The Honourable Company Of Edinburgh Golfers (management) Limited EDINBURGH


The Honourable Company Of Edinburgh Golfers (management) started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC317067. The The Honourable Company Of Edinburgh Golfers (management) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Edinburgh at 4th Floor, Saltire Court. Postal code: EH1 2EN.

The firm has 8 directors, namely Gareth B., Charles D. and Andrew R. and others. Of them, Christopher C., Alexander M., Thomas W. have been with the company the longest, being appointed on 29 April 2021 and Gareth B. and Charles D. and Andrew R. have been with the company for the least time - from 27 April 2023. As of 20 April 2024, there were 41 ex directors - Michael B., Simon P. and others listed below. There were no ex secretaries.

The Honourable Company Of Edinburgh Golfers (management) Limited Address / Contact

Office Address 4th Floor, Saltire Court
Office Address2 20 Castle Terrace
Town Edinburgh
Post code EH1 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC317067
Date of Incorporation Thu, 22nd Feb 2007
Industry Non-trading company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Gareth B.

Position: Director

Appointed: 27 April 2023

Charles D.

Position: Director

Appointed: 27 April 2023

Andrew R.

Position: Director

Appointed: 27 April 2023

Timothy M.

Position: Director

Appointed: 28 April 2022

Richard K.

Position: Director

Appointed: 28 April 2022

Christopher C.

Position: Director

Appointed: 29 April 2021

Alexander M.

Position: Director

Appointed: 29 April 2021

Thomas W.

Position: Director

Appointed: 29 April 2021

Michael B.

Position: Director

Appointed: 29 April 2021

Resigned: 27 April 2023

Simon P.

Position: Director

Appointed: 30 April 2020

Resigned: 27 April 2023

Mark M.

Position: Director

Appointed: 30 April 2020

Resigned: 27 April 2023

Alistair C.

Position: Director

Appointed: 25 April 2019

Resigned: 29 April 2021

Robert A.

Position: Director

Appointed: 25 April 2019

Resigned: 28 April 2022

Shaun M.

Position: Director

Appointed: 25 April 2019

Resigned: 28 April 2022

John F.

Position: Director

Appointed: 26 April 2018

Resigned: 29 April 2021

Michael S.

Position: Director

Appointed: 26 April 2018

Resigned: 29 April 2021

Brent I.

Position: Director

Appointed: 27 April 2017

Resigned: 30 April 2020

Peter A.

Position: Director

Appointed: 27 April 2017

Resigned: 25 April 2019

Henry A.

Position: Director

Appointed: 27 April 2017

Resigned: 30 April 2020

Michael B.

Position: Director

Appointed: 28 April 2016

Resigned: 25 April 2019

Simon M.

Position: Director

Appointed: 28 April 2016

Resigned: 25 April 2019

Andrew I.

Position: Director

Appointed: 30 April 2015

Resigned: 26 April 2018

James F.

Position: Director

Appointed: 30 April 2015

Resigned: 27 April 2017

Douglas C.

Position: Director

Appointed: 30 April 2015

Resigned: 26 April 2018

Charles S.

Position: Director

Appointed: 24 April 2014

Resigned: 27 April 2017

Geoffrey B.

Position: Director

Appointed: 24 April 2014

Resigned: 27 April 2017

Norman Y.

Position: Director

Appointed: 25 April 2013

Resigned: 28 April 2016

Gareth B.

Position: Director

Appointed: 25 April 2013

Resigned: 28 April 2016

Robin D.

Position: Director

Appointed: 25 April 2013

Resigned: 30 April 2015

Alistair C.

Position: Director

Appointed: 26 April 2012

Resigned: 30 April 2015

Alexander G.

Position: Director

Appointed: 26 April 2012

Resigned: 30 April 2015

George S.

Position: Director

Appointed: 28 April 2011

Resigned: 24 April 2014

Michael W.

Position: Director

Appointed: 28 April 2011

Resigned: 25 April 2013

Michael M.

Position: Director

Appointed: 28 April 2011

Resigned: 24 April 2014

Alexander D.

Position: Director

Appointed: 13 May 2010

Resigned: 25 April 2013

Michael B.

Position: Director

Appointed: 13 May 2010

Resigned: 25 April 2013

Robin D.

Position: Director

Appointed: 30 April 2009

Resigned: 26 April 2012

Charles O.

Position: Director

Appointed: 30 April 2009

Resigned: 26 April 2012

Alexander H.

Position: Director

Appointed: 24 April 2008

Resigned: 28 April 2011

Peter T.

Position: Director

Appointed: 24 April 2008

Resigned: 28 April 2011

John L.

Position: Director

Appointed: 26 May 2007

Resigned: 30 April 2009

Thomas W.

Position: Director

Appointed: 26 May 2007

Resigned: 24 April 2008

Nigel S.

Position: Director

Appointed: 26 May 2007

Resigned: 24 April 2008

Michael W.

Position: Director

Appointed: 26 May 2007

Resigned: 29 April 2010

James F.

Position: Director

Appointed: 26 May 2007

Resigned: 29 April 2010

Alistair L.

Position: Director

Appointed: 26 May 2007

Resigned: 28 April 2011

George M.

Position: Director

Appointed: 25 May 2007

Resigned: 30 April 2009

Patrick B.

Position: Director

Appointed: 22 February 2007

Resigned: 26 April 2007

Robert G.

Position: Director

Appointed: 22 February 2007

Resigned: 29 April 2021

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2007

Resigned: 16 March 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 9 names. As we discovered, there is Gareth B. This PSC. Another one in the PSC register is Alexander P. This PSC and has 75,01-100% voting rights. The third one is Michael W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 75,01-100% voting rights.

Gareth B.

Notified on 27 April 2023
Nature of control: right to appoint and remove directors

Alexander P.

Notified on 10 November 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Michael W.

Notified on 10 November 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Anthony J.

Notified on 10 November 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Robert G.

Notified on 10 November 2016
Nature of control: right to appoint and remove directors

Michael B.

Notified on 29 April 2021
Ceased on 27 April 2023
Nature of control: right to appoint and remove directors

Alistair C.

Notified on 25 April 2019
Ceased on 29 April 2021
Nature of control: right to appoint and remove directors

Peter A.

Notified on 27 April 2017
Ceased on 25 April 2019
Nature of control: right to appoint and remove directors

James F.

Notified on 10 November 2016
Ceased on 27 April 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2023/04/27
filed on: 24th, November 2023
Free Download (1 page)

Company search

Advertisements