Scottish Golf Union Limited DUNFERMLINE


Founded in 2002, Scottish Golf Union, classified under reg no. SC230872 is an active company. Currently registered at Arrol House Viking Way KY11 2UU, Dunfermline the company has been in the business for twenty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2004/01/20 Scottish Golf Union Limited is no longer carrying the name Scottish Golf.

The firm has one director. Fraser T., appointed on 16 June 2023. There are currently no secretaries appointed. Currently 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.

Scottish Golf Union Limited Address / Contact

Office Address Arrol House Viking Way
Office Address2 Rosyth
Town Dunfermline
Post code KY11 2UU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC230872
Date of Incorporation Mon, 29th Apr 2002
Industry Other sports activities
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Fraser T.

Position: Director

Appointed: 16 June 2023

Karin S.

Position: Director

Appointed: 29 April 2021

Resigned: 16 June 2023

Eleanor C.

Position: Director

Appointed: 17 March 2016

Resigned: 29 April 2021

Donald B.

Position: Director

Appointed: 25 January 2015

Resigned: 01 October 2015

Hamish G.

Position: Secretary

Appointed: 07 January 2015

Resigned: 18 March 2016

Ian S.

Position: Secretary

Appointed: 17 March 2014

Resigned: 07 January 2015

Alexander A.

Position: Director

Appointed: 26 January 2014

Resigned: 01 October 2015

William B.

Position: Director

Appointed: 26 January 2014

Resigned: 01 October 2015

James B.

Position: Director

Appointed: 26 January 2014

Resigned: 01 October 2015

Jack K.

Position: Director

Appointed: 20 January 2013

Resigned: 01 October 2015

David C.

Position: Director

Appointed: 20 January 2013

Resigned: 26 November 2015

Ian H.

Position: Director

Appointed: 22 January 2012

Resigned: 26 January 2014

Stephen D.

Position: Director

Appointed: 22 January 2012

Resigned: 01 October 2015

Thomas C.

Position: Director

Appointed: 24 February 2011

Resigned: 26 November 2015

Iain H.

Position: Director

Appointed: 23 January 2011

Resigned: 26 January 2014

Maurice S.

Position: Director

Appointed: 24 January 2010

Resigned: 20 January 2013

George M.

Position: Director

Appointed: 24 January 2010

Resigned: 01 October 2015

Michael C.

Position: Director

Appointed: 24 January 2010

Resigned: 01 October 2015

Walter W.

Position: Director

Appointed: 25 January 2009

Resigned: 25 January 2015

Gordon M.

Position: Director

Appointed: 25 January 2009

Resigned: 22 January 2012

Douglas C.

Position: Director

Appointed: 25 January 2009

Resigned: 22 January 2012

Ian R.

Position: Director

Appointed: 20 January 2008

Resigned: 24 January 2010

John F.

Position: Director

Appointed: 20 January 2008

Resigned: 22 January 2012

Brian D.

Position: Director

Appointed: 20 January 2008

Resigned: 23 January 2011

Albert L.

Position: Director

Appointed: 20 January 2008

Resigned: 23 January 2011

William M.

Position: Director

Appointed: 20 January 2008

Resigned: 27 November 2013

John S.

Position: Director

Appointed: 20 January 2008

Resigned: 25 January 2009

David M.

Position: Director

Appointed: 28 January 2007

Resigned: 20 January 2008

Gordon M.

Position: Director

Appointed: 22 January 2006

Resigned: 28 January 2007

James B.

Position: Director

Appointed: 22 January 2006

Resigned: 20 January 2008

Graham E.

Position: Director

Appointed: 25 November 2004

Resigned: 22 January 2006

Hamish G.

Position: Secretary

Appointed: 07 May 2003

Resigned: 17 March 2014

Hugh H.

Position: Director

Appointed: 06 February 2003

Resigned: 23 January 2005

Alistair L.

Position: Director

Appointed: 02 May 2002

Resigned: 25 January 2009

William M.

Position: Director

Appointed: 02 May 2002

Resigned: 25 January 2009

Douglas C.

Position: Director

Appointed: 02 May 2002

Resigned: 24 January 2010

Brian E.

Position: Director

Appointed: 02 May 2002

Resigned: 20 January 2008

Robert B.

Position: Director

Appointed: 02 May 2002

Resigned: 24 January 2010

William Y.

Position: Director

Appointed: 02 May 2002

Resigned: 22 January 2006

Michael D.

Position: Director

Appointed: 02 May 2002

Resigned: 20 January 2008

Hamish G.

Position: Director

Appointed: 02 May 2002

Resigned: 18 March 2016

John C.

Position: Director

Appointed: 29 April 2002

Resigned: 20 January 2003

Brunton M.

Position: Secretary

Appointed: 29 April 2002

Resigned: 07 May 2003

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Scottish Golf Limited from St. Andrews, Scotland. The abovementioned PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Scottish Golf Limited

Scottish Golf The Dukes, St. Andrews, KY16 8NX, Scotland

Legal authority Company
Legal form Company Limited By Guarantee
Country registered Scotland
Place registered Scotland
Registration number Sc308709
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Scottish Golf January 20, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth11     
Balance Sheet
Net Assets Liabilities 161616161616
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds11     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111616161616
Total Assets Less Current Liabilities111616161616

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 26th, May 2023
Free Download (3 pages)

Company search