Scottish Golf Limited DUNFERMLINE


Founded in 2006, Scottish Golf, classified under reg no. SC308709 is an active company. Currently registered at Arrol House Viking Way KY11 2UU, Dunfermline the company has been in the business for eighteen years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since October 1, 2015 Scottish Golf Limited is no longer carrying the name Scottish Ladies' Golfing Association.

At present there are 8 directors in the the company, namely Sara B., Fraser T. and Alan G. and others. In addition one secretary - Gillian P. - is with the firm. At present 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.

Scottish Golf 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 SC308709
Date of Incorporation Fri, 15th Sep 2006
Industry Other sports activities
End of financial Year 30th September
Company age 18 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 Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Sara B.

Position: Director

Appointed: 01 September 2023

Fraser T.

Position: Director

Appointed: 01 September 2023

Gillian P.

Position: Secretary

Appointed: 16 June 2023

Alan G.

Position: Director

Appointed: 05 March 2023

David S.

Position: Director

Appointed: 05 March 2023

Alistair G.

Position: Director

Appointed: 06 March 2022

Victor S.

Position: Director

Appointed: 06 March 2022

Catriona M.

Position: Director

Appointed: 06 March 2022

Martin G.

Position: Director

Appointed: 07 March 2021

Robert C.

Position: Director

Appointed: 05 March 2023

Resigned: 04 May 2023

Paul L.

Position: Director

Appointed: 06 March 2022

Resigned: 19 December 2022

Caroline M.

Position: Director

Appointed: 07 March 2021

Resigned: 16 June 2023

Pauline L.

Position: Director

Appointed: 07 March 2021

Resigned: 19 December 2023

Fraser T.

Position: Director

Appointed: 07 March 2021

Resigned: 13 January 2023

Graham W.

Position: Director

Appointed: 25 June 2020

Resigned: 19 December 2020

Lorna B.

Position: Director

Appointed: 12 March 2018

Resigned: 05 March 2023

Brendan D.

Position: Director

Appointed: 12 March 2018

Resigned: 05 March 2023

William W.

Position: Director

Appointed: 12 March 2018

Resigned: 07 March 2021

Sean D.

Position: Director

Appointed: 12 March 2018

Resigned: 06 March 2021

Keith M.

Position: Director

Appointed: 11 March 2017

Resigned: 25 June 2020

Adrienne S.

Position: Director

Appointed: 11 March 2017

Resigned: 25 June 2020

Stewart D.

Position: Director

Appointed: 12 October 2015

Resigned: 07 March 2021

Malcolm K.

Position: Director

Appointed: 12 October 2015

Resigned: 03 March 2019

Malcolm R.

Position: Director

Appointed: 12 October 2015

Resigned: 12 March 2018

Audrey S.

Position: Director

Appointed: 12 October 2015

Resigned: 11 March 2017

Neil M.

Position: Director

Appointed: 12 October 2015

Resigned: 12 March 2018

Alexander A.

Position: Director

Appointed: 12 October 2015

Resigned: 11 March 2017

Rosalind C.

Position: Director

Appointed: 12 October 2015

Resigned: 12 March 2018

Stephen D.

Position: Director

Appointed: 12 October 2015

Resigned: 12 March 2018

Eleanor C.

Position: Director

Appointed: 01 October 2015

Resigned: 07 March 2021

Mary W.

Position: Director

Appointed: 07 February 2015

Resigned: 01 October 2015

Mary B.

Position: Director

Appointed: 07 February 2015

Resigned: 01 October 2015

Adrienne S.

Position: Director

Appointed: 07 February 2015

Resigned: 01 October 2015

Sandy B.

Position: Director

Appointed: 07 February 2015

Resigned: 01 October 2015

Mary R.

Position: Director

Appointed: 18 January 2014

Resigned: 01 October 2015

Marilyn M.

Position: Director

Appointed: 18 January 2014

Resigned: 01 October 2015

Karin S.

Position: Secretary

Appointed: 04 November 2013

Resigned: 16 June 2023

Elizabeth P.

Position: Director

Appointed: 19 January 2013

Resigned: 01 October 2015

Audrey S.

Position: Director

Appointed: 19 January 2013

Resigned: 01 October 2015

Fiona F.

Position: Secretary

Appointed: 01 May 2012

Resigned: 30 August 2013

Pamela M.

Position: Director

Appointed: 27 February 2012

Resigned: 18 January 2014

Isabel C.

Position: Director

Appointed: 28 January 2012

Resigned: 01 October 2015

Janet G.

Position: Director

Appointed: 28 January 2012

Resigned: 07 February 2015

Eileen S.

Position: Director

Appointed: 15 January 2011

Resigned: 07 February 2015

June M.

Position: Director

Appointed: 15 January 2011

Resigned: 07 February 2015

Emma W.

Position: Director

Appointed: 16 January 2010

Resigned: 28 January 2012

Sandy B.

