About

Registered Number: SC013419
Date of Incorporation: 09/12/1924 (99 years and 4 months ago)
Company Status: Active
Registered Address: Golf House, Ness, Stromness, KW16 3DW

 

Founded in 1924, The Stromness Golf Club Ltd have registered office in Stromness. This company has 38 directors listed as Burns, Scott, Harcus, Morgan, Harvey, Denis, Johnston, Donald Alexander, Macleod, Colin John, Stanger, Shane Wilson, Stockan, Lloyd, Thomson, Ronald, Bain, Thomas, Black, William, Clouston, Charles Harrold, Couperwhite, Chessa, Edinborough, Keith P, Foulkes, Barbara, Garson, David James, Groundwater, Frederick John, Gunn, Elizabeth, Heddle, Ann Helen, Heddle, John Flett, Henderson, Kenneth Alexander, Henderson, Vivienne Mabel, Innes, Colin Melvin, Leask, John, Maciver, Iain, Mcferran, Malachy, Seator, Ida, Sinclair, Alfred Knowles, Sinclair, Irene Ursula, Slater, Douglas, Sutherland, Eric W, Sutherland, James L, Tait, Oliver S, Taylor, John Linklatter, Thomson, Jackie, Wick, Melvin Sinclair, Wishart, Elaine, Wishart, Thomas, Wright, James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Scott 19 November 2018 - 1
HARCUS, Morgan 22 February 2013 - 1
HARVEY, Denis 19 November 2018 - 1
JOHNSTON, Donald Alexander 19 November 2018 - 1
MACLEOD, Colin John 16 February 2007 - 1
STANGER, Shane Wilson 20 February 2015 - 1
STOCKAN, Lloyd 05 March 2010 - 1
THOMSON, Ronald 05 March 2010 - 1
BAIN, Thomas 12 January 1996 17 January 1997 1
BLACK, William N/A 13 January 1993 1
CLOUSTON, Charles Harrold 31 October 1992 14 October 1993 1
COUPERWHITE, Chessa 22 February 2013 16 November 2017 1
EDINBOROUGH, Keith P N/A 17 January 1997 1
FOULKES, Barbara 27 February 2009 21 February 2014 1
GARSON, David James 13 January 1995 16 November 2017 1
GROUNDWATER, Frederick John N/A 20 February 1998 1
GUNN, Elizabeth N/A 31 October 1992 1
HEDDLE, Ann Helen 27 February 2009 20 February 2015 1
HEDDLE, John Flett 17 January 1997 13 February 2003 1
HENDERSON, Kenneth Alexander 11 February 2000 16 February 2007 1
HENDERSON, Vivienne Mabel 10 February 2003 16 February 2007 1
INNES, Colin Melvin 16 March 2012 16 November 2017 1
LEASK, John 11 February 2000 31 October 2011 1
MACIVER, Iain 20 February 1998 08 February 2001 1
MCFERRAN, Malachy 09 February 2001 05 March 2010 1
SEATOR, Ida 17 January 1997 13 February 2003 1
SINCLAIR, Alfred Knowles 10 February 2003 16 November 2017 1
SINCLAIR, Irene Ursula 17 January 1997 16 February 2007 1
SLATER, Douglas 15 February 2008 05 March 2010 1
SUTHERLAND, Eric W N/A 05 March 2010 1
SUTHERLAND, James L N/A 11 February 2000 1
TAIT, Oliver S N/A 31 October 1991 1
TAYLOR, John Linklatter 31 October 1992 13 January 1995 1
THOMSON, Jackie N/A 13 February 2003 1
WICK, Melvin Sinclair 17 January 1997 16 March 2012 1
WISHART, Elaine 05 March 2010 18 October 2019 1
WISHART, Thomas 14 October 1993 11 February 2000 1
WRIGHT, James N/A 31 October 1991 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 08 July 2019
AP01 - Appointment of director 21 November 2018
CS01 - N/A 21 November 2018
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 21 November 2018
AA - Annual Accounts 25 July 2018
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 09 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 23 January 2013
AP01 - Appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 03 November 2011
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 29 November 2010
AP01 - Appointment of director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
CH01 - Change of particulars for director 27 November 2010
TM01 - Termination of appointment of director 27 November 2010
CH01 - Change of particulars for director 27 November 2010
CH01 - Change of particulars for director 27 November 2010
TM01 - Termination of appointment of director 27 November 2010
TM01 - Termination of appointment of director 27 November 2010
CH01 - Change of particulars for director 27 November 2010
TM01 - Termination of appointment of director 27 November 2010
CH01 - Change of particulars for director 27 November 2010
AA - Annual Accounts 24 March 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 20 July 2009
AAMD - Amended Accounts 20 May 2009
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 28 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 12 August 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 23 November 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
363s - Annual Return 08 November 1999
410(Scot) - N/A 17 March 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1998
AA - Annual Accounts 28 July 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
363s - Annual Return 03 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1997
AA - Annual Accounts 01 July 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 05 February 1996
288 - N/A 05 February 1996
363s - Annual Return 15 November 1995
288 - N/A 09 June 1995
AA - Annual Accounts 09 June 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 06 February 1994
288 - N/A 18 November 1993
288 - N/A 18 November 1993
363s - Annual Return 07 November 1993
288 - N/A 07 November 1993
AA - Annual Accounts 09 February 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
363s - Annual Return 18 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1992
AA - Annual Accounts 30 January 1992
363b - Annual Return 04 January 1992
363a - Annual Return 16 April 1991
AA - Annual Accounts 18 January 1991
AA - Annual Accounts 21 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1990
363 - Annual Return 06 February 1990
363 - Annual Return 14 April 1989
AA - Annual Accounts 14 April 1989
GEN117 - N/A 13 March 1989
363 - Annual Return 14 March 1988
288 - N/A 02 February 1988
AA - Annual Accounts 21 January 1988
288 - N/A 10 February 1987
AA - Annual Accounts 10 February 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
363 - Annual Return 10 February 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 08 March 1999 Outstanding

N/A

Standard security 12 March 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.