Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BROOMIEKNOWE GOLF CLUB LTD. (THE)
Company Information for

BROOMIEKNOWE GOLF CLUB LTD. (THE)

36 Golf Course Rd, Bonnyrigg, EH19 2HZ,
Company Registration Number
SC029688
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Broomieknowe Golf Club Ltd. (the)
BROOMIEKNOWE GOLF CLUB LTD. (THE) was founded on 1953-10-31 and has its registered office in . The organisation's status is listed as "Active". Broomieknowe Golf Club Ltd. (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BROOMIEKNOWE GOLF CLUB LTD. (THE)
 
Legal Registered Office
36 Golf Course Rd
Bonnyrigg
EH19 2HZ
Other companies in EH19
 
Filing Information
Company Number SC029688
Company ID Number SC029688
Date formed 1953-10-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts SMALL
VAT Number /Sales tax ID GB268581028  
Last Datalog update: 2024-04-15 10:28:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOMIEKNOWE GOLF CLUB LTD. (THE)

Current Directors
Officer Role Date Appointed
ROBERT HENRY BEATTIE
Company Secretary 2008-04-03
GEORGE CLARK
Director 2013-07-17
YVONNE CHRISTINA DICKSON
Director 2016-07-13
ROSS GEORGE FISHER
Director 2014-07-16
ANGUS CAMPBELL MILLIKEN
Director 2016-07-13
JOHN GUTHRIE WHITE
Director 2014-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEELE CHARTERS
Director 2014-07-16 2017-10-30
STUART ROBERTSON BRUCE
Director 2006-04-06 2016-07-13
KEITH DEVLIN
Director 2013-07-17 2015-02-04
ALAN BISSET
Director 2012-07-26 2014-02-01
PETER CASTLE
Director 2009-04-02 2012-07-26
MICHAEL ALDERTON
Director 2006-04-06 2009-04-02
EDWARD BRADLEY
Director 2006-04-06 2009-04-02
JOHN DEREK FISHER
Company Secretary 2000-04-06 2008-04-03
STUART BECK
Director 2004-04-01 2007-04-05
ALAN BRADLEY
Director 2003-04-03 2006-04-06
STUART ROBERTSON BRUCE
Director 2001-04-05 2004-04-01
DAVID RONALD CRICHTON
Director 2001-04-05 2004-04-01
MAURICE DI DUCA
Director 2000-04-06 2003-04-03
GEORGE CLARK
Director 2000-04-06 2002-07-01
IAN DAVID ARMSTRONG
Director 1992-04-09 2001-04-05
JOHN GUTHRIE WHITE
Company Secretary 1994-04-14 2000-04-06
STUART ROBERTSON BRUCE
Director 1997-04-10 2000-04-06
KEITH DEVLIN
Director 1997-04-10 2000-04-06
DAVID SAMUEL BROWN
Director 1997-04-10 1999-04-08
FRASER KEITH DEVLIN
Director 1998-04-02 1999-04-08
MAURICE DI DUCA
Director 1996-04-18 1999-04-08
ROBERT HENRY BEATTIE
Director 1995-04-27 1998-04-02
STUART ROBERTSON BRUCE
Director 1993-04-22 1995-04-27
IAN JAMES NIMMO
Company Secretary 1992-04-09 1994-04-14
JOHN BRUNTON
Director 1990-04-12 1993-04-22
JOHN LEARMONTH CARSON
Company Secretary 1990-04-12 1992-04-09
THOMAS GEORGE ROBERTSON ALLAN
Director 1989-05-02 1992-04-09
JOHN LEARMONTH CARSON
Director 1989-05-02 1992-04-09
JAMES SYMONDS
Company Secretary 1989-05-02 1990-04-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-04-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ORMISTON
2023-03-02DIRECTOR APPOINTED MR COLIN ANDREW RENTON
2023-03-02DIRECTOR APPOINTED MS SANDRA MARY HENNESSY
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL MCMILLAN
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-12-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-22RES01ADOPT ARTICLES 22/12/21
2021-12-08MEM/ARTSARTICLES OF ASSOCIATION
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY MUIR
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HEATLEY PORTER
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-02AP01DIRECTOR APPOINTED MR LINDSAY MUIR
2020-10-05AP01DIRECTOR APPOINTED MISS HANNAH CHARLOTTE SCOTT
2020-10-05TM02Termination of appointment of Robert Henry Beattie on 2020-10-05
2020-10-01AP01DIRECTOR APPOINTED MR NEIL REID
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCINTOSH
2019-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-18AP01DIRECTOR APPOINTED MR CHRISTOPHER ORMISTON
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE CHRISTINA DICKSON
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-03-01AP01DIRECTOR APPOINTED MRS KATHLEEN ALISON SCOTT
2018-10-02AP01DIRECTOR APPOINTED MR JOHN CAMPBELL MCMILLAN
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GUTHRIE WHITE
2018-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MARC
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARTERS
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN LUNN
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRIS
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NIALL WEBSTER
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PORTER
2016-09-21AP01DIRECTOR APPOINTED MR KENNETH JOHN LUNN
2016-09-21AP01DIRECTOR APPOINTED MRS YVONNE CHRISTINA DICKSON
2016-09-21AP01DIRECTOR APPOINTED MR ANGUS CAMPBELL MILLIKEN
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUIR
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSTONE
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART BRUCE
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-10AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-14MR05All of the property or undertaking has been released from charge for charge number 1
2016-02-26MEM/ARTSARTICLES OF ASSOCIATION
