Royal Musselburgh Golf Club (the) Limited

All companies of The UKArts, entertainment and recreationRoyal Musselburgh Golf Club (the) Limited

Activities of sport clubs

Contacts of Royal Musselburgh Golf Club (the) Limited: address, phone, fax, email, website, working hours

Address: Prestongrange House Prestonpans EH32 9RP East Lothian

Phone: +44-1368 9744567 +44-1368 9744567

Fax: +44-1368 9744567 +44-1368 9744567

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Royal Musselburgh Golf Club (the) Limited"? - Send email to us!

Royal Musselburgh Golf Club (the) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Royal Musselburgh Golf Club (the) Limited.

Registration data Royal Musselburgh Golf Club (the) Limited

Register date: 1925-02-25
Register number: SC013525
Capital: 752,000 GBP
Sales per year: Less 347,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Royal Musselburgh Golf Club (the) Limited

Addition activities kind of Royal Musselburgh Golf Club (the) Limited

021401. Goats
703399. Trailer parks and campsites, nec
09199902. Frogs, catching of
38250208. Distortion meters and analyzers
73891600. Mailing and messenger services
79480301. Racehorse training

Owner, director, manager of Royal Musselburgh Golf Club (the) Limited

Director - Ian Jefferies. Address: Prestongrange House, Prestonpans, East Lothian, EH32 9RP. DoB: September 1954, British

Director - Andy Martin. Address: Prestongrange House, Prestonpans, East Lothian, EH32 9RP. DoB: May 1967, British

Director - James Hastie. Address: Prestongrange House, Prestonpans, East Lothian, EH32 9RP. DoB: September 1958, British

Director - James Houston Mcneil Mcbride. Address: Prestongrange House, Prestonpans, East Lothian, EH32 9RP. DoB: July 1964, British

Director - Craig Mackay. Address: Prestongrange House, Prestonpans, East Lothian, EH32 9RP. DoB: October 1966, British

Director - John Hall. Address: Prestongrange House, Prestonpans, East Lothian, EH32 9RP. DoB: May 1964, British

Director - Alex Selkirk. Address: Prestongrange House, Prestonpans, East Lothian, EH32 9RP. DoB: April 1938, British

Director - William Gilfillan. Address: Prestongrange House, Prestonpans, East Lothian, EH32 9RP. DoB: July 1950, British

Director - James Cunningham. Address: 24 Eskview Grove, Musselburgh, Midlothian, EH21 6NT. DoB: November 1960, British

Director - Arthur Thomas Reid. Address: 68 Granton Road, Edinburgh, Midlothian, EH5 3RD. DoB: May 1960, British

Director - David Denholm Sinclair. Address: 43 Northfield Farm Road, Edinburgh, Midlothian, EH8 7QS. DoB: April 1958, British

Director - David Watters. Address: Prestongrange House, Prestonpans, East Lothian, EH32 9RP. DoB: June 1964, British

Director - George Allan Hunter. Address: Prestongrange House, Prestonpans, East Lothian, EH32 9RP. DoB: August 1947, British

Director - Alistair Robert Davie. Address: Prestongrange House, Prestonpans, East Lothian, EH32 9RP. DoB: October 1961, British

Director - William Rodgers. Address: Prestongrange House, Prestonpans, East Lothian, EH32 9RP. DoB: November 1949, British

Director - Barry Miller. Address: Prestongrange House, Prestonpans, East Lothian, EH32 9RP. DoB: April 1979, British

Director - John Gilmour. Address: Prestongrange House, Prestonpans, East Lothian, EH32 9RP. DoB: November 1950, British

Director - Benn Michael Mcleod. Address: Northfield Gardens, Prestonpans, East Lothian, EH32 9LQ. DoB: July 1987, British

Director - Craig Johnstone. Address: Blink O'Forth, Prestonpans, East Lothian, EH32 9GA. DoB: May 1982, British

Director - David Watters. Address: Harlawhill Gardens, Prestonpans, East Lothian, EH32 9JH, Scotland. DoB: June 1964, British

Director - Alexander Mcneill. Address: 18 Glengarry Terrace, Prestonpans, East Lothian, EH32 9FG. DoB: January 1958, British

