: 01 January 2001

Resigned: 08 October 2001

Gordon H.

Position: Director

Appointed: 01 January 2001

Resigned: 08 October 2001

Graham A.

Position: Director

Appointed: 01 January 2001

Resigned: 23 October 2004

Paul C.

Position: Secretary

Appointed: 26 October 2000

Resigned: 31 October 2011

Robert H.

Position: Director

Appointed: 26 October 2000

Resigned: 26 October 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats researched, there is Martin H. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Chris S. This PSC has significiant influence or control over the company,. The third one is Michael M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Martin H.

Notified on 1 October 2022
Nature of control: significiant influence or control

Chris S.

Notified on 30 September 2020
Ceased on 1 October 2022
Nature of control: significiant influence or control

Michael M.

Notified on 6 October 2018
Ceased on 30 September 2020
Nature of control: significiant influence or control

John A.

Notified on 1 October 2016
Ceased on 6 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand470 947634 847749 899
Current Assets500 472671 768780 370
Debtors25 61830 63624 201
Net Assets Liabilities676 691739 945836 275
Property Plant Equipment774 315687 487674 127
Total Inventories3 9076 2866 270
Other
Accrued Liabilities Deferred Income73 78973 42664 492
Accumulated Depreciation Impairment Property Plant Equipment711 686800 179882 683
Additions Other Than Through Business Combinations Property Plant Equipment 16 76698 224
Average Number Employees During Period192123
Bank Borrowings80 00068 33348 333
Bank Borrowings Overdrafts68 33348 33328 333
Creditors83 87059 23652 262
Deferred Income363 019406 357433 409
Finance Lease Liabilities Present Value Total6 2034 6329 996
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 037 729952 492869 517
Increase From Depreciation Charge For Year Property Plant Equipment 103 594111 285
Net Current Assets Liabilities-13 754111 694214 410
Other Creditors15 53710 90323 929
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 10028 781
Other Disposals Property Plant Equipment 15 10029 081
Other Taxation Social Security Payable15 25910 35114 998
Prepayments Accrued Income25 61830 63524 201
Property Plant Equipment Gross Cost1 486 0011 487 6671 556 810
Total Assets Less Current Liabilities760 561799 181888 537
Total Borrowings68 33348 33328 333
Trade Creditors Trade Payables8 1759 1546 793

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (12 pages)

Company search

Advertisements