Peebles Golf Club Limited PEEBLES


Peebles Golf Club started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC130930. The Peebles Golf Club company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Peebles at The Clubhouse. Postal code: EH45 8EU.

At the moment there are 5 directors in the the firm, namely Craig M., James Y. and Andrew P. and others. In addition one secretary - Stuart P. - 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.

Peebles Golf Club Limited Address / Contact

Office Address The Clubhouse
Office Address2 Kirkland Street
Town Peebles
Post code EH45 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC130930
Date of Incorporation Wed, 3rd Apr 1991
Industry Operation of sports facilities
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Stuart P.

Position: Secretary

Appointed: 09 November 2023

Craig M.

Position: Director

Appointed: 31 March 2023

James Y.

Position: Director

Appointed: 13 February 2023

Andrew P.

Position: Director

Appointed: 08 June 2022

Christopher P.

Position: Director

Appointed: 24 June 2020

Gavin C.

Position: Director

Appointed: 13 February 2018

Brian B.

Position: Secretary

Appointed: 03 April 2023

Resigned: 20 September 2023

David T.

Position: Director

Appointed: 15 May 2021

Resigned: 31 March 2023

Leslie B.

Position: Director

Appointed: 25 February 2020

Resigned: 24 June 2020

Alan F.

Position: Secretary

Appointed: 17 July 2019

Resigned: 03 April 2023

Martin K.

Position: Secretary

Appointed: 17 March 2017

Resigned: 17 July 2019

Grant F.

Position: Director

Appointed: 17 March 2017

Resigned: 13 February 2023

David W.

Position: Director

Appointed: 29 March 2016

Resigned: 09 January 2019

Ross K.

Position: Secretary

Appointed: 16 February 2016

Resigned: 17 March 2017

Ross D.

Position: Director

Appointed: 16 February 2016

Resigned: 08 June 2022

James D.

Position: Director

Appointed: 25 February 2014

Resigned: 07 May 2019

Graham L.

Position: Director

Appointed: 18 February 2014

Resigned: 13 February 2018

Andrew R.

Position: Director

Appointed: 09 October 2012

Resigned: 29 March 2016

Martin K.

Position: Director

Appointed: 28 August 2012

Resigned: 21 February 2017

Alan B.

Position: Director

Appointed: 20 February 2012

Resigned: 16 February 2016

Terry G.

Position: Director

Appointed: 01 April 2011

Resigned: 28 August 2012

Craig B.

Position: Director

Appointed: 22 February 2010

Resigned: 02 August 2011

Hamish B.

Position: Director

Appointed: 22 February 2010

Resigned: 01 April 2011

James B.

Position: Director

Appointed: 22 February 2010

Resigned: 28 August 2012

Colin F.

Position: Director

Appointed: 22 February 2010

Resigned: 02 August 2011

David K.

Position: Secretary

Appointed: 01 April 2009

Resigned: 16 February 2016

Toby M.

Position: Director

Appointed: 23 February 2009

Resigned: 02 August 2011

Eric M.

Position: Director

Appointed: 23 February 2009

Resigned: 02 August 2011

Christopher P.

Position: Director

Appointed: 06 May 2008

Resigned: 02 August 2011

Norman H.

Position: Director

Appointed: 25 February 2008

Resigned: 20 February 2012

Kevin W.

Position: Director

Appointed: 25 February 2008

Resigned: 02 August 2011

George C.

Position: Director

Appointed: 14 March 2007

Resigned: 18 February 2014

Marny W.

Position: Director

Appointed: 14 March 2007

Resigned: 01 October 2007

Colin B.

Position: Director

Appointed: 14 March 2007

Resigned: 01 March 2010

Keith M.

Position: Director

Appointed: 26 February 2007

Resigned: 02 August 2011

Graeme M.

Position: Director

Appointed: 22 February 2006

Resigned: 23 February 2009

Derek Y.

Position: Director

Appointed: 22 February 2006

Resigned: 18 February 2014

Ross D.

Position: Director

Appointed: 22 February 2006

Resigned: 02 August 2011

Walter F.

Position: Director

Appointed: 22 February 2006

Resigned: 23 February 2009

Harry P.