Director - George Peacock Fairgrieve. Address: 6 Park View East, Port Seton, East Lothian, EH32 0BD. DoB: December 1944, British

Director - William Rodger. Address: 18 Rowanhill Park, Port Seton, East Lothian, EH32 0ST. DoB: June 1951, British

Director - Stanley Brian Love. Address: Almar, 33 Gosford Road, Port Seton, East Lothian, EH32 0HD. DoB: June 1960, British

Director - Richard Henry Bush. Address: Whitehill Avenue, Musselburgh, East Lothian, EH21 6TF. DoB: September 1960, British

Director - Kenneth John Burgess Frame. Address: 5 Harlaw Hill Gardens, Prestonpans, East Lothian, EH32 9JQ. DoB: May 1950, British

Director - John Joseph Mcdermott. Address: 49 North Bank Road, Prestonpans, East Lothian, EH32 9BX. DoB: February 1945, British

Director - John Douglas Porteous. Address: 15 Jacobite Way, Prestonpans, East Lothian, EH32 9JE. DoB: March 1956, Scottish

Secretary - James Hanratty. Address: 37 Kirk Street, Prestonpans, East Lothian, EH32 9DU, Scotland. DoB: October 1948, British

Director - Matthew Logan. Address: 1 Pinkie Walk, Tranent, East Lothian, EH33 2JN, Scotland. DoB: March 1944, British

Director - James Hanratty. Address: 37 Kirk Street, Prestonpans, East Lothian, EH32 9DU, Scotland. DoB: October 1948, British

Director - William Johnstone. Address: 23 North Grange Grove, Prestonpans, East Lothian, EH32 9NJ. DoB: June 1953, British

Director - John Duncan Graham. Address: 38 Vinefields, Pencaitland, Edinburgh, Midlothian, EH34 5HD. DoB: October 1961, British

Director - James Forster. Address: 73 Prestongrange Road, Prestonpans, East Lothian, EH32 9DD. DoB: October 1927, British

Director - Robert Wylie Robertson. Address: 11 Farrer Terrace, Edinburgh, Midlothian, EH7 6SE. DoB: December 1936, British

Director - Robert Porteous. Address: 5 Hamilton Crescent, Gullane, East Lothian, EH31 2HR. DoB: February 1936, British

Director - Thomas James Nisbet. Address: 45 Denholm Road, Musselburgh, Midlothian, EH21 6TS. DoB: October 1947, British

Director - Robert James. Address: 30 Carlaverock Drive, Tranent, East Lothian, EH33 2EE. DoB: January 1951, British

Director - Mark Elton Baird. Address: 3 Hope Place, Musselburgh, Midlothian, EH21 7QE. DoB: October 1946, British

Director - William Rodgers. Address: 25 Prestongrange Terrace, Prestonpans, East Lothian, EH32 9DG. DoB: November 1949, British

Director - Douglas Thomson. Address: 16 Dalgety Avenue, Edinburgh, Midlothian, EH7 5UG. DoB: June 1956, British

Director - Samuel Mcewan. Address: 6 Cross Cottages, Prestonpans, East Lothian, EH32 9EH. DoB: October 1949, British

Director - Alec Dudgeon. Address: 25 North Crescent, Prestonpans, East Lothian, EH32 9PL. DoB: November 1961, British

Director - Alexander Dudgeon. Address: 25 North Crescent, Prestonpans, East Lothian, EH32 9PL. DoB: November 1961, British

Director - Fraser Shepherd. Address: 46 Nethershot Road, Prestonpans, East Lothian, EH32 9AW. DoB: November 1957, British

Secretary - Roderick S Gordon. Address: 17 Forth Court, Port Seton, Prestonpans, East Lothian, EH32 0TN. DoB:

Jobs in Royal Musselburgh Golf Club (the) Limited, vacancies. Career and training on Royal Musselburgh Golf Club (the) Limited, practic

Now Royal Musselburgh Golf Club (the) Limited have no open offers. Look for open vacancies in other companies

  • Tutor in Modern Foreign Languages - Spanish (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: The Language Centre

    Salary: £29,799 to £32,548 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages

  • Research Assistants/Associates – Biomedical Image Analysis and Machine Learning (London)

