Orkney Golf Club Ltd KIRKWALL


Orkney Golf Club started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC489190. The Orkney Golf Club company has been functioning successfully for ten years now and its status is active. The firm's office is based in Kirkwall at Grainbank. Postal code: KW15 1RD.

The company has 3 directors, namely Sandra S., Stuart S. and David C.. Of them, David C. has been with the company the longest, being appointed on 26 January 2015 and Sandra S. has been with the company for the least time - from 27 November 2022. At the moment 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.

Orkney Golf Club Ltd Address / Contact

Office Address Grainbank
Town Kirkwall
Post code KW15 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC489190
Date of Incorporation Fri, 17th Oct 2014
Industry Activities of sport clubs
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Sandra S.

Position: Director

Appointed: 27 November 2022

Stuart S.

Position: Director

Appointed: 01 December 2021

David C.

Position: Director

Appointed: 26 January 2015

Stephen F.

Position: Secretary

Appointed: 01 December 2021

Resigned: 13 June 2022

Stephen F.

Position: Director

Appointed: 01 December 2021

Resigned: 13 June 2022

Linda B.

Position: Director

Appointed: 20 November 2020

Resigned: 27 November 2022

Alistair B.

Position: Director

Appointed: 04 December 2019

Resigned: 01 December 2021

Andrew B.

Position: Director

Appointed: 04 December 2019

Resigned: 01 December 2021

Andrew B.

Position: Secretary

Appointed: 04 December 2019

Resigned: 01 December 2021

Karin B.

Position: Director

Appointed: 05 February 2019

Resigned: 20 November 2020

Alastair L.

Position: Director

Appointed: 07 February 2018

Resigned: 04 December 2019

William M.

Position: Director

Appointed: 07 February 2018

Resigned: 04 December 2019

Doris H.

Position: Director

Appointed: 26 January 2017

Resigned: 05 February 2019

Bruce M.

Position: Director

Appointed: 28 January 2016

Resigned: 07 February 2018

John G.

Position: Director

Appointed: 26 January 2015

Resigned: 07 February 2018

John G.

Position: Secretary

Appointed: 26 January 2015

Resigned: 07 February 2018

Shona C.

Position: Director

Appointed: 26 January 2015

Resigned: 26 January 2017

Andrew B.

Position: Secretary

Appointed: 17 October 2014

Resigned: 26 January 2015

Stewart G.

Position: Director

Appointed: 17 October 2014

Resigned: 28 January 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth509 782511 520       
Balance Sheet
Cash Bank In Hand44 45151 985       
Cash Bank On Hand 51 98548 31050 18238 87175 74179 04467 98664 232
Current Assets59 80770 29661 87568 47551 22187 501106 472105 898104 486
Debtors10 78910 8447 44512 5167 1388 30923 17833 69235 394
Net Assets Liabilities     517 590536 773542 231528 293
Other Debtors 10 8447 44512 5167 1388 30923 17833 69235 394
Property Plant Equipment 462 271480 863474 311469 849463 470467 453468 221 
Stocks Inventory4 5677 467       
Tangible Fixed Assets470 706462 271       
Total Inventories 7 4676 1205 7775 2123 4514 2504 2204 860
Reserves/Capital
Profit Loss Account Reserve428 668430 424       
Shareholder Funds509 782511 520       
Other
Accumulated Depreciation Impairment Property Plant Equipment 122 865134 883145 340154 747162 616171 501180 154187 580
Average Number Employees During Period  4444774
Bank Borrowings Overdrafts     29 50027 03023 7513 100
Creditors 21 04723 33816 0509 54529 50027 03023 75117 581
Creditors Due Within One Year20 73121 047       
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        -1 866
Increase From Depreciation Charge For Year Property Plant Equipment  12 01810 4579 407 8 8858 6537 426
Net Current Assets Liabilities39 07649 24938 53752 42541 67683 62096 35097 76186 905
Other Reserves538520       
Other Taxation Social Security Payable 5 279  328 306216354
Property Plant Equipment Gross Cost 585 136615 746619 651624 596626 086638 954648 375649 521
Tangible Fixed Assets Additions 2 412       
Tangible Fixed Assets Cost Or Valuation582 724585 136       
Tangible Fixed Assets Depreciation112 018122 865       
Tangible Fixed Assets Depreciation Charged In Period 10 847       
Total Additions Including From Business Combinations Property Plant Equipment  30 6103 9054 945 12 8689 4211 146
Total Assets Less Current Liabilities509 782511 520519 400526 736511 525547 090563 803565 982548 846
Trade Creditors Trade Payables 15 76823 33816 0509 2173 3817 0744 92114 127

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
On 2023-11-30 - new secretary appointed
filed on: 5th, April 2024
Free Download (2 pages)

Company search

Advertisements