Ranfurly Castle Golf Club. Ltd. (the)

All companies of The UKArts, entertainment and recreationRanfurly Castle Golf Club. Ltd. (the)

Operation of sports facilities

Contacts of Ranfurly Castle Golf Club. Ltd. (the): address, phone, fax, email, website, working hours

Address: Club House PA11 3HN Bridge Of Weir

Phone: +44-1290 3232971 +44-1290 3232971

Fax: +44-1409 3660614 +44-1409 3660614

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ranfurly Castle Golf Club. Ltd. (the)"? - Send email to us!

Ranfurly Castle Golf Club. Ltd. (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ranfurly Castle Golf Club. Ltd. (the).

Registration data Ranfurly Castle Golf Club. Ltd. (the)

Register date: 1904-04-16
Register number: SC005585
Capital: 360,000 GBP
Sales per year: Approximately 552,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
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 Ranfurly Castle Golf Club. Ltd. (the)

Addition activities kind of Ranfurly Castle Golf Club. Ltd. (the)

344403. Metal roofing and roof drainage equipment
17710300. Driveway, parking lot, and blacktop contractors
22110509. Jean fabrics
23920500. Towels, dishcloths and dust cloths
27619906. Unit sets (manifold business forms)
35539909. Planers, woodworking machines
36619902. Data sets, telephone or telegraph
48229900. Telegraph and other communications, nec
87420102. Industrial consultant

Owner, director, manager of Ranfurly Castle Golf Club. Ltd. (the)

Director - Joy Mcleod. Address: Lewis Crescent, Kilbarchan, Johnstone, Renfrewshire, PA10 2HB, Scotland. DoB: November 1950, Uk

Director - Paul Geoffrey Morrell. Address: Donaldfield Road, Bridge Of Weir, Renfrewshire, PA11 3JJ, Scotland. DoB: May 1954, Uk

Director - Callum Burnett Campbell. Address: Club House, Bridge Of Weir, Renfrewshire, PA11 3HN. DoB: May 1960, Uk

Director - Alan Gordon. Address: Club House, Bridge Of Weir, Renfrewshire, PA11 3HN. DoB: April 1959, Great Britain

Director - Stuart Mitchell. Address: Club House, Bridge Of Weir, Renfrewshire, PA11 3HN. DoB: April 1975, Great Britain

Director - Peter William Swinnerton. Address: Club House, Bridge Of Weir, Renfrewshire, PA11 3HN. DoB: September 1954, Uk

Director - Raymond David Gormley. Address: Club House, Bridge Of Weir, Renfrewshire, PA11 3HN. DoB: October 1967, British

Director - Fraser William Clearie. Address: Club House, Bridge Of Weir, Renfrewshire, PA11 3HN. DoB: March 1958, British

Secretary - Ronald Archibald Carswell. Address: Club House, Bridge Of Weir, Renfrewshire, PA11 3HN. DoB:

Director - Vicky Rennie. Address: Club House, Bridge Of Weir, Renfrewshire, PA11 3HN. DoB: June 1949, Great Britain

Director - Eileen Elizabeth Walker. Address: Club House, Bridge Of Weir, Renfrewshire, PA11 3HN. DoB: July 1945, Uk

Director - Geoff Thomas Urie. Address: Balgonie Woods, Paisley, Renfrewshire, PA2 6HW, Scotland. DoB: January 1959, Uk

Director - Fraser David Shaw. Address: Netherburn Gardens, Houston, Johnstone, Renfrewshire, PA6 7NG, Scotland. DoB: October 1984, Uk

Director - Sheila Biggart. Address: Lochwinnoch Road, Kilmacolm, Renfrewshire, PA13 4DZ, Scotland. DoB: September 1962, British

Director - Jamie Peter Mcallister. Address: Neuk Avenue, Houston, Johnstone, Renfrewshire, PA6 7DP, Scotland. DoB: May 1973, British

Director - Stuart James Peter Munro. Address: Club House, Bridge Of Weir, Renfrewshire, PA11 3HN. DoB: September 1948, British

