Company NameBalgreen Croquet And Bowling Club Limited
Company StatusActive
Company NumberSC530564
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2016(8 years ago)
Previous NameBalgreen Croquet Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameCampbell Ian Morrison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(4 years, 12 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameMr Andrew Brett Milligan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleConsultant
Country of ResidenceScotland
Correspondence Address15 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameMr Gerald Alan Johnson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(6 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameKatherine Deakin Brown
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(7 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day
RoleRetired (Senior Lecturer)
Country of ResidenceScotland
Correspondence Address15 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameMr Anthony Charles Brightman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameMr Gerald Alan Johnson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameAlastair Michael Burn-Murdoch
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address15 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameHamish Lindsay Abbie Duguid
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameCampbell Ian Morrison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameMr Kevin John Russell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2018(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2019)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address15 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameMrs Lorna Mary Dewar
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed28 February 2019(2 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 February 2022)
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address15 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameAnthony Charles Brightman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(3 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 February 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameMr Gerald Alan Johnson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(3 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameKatherine Deakin Brown
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 2024)
RoleRetired (Senior Lecturer)
Country of ResidenceScotland
Correspondence Address15 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland

Contact

Websitewww.campbellmorrison.org

Location

Registered Address15 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 March 2024 (6 days ago)
Next Return Due5 April 2025 (1 year from now)

Filing History

20 February 2024Termination of appointment of Katherine Deakin Brown as a director on 19 February 2024 (1 page)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
20 March 2023Appointment of Mr Gerald Alan Johnson as a director on 16 March 2023 (2 pages)
20 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 February 2023Termination of appointment of Anthony Charles Brightman as a director on 23 February 2023 (1 page)
28 February 2023Termination of appointment of Gerald Alan Johnson as a director on 23 February 2023 (1 page)
26 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
8 March 2022Memorandum and Articles of Association (18 pages)
7 March 2022Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2022Company name changed balgreen croquet club LIMITED\certificate issued on 07/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-24
(3 pages)
7 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 March 2022Appointment of Mr Andrew Brett Milligan as a director on 24 February 2022 (2 pages)
2 March 2022Termination of appointment of Lorna Mary Dewar as a director on 24 February 2022 (1 page)
12 May 2021Micro company accounts made up to 31 December 2020 (8 pages)
23 March 2021Appointment of Mr Campbell Ian Morrison as a director on 18 March 2021 (2 pages)
23 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
4 March 2021Appointment of Katherine Deakin Brown as a director on 25 February 2021 (2 pages)
1 March 2021Termination of appointment of Campbell Ian Morrison as a director on 25 February 2021 (1 page)
26 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
2 March 2020Appointment of Anthony Charles Brightman as a director on 27 February 2020 (2 pages)
2 March 2020Appointment of Mr Gerald Alan Johnson as a director on 27 February 2020 (2 pages)
1 March 2020Termination of appointment of Hamish Lindsay Abbie Duguid as a director on 27 February 2020 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 July 2019Termination of appointment of Kevin John Russell as a director on 5 July 2019 (1 page)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
7 March 2019Appointment of Mrs Lorna Mary Dewar as a director on 28 February 2019 (2 pages)
7 March 2019Termination of appointment of Alastair Michael Burn-Murdoch as a director on 28 February 2019 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Gerald Alan Johnson as a director on 10 February 2018 (1 page)
20 February 2018Appointment of Mr. Kevin John Russell as a director on 10 February 2018 (2 pages)
20 February 2018Termination of appointment of Anthony Charles Brightman as a director on 10 February 2018 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
8 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
8 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 March 2016Incorporation (39 pages)
23 March 2016Incorporation (39 pages)