THE KAMES COUNTRY CLUB LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC154264. The registration start date is November 14, 1994. The current status is Liquidation.
Company Number | SC154264 |
Company Name | THE KAMES COUNTRY CLUB LIMITED |
Registered Address |
51 Rae Street Dumfries Dumfries & Galloway DG1 1JD |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1994-11-14 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 31/12/2013 |
Accounts Last Update | 31/03/2012 |
Returns Due Date | 12/12/2013 |
Returns Last Update | 14/11/2012 |
Confirmation Statement Due Date | 28/11/2017 |
Mortgage Charges | 7 |
Mortgage Outstanding | 4 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
93110 | Operation of sports facilities |
Address |
51 RAE STREET |
Post Town | DUMFRIES |
County | DUMFRIES & GALLOWAY |
Post Code | DG1 1JD |
Entity Name | Office Address |
---|---|
A. R. L. SOFTWARE LIMITED | 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD |
EUROROUTE LIMITED | 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD, Scotland |
ALLAN MCKENZIE LIMITED | 51 Rae Street, Dumfries, Dumfries and Galloway, DG1 1JD, Scotland |
LARA LUTFY LTD | 51 Rae Street, Dumfries, DG1 1JD, United Kingdom |
SJMCL LIMITED | 51 Rae Street, Dumfries, DG1 1JD, Scotland |
BEST DRESSED KIDZ LTD | 51 Rae Street, Dumfries, DG1 1JD, United Kingdom |
MLLE TRADING LIMITED | 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD, Scotland |
MLLE HOLDINGS LIMITED | 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD, Scotland |
WINDSOR HOME IMPROVEMENTS LIMITED | 51 Rae Street, Dumfries, DG1 1JD, Scotland |
SWEET INSPIRATION LTD | 51 Rae Street, Dumfries, DG1 1JD, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
FORREST, Helen Mary | Secretary () | Eastend Park Farm, Cleghorn, Lanark, ML11 8NR | / 30 June 2003 |
British / |
|
FORREST, Helen Mary | Director () | Eastend Park Farm, Cleghorn, Lanark, ML11 8NR | May 1939 / 2 April 2000 |
British / Scotland |
None |
FORREST, James Nelson | Director () | Herons Point, Eastend, Cleghorn, Lanark, ML11 8NR | May 1969 / 23 March 2007 |
British / Scotland |
Director |
FORREST, James | Director () | Eastend Park Farm, Cleghorn, Lanark, ML11 8NR | September 1937 / 28 November 1994 |
British / Scotland |
Company Director |
TAYLOR, Graham Kim | Secretary (Resigned) | 21 Broompark Drive, Lesmahagow, Lanark, ML11 0DH | / 28 November 1994 |
British / |
Landscape Architect |
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary (Resigned) | 24 Great King Street, Edinburgh, EH3 6QN | / 14 November 1994 |
/ |
|
FORREST, William Lindsay | Director (Resigned) | Caimview, Eastend Cleghorn, Lanark, Lanarkshire, ML11 8NR | May 1962 / 23 March 2007 |
British / Scotland |
Director |
HOWITT, Helen | Director (Resigned) | Craig Cottage, Coulter, Biggar, ML12 6PZ | April 1968 / 23 March 2007 |
British / Scotland |
Director |
TAYLOR, Graham Kim | Director (Resigned) | 21 Broompark Drive, Lesmahagow, Lanark, ML11 0DH | August 1955 / 28 November 1994 |
British / Scotland |
Landscape Architect |
JORDANS (SCOTLAND) LIMITED | Nominee Director (Resigned) | 24 Great King Street, Edinburgh, EH3 6QN | / 14 November 1994 |
/ |
Post Town | DUMFRIES |
Post Code | DG1 1JD |
SIC Code | 93110 - Operation of sports facilities |
Please provide details on THE KAMES COUNTRY CLUB LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.