Director - Vivien Howe. Address: Beatrice Gardens, Houston, Johnstone, Renfrewshire, PA6 7ES, Scotland. DoB: June 1962, British

Director - Karin Leslie Mackenzie. Address: Torr Road, Bridge Of Weir, Renfrewshire, PA11 3BE, Scotland. DoB: September 1958, British

Director - Ian Murray Mccreery. Address: Bonar Crescent, Bridge Of Weir, Renfrewshire, PA11 3EQ, Scotland. DoB: May 1954, British

Director - Iain Gordon Gray. Address: Crossways, Houston, Renfrewshire, PA6 7DG. DoB: December 1984, British

Director - Karen Janet Binning. Address: Club House, Bridge Of Weir, Renfrewshire, PA11 3HN. DoB: May 1964, British

Director - Jamie Peter Mcallister. Address: Neuk Avenue, Houston, Johnstone, Renfrewshire, PA6 7OP, Scotland. DoB: May 1973, British

Director - Agnes Miller Williamson. Address: Millburn Drive, Kilmacolm, Renfrewshire, PA13 4JF, Scotland. DoB: November 1959, British

Director - John Kerr (jnr). Address: Back O'Hill, Crosslee, Johnstone, Renfrewshire, PA6 7LD, Scotland. DoB: January 1977, British

Director - Helen Genevieve Abram. Address: Bridge Of Weir Road, Kilmacolm, Renfrewshire, PA13 4NN. DoB: April 1956, British

Director - James Douglas Turnbull. Address: Golf Course Road, Bridge Of Weir, Renfrewshire, PA11 3HN. DoB: December 1961, British

Director - Marion Violet Ann Munro. Address: Thriplee Road, Bridge Of Weir, Renfrewshire, PA11 3HH. DoB: April 1953, British

Director - John Leslie Snell. Address: Belleisle Crescent, Bridge Of Weir, Renfrewshire, PA11 3JA. DoB: June 1952, British

Director - Murray Douglas Stewart. Address: Brierie Gardens, Houston, Renfrewshire, PA6 7BZ. DoB: April 1976, British

Director - Dr Curtis Glen Gemmell. Address: Lawmarnock Crescent, Bridge Of Weir, Renfrewshire, PA11 3AS. DoB: August 1941, British

Director - James Ogilvie. Address: Belmont, Bonar Crescent, Bridge Of Weir, Renfrewshire, PA11 3EH. DoB: January 1943, British

Director - Alan James Gray. Address: Crossways, Houston, Renfrewshire, PA6 7DG. DoB: September 1955, British

Director - Nigel David Green. Address: 483 Brierie Hill Road, Houston, Renfrewshire, PA6 7BR. DoB: January 1957, British

Director - Savina Mary Reid Hardie. Address: Horsewood, Horsewood Road, Bridge Of Weir, Renfrewshire, PA11 3AT. DoB: April 1950, British

Director - Gordon Simpson Briggs. Address: 54 Paisley Road, Renfrew, PA4 8EU. DoB: December 1951, British

Director - William Douglas Martin. Address: Slioch, Gryffe Road, Kilmacolm, Renfrewshire, PA13 4BA. DoB: March 1951, British

Director - Iain Rushbrooke Satterthwaite. Address: Kenmuir, Horsewood Road, Bridge Of Weir, PA11 3AT. DoB: July 1961, British

Director - Mary Morrison Craig. Address: Amherst Montrose Terrace, Bridge Of Weir, Renfrewshire, PA11 3DH. DoB: October 1953, British

Director - Peter William Dickie. Address: 98 Saint Andrews Drive, Bridge Of Weir, Renfrewshire, PA11 3JD. DoB: July 1943, British

Director - Michael Joseph Mccabe. Address: Cranley 16 Thriplee Road, Bridge Of Weir, Renfrewshire, PA11 3HH. DoB: December 1961, British