    Region: London

    Company: Imperial College London

    Department: Department of Computing

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Artificial Intelligence

  • Lecturer or Senior Lecturer in Public Health (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: N\A

    Salary: £39,993 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Work,Other Social Sciences

  • Research Assistants (Part Time) (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Public Health
, School of Medicine, Dentistry and Biomedical Sciences

    Salary: £27,285 to £30,688 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • C85713A - Mental Health Adviser (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Student Services

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior International Officer (2 posts) (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £39,992 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Student Administration Engagement Manager (London)

    Region: London

    Company: London South Bank University

    Department: Student Administration

    Salary: £43,594 to £51,194 Includes London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Senior Management,Student Services

  • PhD Studentship: Agent-Based Modelling of Offensive Actors in Cyberspace (Shrivenham)

    Region: Shrivenham

    Company: Cranfield University

    Department: Cranfield Defence and Security

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering

  • English Skills Tutor - Undergraduate Programmes (London)

    Region: London

    Company: QA Higher Education

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,TEFL/TESOL

  • Course Leader BA (Hons) Short Film Making (0.8) (Hereford)

    Region: Hereford

    Company: Hereford College of Arts

    Department: N\A

    Salary: £31,629 to £36,856 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

  • Diamond Jubilee Chairs in Computing - Cyber-Security (1 post) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Computing

    Salary: Grade 10

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • IT Manager (London)

    Region: London

    Company: London School of Commerce

    Department: N\A

    Salary: £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

Responds for Royal Musselburgh Golf Club (the) Limited on Facebook, comments in social nerworks

Read more comments for Royal Musselburgh Golf Club (the) Limited. Leave a comment for Royal Musselburgh Golf Club (the) Limited. Profiles of Royal Musselburgh Golf Club (the) Limited on Facebook and Google+, LinkedIn, MySpace

Location Royal Musselburgh Golf Club (the) Limited on Google maps

Other similar companies of The United Kingdom as Royal Musselburgh Golf Club (the) Limited: Cassandra Amore Ltd | Great Britain Boccia Federation | Synchrocize Ltd | Nlitedesign Ltd | Northern Phoenix Trials Car Club Ltd

1925 marks the start of Royal Musselburgh Golf Club (the) Limited, a firm located at Prestongrange House, Prestonpans , East Lothian. That would make ninety one years Royal Musselburgh Golf Club (the) has prospered in the UK, as the company was started on 1925-02-25. Its Companies House Registration Number is SC013525 and the company post code is EH32 9RP. The company SIC and NACE codes are 93120 and their NACE code stands for Activities of sport clubs. The most recent records were filed up to 2015-12-31 and the latest annual return information was filed on 2016-01-24. Royal Musselburgh Golf Club (the) Ltd has been operating in this business for more than 91 years, a feat few firms managed to do.

Ian Jefferies, Andy Martin, James Hastie and 8 others listed below are listed as firm's directors and have been expanding the company since 2014.

Royal Musselburgh Golf Club (the) Limited is a foreign company, located in East Lothian, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Prestongrange House Prestonpans EH32 9RP East Lothian. Royal Musselburgh Golf Club (the) Limited was registered on 1925-02-25. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 752,000 GBP, sales per year - less 347,000 GBP. Royal Musselburgh Golf Club (the) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Royal Musselburgh Golf Club (the) Limited is Arts, entertainment and recreation, including 6 other directions. Director of Royal Musselburgh Golf Club (the) Limited is Ian Jefferies, which was registered at Prestongrange House, Prestonpans, East Lothian, EH32 9RP. Products made in Royal Musselburgh Golf Club (the) Limited were not found. This corporation was registered on 1925-02-25 and was issued with the Register number SC013525 in East Lothian, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Royal Musselburgh Golf Club (the) Limited, open vacancies, location of Royal Musselburgh Golf Club (the) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Royal Musselburgh Golf Club (the) Limited from yellow pages of The United Kingdom. Find address Royal Musselburgh Golf Club (the) Limited, phone, email, website credits, responds, Royal Musselburgh Golf Club (the) Limited job and vacancies, contacts finance sectors Royal Musselburgh Golf Club (the) Limited