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ORMISTON
2015-09-08AP01DIRECTOR APPOINTED MR NIALL PHILIP WEBSTER
2015-09-08AP01DIRECTOR APPOINTED MR SEAN MARC
2015-09-08AP01DIRECTOR APPOINTED MR SCOTT DAVID PORTER
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RENTON
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-12AR0114/04/15 NO MEMBER LIST
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DEVLIN
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEELE CHAMBERS / 16/07/2014
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17AP01DIRECTOR APPOINTED MR THOMAS HARRIS
2014-09-17AP01DIRECTOR APPOINTED MR ROSS GEORGE FISHER
2014-09-17AP01DIRECTOR APPOINTED MR CHRISTOPHER ORMISTON
2014-09-17AP01DIRECTOR APPOINTED MR JOHN STEELE CHAMBERS
2014-09-17AP01DIRECTOR APPOINTED MR JOHN GUTHRIE WHITE
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PORTER
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFF STEEDMAN
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TAIT
2014-05-12AR0114/04/14 NO MEMBER LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA DOBBIE
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCNEILL
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BISSET
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE
2013-10-03AP01DIRECTOR APPOINTED MR ALEXANDER STEWART
2013-10-03AP01DIRECTOR APPOINTED MR KEITH DEVLIN
2013-10-03AP01DIRECTOR APPOINTED MR GEORGE CLARK
2013-10-03AP01DIRECTOR APPOINTED MR SCOTT DAVID PORTER
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR WENDY NICHOLSON
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDRY
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-09AR0114/04/13 NO MEMBER LIST
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCINTOSH
2012-10-17AP01DIRECTOR APPOINTED MRS LINDA DOBBIE
2012-10-17AP01DIRECTOR APPOINTED COLIN MCNEILL
2012-10-17AP01DIRECTOR APPOINTED COLIN RENTON
2012-10-17AP01DIRECTOR APPOINTED ALAN BISSET
2012-10-17AP01DIRECTOR APPOINTED JOHN GUTHRIE WHITE
2012-10-17AP01DIRECTOR APPOINTED ALAN GEORGE WATT MCINTOSH
2012-10-17AP01DIRECTOR APPOINTED WILLIAM LINDSAY MUIR
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR STEWART RENWICK
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR WALTER RENTON
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JIM FRASER
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSS FISHER
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER CASTLE
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-10AR0114/04/12 NO MEMBER LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HENDERSON
2011-10-13AP01DIRECTOR APPOINTED MR JIM FRASER
2011-10-13AP01DIRECTOR APPOINTED MR JEFF STEEDMAN
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCINTOSH
2011-10-13AP01DIRECTOR APPOINTED MR ROBERT JOHNSTONE
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HASTINGS
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FORREST
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MACKINNON
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-12AR0114/04/11 NO MEMBER LIST
2010-04-30AR0114/04/10 NO MEMBER LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TAIT / 01/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART RENWICK / 01/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER RENTON / 01/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE WATT MCINTOSH / 01/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART DONALD MACKINNON / 01/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HASTINGS / 01/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DUNCAN FORREST / 01/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS GEORGE FISHER / 01/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CASTLE / 01/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTSON BRUCE / 01/04/2010
2010-04-30AP01DIRECTOR APPOINTED MRS CAROL ANNE HENDERSON
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AP01DIRECTOR APPOINTED MR ROBERT HENDRY
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to BROOMIEKNOWE GOLF CLUB LTD. (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOMIEKNOWE GOLF CLUB LTD. (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DISPOSITION & EXPLANATORY LETTER 1968-02-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOMIEKNOWE GOLF CLUB LTD. (THE)

Intangible Assets
Patents
We have not found any records of BROOMIEKNOWE GOLF CLUB LTD. (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMIEKNOWE GOLF CLUB LTD. (THE)
Trademarks
We have not found any records of BROOMIEKNOWE GOLF CLUB LTD. (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMIEKNOWE GOLF CLUB LTD. (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as BROOMIEKNOWE GOLF CLUB LTD. (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BROOMIEKNOWE GOLF CLUB LTD. (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOMIEKNOWE GOLF CLUB LTD. (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOMIEKNOWE GOLF CLUB LTD. (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH19 2HZ

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3