Director - James Leil Park. Address: Westfield, 8 Donaldfield Road, Bridge Of Weir, Renfrewshire, PA11 3JJ. DoB: September 1954, British

Director - Rosemary Reedie. Address: Senara, Hazelwood Road, Bridge Of Weir, Renfrewshire, PA11 3DB. DoB: September 1942, British

Director - Khalid Qayum. Address: Stonegarth, Watt Road, Bridge Of Weir, Renfrewshire, PA11 3DN. DoB: June 1966, British

Director - Donald Frank Bremner. Address: 9 Lomond Crescent, Bridge Of Weir, Renfrewshire, PA11 3HJ. DoB: November 1943, British

Director - James Ogilvie. Address: Belmont, Bonar Crescent, Bridge Of Weir, Renfrewshire, PA11 3EH. DoB: January 1943, British

Director - James Alastair Kergon. Address: Flat G/R, 2 Norval Place, Moss Road, Kilmacolm, Renfrewshire, PA13 4AQ. DoB: December 1975, British

Director - Carol Patricia Reid. Address: Dunmore, Gryffe Road, Kilmacolm, PA13 4BA. DoB: May 1946, British

Director - John Blair Anderson. Address: 21 Lomond Crescent, Bridge Of Weir, Renfrewshire, PA11 3HJ. DoB: October 1944, British

Director - Dorothy Anne Gray Simpson. Address: 2 Rosemount Lane, Bridge Of Weir, Renfrewshire, PA11 3JE. DoB: July 1942, British

Director - Gregor Richard Munro. Address: 18 Arnish, Inch Meadows, Erskine, Renfrewshire, PA8 7EL. DoB: January 1980, British

Director - Jean Struthers Irvine. Address: Wraysbury, Woodside Lane, Brookfield, Johnstone, Renfrewshire, PA5 8UW. DoB: July 1940, British

Director - Nigel David Green. Address: 483 Brierie Hill Road, Houston, Renfrewshire, PA6 7BR. DoB: January 1957, British

Director - Steven William Mitchell. Address: 3 Goldenlee View, Brieriehills, Houston, Renfrewshire, PA6 7ED. DoB: August 1971, British

Director - Eunice Elizabeth Muir. Address: n\a. DoB: January 1957, British

Director - Martin Mcgoldrick. Address: 5 Belleisle Crescent, Bridge Of Weir, Renfrewshire, PA11 3JA. DoB: February 1958, British

Director - Geoff Thomas Urie. Address: 32 Balgonie Woods, Paisley, Renfrewshire, PA2 6HW. DoB: January 1959, Uk

Director - Stephen William Craig. Address: 40 Douglas Street, Largs, Ayrshire, KA30 8PT. DoB: October 1957, British

Director - Iain Marshall Robertson. Address: Kintyre 6 Donaldfield Road, Bridge Of Weir, Renfrewshire, PA11 3JJ. DoB: February 1943, British

Director - Peter William Dickie. Address: 98 Saint Andrews Drive, Bridge Of Weir, Renfrewshire, PA11 3JD. DoB: July 1943, British

Secretary - John King. Address: 41 Bainfield Road, Cardross, Dumbarton, Dunbartonshire, G82 5JQ. DoB:

Director - John Bryce Hamilton. Address: Flat4, Gryffe Court, Gryffe Road, Bridge Of Weir, Renfrewshire, PA11 3AL. DoB: July 1945, British

Director - John Balloch Hillis. Address: 2 Mackenzie Drive, Milliken Park, Johnstone, Renfrewshire, PA10 2BA. DoB: November 1954, British

Director - William Donaldson. Address: 11 Manse Crescent, Houston, Johnstone, Renfrewshire, PA6 7JN. DoB: October 1946, British

Director - James Mcbeath. Address: 12 Brackendene, Houston, Johnstone, Renfrewshire, PA6 7DE. DoB: May 1936, British

Director - David Lindsay Kettlewell. Address: 1 Kilallan Avenue, Bridge Of Weir, Renfrewshire, PA11 3PW. DoB: January 1954, British

