Company NameThe Honourable Company Of Edinburgh Golfers Limited
DirectorMichael Frank Beamish
Company StatusActive
Company NumberSC243324
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Frank Beamish
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameSir Peter Alexander Burt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2005)
RoleBanker
Correspondence AddressAuldhame
North Berwick
East Lothian
EH39 5PW
Scotland
Director NamePatrick John Burnet
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 May 2007)
RoleRetired Stockbroker
Correspondence AddressThe Hummel Hummel Road
Gullane
East Lothian
EH31 2BG
Scotland
Director NameGeorge Malcolm Murray
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2009)
RoleConsultant
Country of ResidenceScotland
Correspondence Address38 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Director NameMr Alistair James Low
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThornfield
Erskine Loan
Gullane
East Lothian
EH31 2EH
Scotland
Director NameMr Michael John Walker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(8 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Croft Templar Place
Gullane
EH31 2AH
Scotland
Director NameMr Robin Charles Dow
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 St Andrews Court
Gullane
East Lothian
EH31 2AS
Scotland
Director NameMr James Henry Whitton Fairweather
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(12 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hoolets Yett
Pencaitland
EH34 5EY
Scotland
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(14 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 April 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAchabhraighe 2 Muirfield
Gullane
East Lothian
EH31 2EE
Scotland
Director NameMr Alistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 April 2021)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

21 June 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
23 May 2023Appointment of Mr Gareth Thomas Gilroy Baird as a director on 27 April 2023 (2 pages)
23 May 2023Termination of appointment of Michael Frank Beamish as a director on 27 April 2023 (1 page)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
9 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
14 May 2021Termination of appointment of Alistair Carnegie Campbell as a director on 29 April 2021 (1 page)
14 May 2021Appointment of Mr Michael Frank Beamish as a director on 29 April 2021 (2 pages)
5 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 May 2019Appointment of Alistair Carnegie Campbell as a director on 25 April 2019 (2 pages)
2 May 2019Termination of appointment of Peter Alistair Kennedy Arthur as a director on 25 April 2019 (1 page)
15 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
20 March 2018Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018 (1 page)
14 February 2018Confirmation statement made on 3 February 2018 with updates (5 pages)
13 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 May 2017Termination of appointment of James Henry Whitton Fairweather as a director on 27 April 2017 (1 page)
5 May 2017Appointment of Peter Alistair Kennedy Arthur as a director on 27 April 2017 (2 pages)
5 May 2017Appointment of Peter Alistair Kennedy Arthur as a director on 27 April 2017 (2 pages)
5 May 2017Termination of appointment of James Henry Whitton Fairweather as a director on 27 April 2017 (1 page)
16 February 2017Confirmation statement made on 3 February 2017 with updates (12 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (12 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 February 2016Secretary's details changed for D.W. Company Services Limited on 3 February 2016 (1 page)
24 February 2016Secretary's details changed for D.W. Company Services Limited on 3 February 2016 (1 page)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 May 2015Appointment of James Henry Whitton Fairweather as a director on 30 April 2015 (3 pages)
13 May 2015Appointment of James Henry Whitton Fairweather as a director on 30 April 2015 (3 pages)
7 May 2015Termination of appointment of Robin Charles Dow as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Robin Charles Dow as a director on 30 April 2015 (1 page)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(14 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(14 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(14 pages)
26 February 2015Director's details changed for Robin Charles Dow on 1 May 2014 (2 pages)
26 February 2015Director's details changed for Robin Charles Dow on 1 May 2014 (2 pages)
26 February 2015Director's details changed for Robin Charles Dow on 1 May 2014 (2 pages)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 May 2013Appointment of Robin Charles Dow as a director (3 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 May 2013Appointment of Robin Charles Dow as a director (3 pages)
30 April 2013Termination of appointment of Michael Walker as a director (1 page)
30 April 2013Termination of appointment of Michael Walker as a director (1 page)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 May 2011Appointment of Michael John Walker as a director (3 pages)
9 May 2011Appointment of Michael John Walker as a director (3 pages)
3 May 2011Termination of appointment of Alistair Low as a director (1 page)
3 May 2011Termination of appointment of Alistair Low as a director (1 page)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 July 2009Director appointed alistair james low (2 pages)
21 July 2009Director appointed alistair james low (2 pages)
16 July 2009Appointment terminated director george murray (1 page)
16 July 2009Appointment terminated director george murray (1 page)
12 February 2009Return made up to 03/02/09; full list of members (3 pages)
12 February 2009Return made up to 03/02/09; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 February 2008Return made up to 03/02/08; full list of members (2 pages)
15 February 2008Return made up to 03/02/08; full list of members (2 pages)
18 August 2007Accounts made up to 31 December 2006 (5 pages)
18 August 2007Accounts made up to 31 December 2006 (5 pages)
18 June 2007New director appointed (3 pages)
18 June 2007New director appointed (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
16 February 2007Return made up to 03/02/07; full list of members (2 pages)
16 February 2007Return made up to 03/02/07; full list of members (2 pages)
8 August 2006Accounts made up to 31 December 2005 (5 pages)
8 August 2006Accounts made up to 31 December 2005 (5 pages)
6 February 2006Return made up to 03/02/06; full list of members (2 pages)
6 February 2006Return made up to 03/02/06; full list of members (2 pages)
9 September 2005Accounts made up to 31 December 2004 (5 pages)
9 September 2005Accounts made up to 31 December 2004 (5 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
16 February 2005Return made up to 03/02/05; full list of members (5 pages)
16 February 2005Return made up to 03/02/05; full list of members (5 pages)
24 September 2004Accounts made up to 31 December 2003 (5 pages)
24 September 2004Accounts made up to 31 December 2003 (5 pages)
12 February 2004Return made up to 03/02/04; full list of members (6 pages)
12 February 2004Return made up to 03/02/04; full list of members (6 pages)
9 May 2003New director appointed (3 pages)
9 May 2003New director appointed (3 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
24 March 2003Company name changed dunwilco (1033) LIMITED\certificate issued on 24/03/03 (2 pages)
24 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
24 March 2003Company name changed dunwilco (1033) LIMITED\certificate issued on 24/03/03 (2 pages)
3 February 2003Incorporation (25 pages)
3 February 2003Incorporation (25 pages)