Position: Director

Appointed: 16 January 2010

Resigned: 28 January 2012

Dawn B.

Position: Director

Appointed: 16 January 2010

Resigned: 18 January 2014

Lorna B.

Position: Director

Appointed: 16 January 2010

Resigned: 07 February 2015

Jennifer M.

Position: Director

Appointed: 17 January 2009

Resigned: 17 August 2009

Fiona C.

Position: Director

Appointed: 17 January 2009

Resigned: 19 January 2013

Elizabeth P.

Position: Director

Appointed: 19 January 2008

Resigned: 28 January 2012

Elizabeth M.

Position: Director

Appointed: 19 January 2008

Resigned: 16 January 2010

Shona M.

Position: Director

Appointed: 20 January 2007

Resigned: 19 January 2013

Winifred M.

Position: Director

Appointed: 20 January 2007

Resigned: 15 January 2011

Helen C.

Position: Director

Appointed: 20 January 2007

Resigned: 15 January 2011

Ethel J.

Position: Director

Appointed: 20 January 2007

Resigned: 16 January 2010

Pamela M.

Position: Director

Appointed: 15 September 2006

Resigned: 17 January 2009

Gillian K.

Position: Director

Appointed: 15 September 2006

Resigned: 20 January 2010

Dorothy G.

Position: Director

Appointed: 15 September 2006

Resigned: 20 January 2007

Isabella F.

Position: Director

Appointed: 15 September 2006

Resigned: 20 January 2007

Sheila H.

Position: Secretary

Appointed: 15 September 2006

Resigned: 30 April 2012

Agnes C.

Position: Director

Appointed: 15 September 2006

Resigned: 20 January 2007

Janet W.

Position: Director

Appointed: 15 September 2006

Resigned: 26 February 2011

Janet B.

Position: Director

Appointed: 15 September 2006

Resigned: 20 January 2007

Patricia W.

Position: Director

Appointed: 15 September 2006

Resigned: 17 January 2009

Lynne T.

Position: Director

Appointed: 15 September 2006

Resigned: 28 January 2012

Margaret R.

Position: Director

Appointed: 15 September 2006

Resigned: 20 January 2007

Sheila P.

Position: Director

Appointed: 15 September 2006

Resigned: 16 January 2010

Margaret M.

Position: Director

Appointed: 15 September 2006

Resigned: 19 January 2008

Company previous names

Scottish Ladies' Golfing Association October 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 574 6331 429 9851 296 958
Current Assets1 786 6712 010 9351 959 155
Debtors212 038180 950177 197
Other Debtors203 467130 014132 579
Property Plant Equipment94 116131 47892 728
Other
Accumulated Amortisation Impairment Intangible Assets236 946434 400 
Accumulated Depreciation Impairment Property Plant Equipment167 187205 588239 379
Administrative Expenses1 090 9941 210 2931 312 525
Amounts Owed By Related Parties 48 00030 600
Amounts Owed To Group Undertakings166
Average Number Employees During Period303537
Corporation Tax Payable356 3 785
Cost Sales2 566 4732 768 8863 035 956
Creditors694 913567 930620 126
Current Asset Investments 400 000485 000
Fixed Assets291 575131 48392 733
Future Minimum Lease Payments Under Non-cancellable Operating Leases339 824248 884188 468
Gross Profit Loss289 252361 678 
Increase From Amortisation Charge For Year Intangible Assets 197 454 
Increase From Depreciation Charge For Year Property Plant Equipment 50 28241 511
Intangible Assets197 454  
Intangible Assets Gross Cost434 400434 400 
Investments Fixed Assets555
Investments In Group Undertakings Participating Interests555
Net Current Assets Liabilities1 091 7581 443 0051 339 029
Operating Profit Loss190 477189 031 
Other Creditors509 972401 403355 969
Other Disposals Decrease In Amortisation Impairment Intangible Assets  434 400
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 8817 720
Other Disposals Intangible Assets  434 400
Other Disposals Property Plant Equipment 11 9627 720
Other Interest Receivable Similar Income Finance Income1 8761 76854 151
Other Investments Other Than Loans 400 000485 000
Other Operating Income Format1992 2191 037 6461 032 169
Other Taxation Social Security Payable47 91178 428135 275
Percentage Class Share Held In Subsidiary 100100
Profit Loss191 997191 155-142 726
Profit Loss On Ordinary Activities Before Tax192 353190 799-138 941
Property Plant Equipment Gross Cost261 303337 066332 107
Tax Tax Credit On Profit Or Loss On Ordinary Activities356-3563 785
Total Additions Including From Business Combinations Property Plant Equipment 87 7252 761
Total Assets Less Current Liabilities1 383 3331 574 4881 431 762
Trade Creditors Trade Payables136 67388 093125 091
Trade Debtors Trade Receivables8 5712 93614 018
Turnover Revenue2 855 7253 130 564 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on December 19, 2023
filed on: 19th, December 2023
Free Download (1 page)

Company search