Director - William Scott. Address: Dundarroch House, Golf Course Road, Bridge Of Weir, Renfrewshire, PA11 3HN. DoB: January 1942, British

Director - Robert George Colquhoun. Address: 12 Craigholme, Houston, Johnstone, Renfrewshire, PA6 7DB. DoB: October 1953, British

Director - Clive Cummings. Address: 19 Four Windings, Houston, Johnstone, Renfrewshire, PA6 7DZ. DoB: May 1942, British

Director - Donald Frank Bremner. Address: 9 Lomond Crescent, Bridge Of Weir, Renfrewshire, PA11 3HJ. DoB: November 1943, British

Director - William Douglas Martin. Address: Slioch, Gryffe Road, Kilmacolm, Renfrewshire, PA13 4BA. DoB: March 1951, British

Director - John Leslie Dick Mcintosh. Address: 8 Queen Square, Strathbungo, Glasgow, Strathclyde, G41 2AZ. DoB: January 1964, British

Director - William Gordon. Address: 9 Dunlin Crescent, Crosslee, Johnstone, Renfrewshire, PA6 7JX. DoB: n\a, British

Director - Andrew David Cunningham. Address: Kinsale Watt Road, Bridge Of Weir, Renfrewshire, PA11 3DN. DoB: May 1954, British

Director - James Leil Park. Address: Westfield, 8 Donaldfield Road, Bridge Of Weir, Renfrewshire, PA11 3JJ. DoB: September 1954, British

Director - William Ronald Kirkwood. Address: Herm Cottage, Brookfield, Johnstone, Renfrewshire, PA5 8UR. DoB: January 1938, British

Director - Gavin William Simpson. Address: 2 Rosemount Lane, Bridge Of Weir, Paisley, Renfrewshire, PA11 3JE. DoB: July 1942, British

Director - James Auld Mccall. Address: Gallery Cottage, Brookfield, Johnstone, Renfrewshire, PA5 8UR. DoB: January 1939, British

Director - Ian Martin Will. Address: 23 Banavie Road, Glasgow, G11 5AW. DoB: July 1936, British

Director - Thomas Duncan Anderson. Address: Rathcoole Gryffe Road, Kilmacolm, Renfrewshire, PA13 4BA. DoB: April 1954, British

Director - Hugh Stewart Watson. Address: 2 Cricket Field Lane, Houston, Johnstone, Renfrewshire, PA6 7JD. DoB: October 1962, British

Director - Ramsay Scott Mccormick. Address: 5 Craigbet Crescent, Quarriers Homes, Bridge Of Weir, Renfrewshire, PA11 3QY. DoB: November 1964, British

Director - Angus Jamieson Simpson. Address: Glenavon, Kilbarchan Road, Bridge Of Weir, Renfrewshire, PA11 3EZ. DoB: January 1950, British

Director - Angus Kerr Storrie. Address: 10 Hazel Avenue, Bearsden, Dunbartonshire, G61 3HF. DoB: August 1954, British

Director - Samuel Gordon Cairns. Address: Gorwood, Ranfurly Place, Bridge Of Weir, Renfrewshire, PA11 3DF. DoB: December 1941, British

Director - William Robertson Mitchell. Address: 10 Barrcraig Road, Bridge Of Weir, Renfrewshire, PA11 3HG. DoB: April 1938, British

Director - James Stuart Peter Munro. Address: Barricane 24 Dalmahoy Crescent, Bridge Of Weir, Renfrewshire, PA11 3JB. DoB: September 1948, British

Director - Ian Barry Walker Dawson. Address: Romily Horsewood Road, Bridge Of Weir, Renfrewshire, PA11 3AT. DoB: May 1952, British

Director - John Robertson. Address: 30 Glamis Avenue, Elderslie, Johnstone, Renfrewshire, PA5 9NR. DoB: July 1950, British

Director - Thomas Buchanan. Address: 15 Penrith Avenue, Giffnock, Glasgow, Lanarkshire, G46 6LU. DoB: May 1938, British