Position: Director

Appointed: 30 March 2005

Resigned: 01 March 2010

Ian P.

Position: Director

Appointed: 30 March 2005

Resigned: 22 February 2006

Ian J.

Position: Director

Appointed: 23 February 2005

Resigned: 26 February 2007

Donald N.

Position: Director

Appointed: 30 March 2004

Resigned: 02 August 2011

Morag S.

Position: Director

Appointed: 25 February 2004

Resigned: 23 February 2005

Sheila H.

Position: Director

Appointed: 25 February 2004

Resigned: 26 February 2007

Alexander D.

Position: Director

Appointed: 29 April 2003

Resigned: 30 March 2005

Graham L.

Position: Director

Appointed: 28 February 2003

Resigned: 31 March 2009

David K.

Position: Secretary

Appointed: 25 February 2003

Resigned: 30 May 2009

Yvonne E.

Position: Director

Appointed: 25 June 2002

Resigned: 26 February 2007

Declan H.

Position: Director

Appointed: 20 February 2002

Resigned: 31 March 2009

David T.

Position: Director

Appointed: 20 February 2002

Resigned: 23 February 2009

Kim J.

Position: Director

Appointed: 20 February 2002

Resigned: 25 February 2004

Robert L.

Position: Director

Appointed: 20 February 2002

Resigned: 26 February 2007

Richard M.

Position: Director

Appointed: 14 March 2001

Resigned: 23 February 2005

David D.

Position: Director

Appointed: 26 February 2001

Resigned: 22 February 2006

William B.

Position: Director

Appointed: 26 February 2001

Resigned: 22 February 2006

Ronald W.

Position: Director

Appointed: 21 March 2000

Resigned: 22 September 2000

Helen A.

Position: Director

Appointed: 21 February 2000

Resigned: 20 February 2002

Alan B.

Position: Director

Appointed: 21 February 2000

Resigned: 26 February 2003

Steven C.

Position: Director

Appointed: 21 February 2000

Resigned: 26 February 2003

Ian B.

Position: Director

Appointed: 21 February 2000

Resigned: 21 December 2003

Leslie M.

Position: Director

Appointed: 21 February 2000

Resigned: 26 February 2001

David K.

Position: Director

Appointed: 25 February 1999

Resigned: 25 February 2004

Brian M.

Position: Director

Appointed: 25 February 1999

Resigned: 23 February 2005

Sylvia B.

Position: Director

Appointed: 25 February 1999

Resigned: 20 February 2002

Kenneth M.

Position: Director

Appointed: 25 February 1998

Resigned: 20 February 2002

Lilian S.

Position: Director

Appointed: 25 February 1998

Resigned: 21 February 2000

Terence R.

Position: Director

Appointed: 25 February 1998

Resigned: 20 February 2002

Walter W.

Position: Director

Appointed: 25 February 1998

Resigned: 01 March 2010

Robin H.

Position: Director

Appointed: 24 February 1997

Resigned: 01 June 1999

George M.

Position: Director

Appointed: 24 February 1997

Resigned: 02 August 1998

John M.

Position: Director

Appointed: 28 February 1996

Resigned: 24 February 1997

Rex M.

Position: Director

Appointed: 21 February 1996

Resigned: 20 February 2002

William B.

Position: Director

Appointed: 21 February 1996

Resigned: 25 February 1998

Sheila H.

Position: Director

Appointed: 21 February 1996

Resigned: 25 February 1999

Andrew G.

Position: Director

Appointed: 21 February 1995

Resigned: 25 February 1998

Maureen H.

Position: Director

Appointed: 21 February 1995

Resigned: 31 October 1997

Gavin M.

Position: Director

Appointed: 21 February 1995

Resigned: 29 September 1999

James C.

Position: Director

Appointed: 22 February 1994

Resigned: 21 January 1999

Ian P.

Position: Director

Appointed: 22 February 1994

Resigned: 21 February 2000

David W.

Position: Director

Appointed: 22 February 1994

Resigned: 21 February 1996

Morris A.

Position: Director

Appointed: 22 February 1994

Resigned: 21 February 2000

Gilbert D.

Position: Director

Appointed: 22 February 1994

Resigned: 21 February 1996

Kenneth A.