Director - Alan Carswell Bowie. Address: Tweeniehills, Sandholes Road Brookfield, Johnstone, Renfrewshire, PA5 8UY. DoB: June 1940, British

Secretary - Jack Walker. Address: 2a Neukfoot Lane, Uplawmoor, Glasgow, Renfrewshire, G78 4DH. DoB: January 1929, British

Director - Allan Adair Stirling. Address: 1 Carruth Road, Bridge Of Weir, Renfrewshire, PA11 3HQ. DoB: February 1950, British

Director - Iain Davidson. Address: Flat 11, The Old School, Bridge Of Weir, PA11 3LJ. DoB: October 1964, British

Director - William Gordon. Address: 9 Dunlin Crescent, Crosslee, Johnstone, Renfrewshire, PA6 7JX. DoB: n\a, British

Director - Clive Cummings. Address: 19 Four Windings, Houston, Johnstone, Renfrewshire, PA6 7DZ. DoB: May 1942, British

Director - James Maxwell Mcgill. Address: 3 The Binghams, Maidenhead, Berkshire, SL6 2ES. DoB: December 1943, British

Director - Sir Craig Collins Reedie. Address: Rockcliff, Bridge Of Weir, Renfrewshire, PA11 3EQ. DoB: May 1941, British

Secretary - Thelma Joyce Gemmell. Address: 27 Kilgraston Road, Bridge Of Weir, Renfrewshire, PA11 3EN. DoB:

Director - James Graham Andrew. Address: 22 South Mound, Houston, Johnstone, Renfrewshire, PA6 7DX. DoB: November 1950, British

Director - Alasdair Richmond Reid. Address: Elleray Lochwinnoch Road, Kilmacolm, Renfrewshire, PA13 4DZ. DoB: August 1952, British

Director - Charles Arthur Smith. Address: Kidogo, Bridge Of Weir, Renfrewshire, PA11 3. DoB: July 1939, British

Director - David Shedden. Address: 11 The Meadows, Houston, Johnstone, Renfrewshire, PA6 7DJ. DoB: n\a, British

Director - Robert Stuart Mckay Holmes. Address: 15 Park View, Kilbarchan, Johnstone, Renfrewshire, PA10 2LW. DoB: n\a, British

Director - Donald George Farmer. Address: 8 Birchgrove, Houston, Johnstone, Renfrewshire, PA6 7DF. DoB: September 1938, British

Director - Robert Carrick Macgregor. Address: Barrs Of Cloak, Calderside Road, Lochwinnoch, Renfrewshire, PA12 4LB. DoB: August 1941, British

Director - Ronald John Mcdermid. Address: Ramblers, Kilmacolm, Renfrewshire, PA13 4BA. DoB: May 1945, British

Jobs in Ranfurly Castle Golf Club. Ltd. (the), vacancies. Career and training on Ranfurly Castle Golf Club. Ltd. (the), practic

Now Ranfurly Castle Golf Club. Ltd. (the) have no open offers. Look for open vacancies in other companies

  • Lecturer in Mechanical Engineering (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: School of Engineering & the Build Environment

    Salary: £38,833 to £47,722 Excellent Benefits Package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • UCL Senior Teaching Fellow - MA Early Years Education (London, Home Based)

    Region: London, Home Based

    Company: University College London

    Department: UCL Institute of Education, Department of Learning and Leadership

    Salary: £43,023 to £44,243 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Part Time Research Fellow in Transport and the Environment (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Transportation Group

    Salary: £29,799 to £36,613 Pro rata, per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Geography,Environmental Sciences

  • Senior Lecturer in Politics/International Relations (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Languages & Social Sciences

    Salary: £49,149 to £56,950 Grade 10 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Student Information Systems Lead (Budapest - Hungary)

    Region: Budapest - Hungary

    Company: Central European University

    Department: N\A

    Salary: Competitive salary, commensurate with experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • Commercial & Business Programmes Manager (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Innovation, Impact and Business