Position: Director

Appointed: 22 February 1994

Resigned: 25 February 1999

Roger S.

Position: Director

Appointed: 22 February 1994

Resigned: 21 February 1996

James M.

Position: Director

Appointed: 22 February 1994

Resigned: 27 March 1997

Alexander D.

Position: Director

Appointed: 22 February 1994

Resigned: 18 September 1996

Walter W.

Position: Director

Appointed: 22 February 1994

Resigned: 21 February 1995

Walter F.

Position: Director

Appointed: 22 February 1994

Resigned: 26 February 2001

John M.

Position: Director

Appointed: 22 February 1994

Resigned: 21 February 1995

Gavin C.

Position: Director

Appointed: 22 February 1994

Resigned: 21 February 1996

Morris A.

Position: Director

Appointed: 22 February 1993

Resigned: 22 February 1994

Ronald R.

Position: Director

Appointed: 22 February 1993

Resigned: 25 November 1993

Agnes T.

Position: Director

Appointed: 22 February 1993

Resigned: 23 May 1994

Hugh G.

Position: Director

Appointed: 03 April 1991

Resigned: 28 February 1993

David W.

Position: Director

Appointed: 03 April 1991

Resigned: 22 February 1994

Philip S.

Position: Director

Appointed: 03 April 1991

Resigned: 22 February 1993

Norman W.

Position: Director

Appointed: 03 April 1991

Resigned: 22 February 1994

Margaret W.

Position: Director

Appointed: 03 April 1991

Resigned: 22 February 1993

Walter W.

Position: Director

Appointed: 03 April 1991

Resigned: 22 February 1994

Ian P.

Position: Director

Appointed: 03 April 1991

Resigned: 22 February 1994

Leonard B.

Position: Director

Appointed: 03 April 1991

Resigned: 22 February 1994

Kenneth A.

Position: Director

Appointed: 03 April 1991

Resigned: 10 December 1992

Robin H.

Position: Secretary

Appointed: 03 April 1991

Resigned: 01 December 2002

John M.

Position: Director

Appointed: 03 April 1991

Resigned: 22 February 1994

James T.

Position: Director

Appointed: 03 April 1991

Resigned: 22 February 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As we researched, there is James D. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Ross D. This PSC has significiant influence or control over the company,. The third one is Grant F., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

James D.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: significiant influence or control

Ross D.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: significiant influence or control

Grant F.

Notified on 17 March 2017
Ceased on 5 April 2018
Nature of control: significiant influence or control

Graham L.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand147 642229 690282 033303 166251 945
Current Assets159 976236 220299 632336 167304 914
Debtors8 1363 31512 61710 99021 101
Net Assets Liabilities601 437660 318712 016710 083689 199
Other Debtors7 1393 0157 0383 38410 528
Total Inventories4 1983 2154 98222 01131 868
Property Plant Equipment598 697534 730530 823468 249 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 029 2111 094 3491 149 4301 206 55348 040
Average Number Employees During Period1914141317
Creditors54 41224 29033 26223 10779 985
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 50015 057 110 771
Disposals Property Plant Equipment 6 50015 05712 00081 507
Finance Lease Liabilities Present Value Total49 90227 66228 11110 15579 985
Increase Decrease In Property Plant Equipment  23 464 86 772
Increase From Depreciation Charge For Year Property Plant Equipment 71 63870 13857 12314 804
Net Current Assets Liabilities57 152149 878214 455264 941216 327
Other Creditors52 09743 24034 53947 36444 169
Other Taxation Social Security Payable4 6367 5195 82349711
Property Plant Equipment Gross Cost1 627 9081 629 0791 680 2531 674 802139 662
Total Additions Including From Business Combinations Property Plant Equipment 7 67166 2316 549172 358
Total Assets Less Current Liabilities655 849684 608745 278733 190769 184
Trade Creditors Trade Payables12 2085 46114 65413 21015 299
Trade Debtors Trade Receivables9973005 5797 60610 573
Bank Borrowings Overdrafts4 5102 0502 050  
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 03016 03016 030  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 9th, March 2023
Free Download (9 pages)

Company search

Advertisements