    Salary: from £35,520 per annum, depending on qualifications and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Acquisitions South Team Member: Asian Languages (Japanese) (London)

    Region: London

    Company: British Library

    Department: N\A

    Salary: £21,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Languages, Literature and Culture,Linguistics,Languages,Literature,Library Services and Information Management

  • Research Engineers (Chilworth)

    Region: Chilworth

    Company: University of Southampton

    Department: IT Innovation

    Salary: £29,799 to £36,613 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Postdoctoral Resarch Assistant - Prostate Cancer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute

    Salary: £32,405 to £42,431 per annum dependent on experience and inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Postdoctoral Fellow in Schistosome Genomics (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: Biological Sciences

    Salary: £31,115 to £39,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Mathematics and Statistics,Statistics

  • Research and Innovation Funding Manager (FMS) (Chelmsford, Cambridge)

    Region: Chelmsford, Cambridge

    Company: Anglia Ruskin University

    Department: Research and Innovation Development Office

    Salary: £38,183 to £46,924 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • University professor of Dance Technique in connection with Dance Science (Linz - Austria)

    Region: Linz - Austria

    Company: Anton Bruckner Private University for Music, Drama, and Dance

    Department: N\A

    Salary: €28,203 +
    £24,835.56 + converted salary* gross per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts,Other Creative Arts

Responds for Ranfurly Castle Golf Club. Ltd. (the) on Facebook, comments in social nerworks

Read more comments for Ranfurly Castle Golf Club. Ltd. (the). Leave a comment for Ranfurly Castle Golf Club. Ltd. (the). Profiles of Ranfurly Castle Golf Club. Ltd. (the) on Facebook and Google+, LinkedIn, MySpace

Location Ranfurly Castle Golf Club. Ltd. (the) on Google maps

Other similar companies of The United Kingdom as Ranfurly Castle Golf Club. Ltd. (the): Filter Theatre | Unique Publishing Services Limited | Edward Frances Play Ltd | Wizitch Crafts Ltd | Copage Educational Services Ltd

Registered at Club House, Bridge Of Weir PA11 3HN Ranfurly Castle Golf Club. Ltd. (the) is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with SC005585 Companies House Reg No.. It appeared on 1904/04/16. This business SIC and NACE codes are 93110 : Operation of sports facilities. Its latest filings were filed up to 2015/09/30 and the latest annual return information was filed on 2016/01/19. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Ranfurly Castle Golf Club. Limited. (the).

According to the data we have, this particular company was started in April 1904 and has so far been steered by one hundred and two directors, and out this collection of individuals eight (Joy Mcleod, Paul Geoffrey Morrell, Callum Burnett Campbell and 5 other directors have been described below) are still working. In order to help the directors in their tasks, since October 2012 the company has been making use of Ronald Archibald Carswell, who's been looking into making sure that the firm follows with both legislation and regulation.

Ranfurly Castle Golf Club. Ltd. (the) is a domestic nonprofit company, located in Bridge Of Weir, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Club House PA11 3HN Bridge Of Weir. Ranfurly Castle Golf Club. Ltd. (the) was registered on 1904-04-16. 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 - 360,000 GBP, sales per year - approximately 552,000 GBP. Ranfurly Castle Golf Club. Ltd. (the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ranfurly Castle Golf Club. Ltd. (the) is Arts, entertainment and recreation, including 9 other directions. Director of Ranfurly Castle Golf Club. Ltd. (the) is Joy Mcleod, which was registered at Lewis Crescent, Kilbarchan, Johnstone, Renfrewshire, PA10 2HB, Scotland. Products made in Ranfurly Castle Golf Club. Ltd. (the) were not found. This corporation was registered on 1904-04-16 and was issued with the Register number SC005585 in Bridge Of Weir, 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 Ranfurly Castle Golf Club. Ltd. (the), open vacancies, location of Ranfurly Castle Golf Club. Ltd. (the) 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 June 1st, 2024

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