Dunblane New Golf Club Ltd. (the)

All companies of The UKArts, entertainment and recreationDunblane New Golf Club Ltd. (the)

Activities of sport clubs

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

Address: Club House Perth Road FK15 0LJ Dunblane

Phone: +44-1269 3911651 +44-1269 3911651

Fax: +44-1564 1991241 +44-1564 1991241

Email: n\a

Website:

Schedule:

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

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

Registration data Dunblane New Golf Club Ltd. (the)

Register date: 1923-01-05
Register number: SC012508
Capital: 154,000 GBP
Sales per year: Less 290,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 Dunblane New Golf Club Ltd. (the)

Addition activities kind of Dunblane New Golf Club Ltd. (the)

283301. Medicinal chemicals
327207. Concrete stuctural support and building material
513900. Footwear
14229903. Chalk mining, crushed and broken-quarrying
23290207. Mackinaws: men's, youths', and boys'
25119901. Camp furniture: wood
30690801. Baby pacifiers, rubber
79229903. Lighting, theatrical
92210200. Police protection, regional

Owner, director, manager of Dunblane New Golf Club Ltd. (the)

Director - Jack Blair. Address: Ladysneuk Road, Cambuskenneth, Stirling, FK9 5NP, Scotland. DoB: August 1953, British

Director - John Currie. Address: At Ryland, Kippendavie Road, Dunblane, FK15 0HY, Scotland. DoB: July 1947, British

Director - Lesley Blair. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: August 1953, British

Director - Colin Beattie. Address: Perth Road, Dunblane, Perthshire, FK15 0LJ, Scotland. DoB: March 1956, British

Director - Eddie Mckinley. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: November 1957, British

Director - Ruairidh Morrison. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: January 1946, British

Director - Dr Sheila Hartley. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: July 1951, British

Director - Ian Kenny. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: May 1948, British

Director - Lorna Brown. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: December 1969, British

Director - Joy Gordon. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: August 1947, British

Director - Geoffrey Seaman. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: July 1953, British

Director - Russell Stewart. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: July 1956, British

Director - Simon Oldham. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: June 1972, British

Director - Stuart Rennie. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: August 1976, British

Director - Hunter Mckay. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: September 1949, British

Director - Sheila Durward. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: April 1947, British

Director - Dougal Thornton. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: September 1947, British

Director - Joe Patton. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: July 1965, British

Director - Eileen Harrild. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: June 1952, British

Director - Dr. John Rankin. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: November 1948, British

Director - Grace Paterson. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: September 1937, Scottish

Director - Alan Crockett. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: July 1952, Scottish

Director - Vera Calderwood. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: December 1945, British

Secretary - Richard Mcluckie. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB:

Director - Christopher Dodd. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: April 1949, British

Director - Margaret Davidson. Address: Argyle Park, Dunblane, Perthshire, FK15 9DZ, Scotland. DoB: December 1948, British

Director - John O'donnell. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: May 1958, British

Director - Andrew William Rettie. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: April 1952, British

Director - Myra Maclean. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: April 1939, British

Director - John Currie. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: July 1947, British

Director - George Scott. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: November 1943, British

Director - Geoffrey Seaman. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: July 1953, British

Director - Grace Paterson. Address: Club House, Perth Road, Dunblane, FK15 0LJ. DoB: September 1937, Scottish

Director - Elizabeth Neish Miskimmin. Address: 32 Bridgewater Avenue, Auchterarder, Perth And Kinross, PH3 1DQ. DoB: December 1943, British

Director - Joseph Holden. Address: Calton Crescent, Stirling, Stirlingshire, FK7 0BB, United Kingdom. DoB: October 1953, British

Director - Alan Wilkie. Address: Randolph Road, Stirling, Stirlingshire, FK8 2AJ, United Kingdom. DoB: November 1968, British

Director - Andrew William Rettie. Address: 17 Dykedale, Dunblane, Perthshire, FK15 0DH. DoB: April 1952, British

Director - Robert Weir. Address: Back Croft, Dunblane, Perthshire, FK15 0BL, United Kingdom. DoB: November 1964, British

Director - Peter Doherty. Address: 35 Inverallan Drive, Bridge Of Allan, Stirling, Stirlingshire, FK9 4JR. DoB: November 1941, British

Director - Margaret Gardner. Address: 1 Cromlix Crescent, Dunblane, Perthshire, FK15 9JQ. DoB: March 1946, British

Director - Wallace Clarke. Address: 17 Dargai Terrace, Dunblane, Perthshire, FK15 0AU. DoB: October 1947, British

Director - Linda Hunter. Address: 8 Cragganmore, Tullibody, Clackmannanshire, FK10 2SY. DoB: June 1955, British

Director - John Currie. Address: 6 The Steadings, Atryland, Dunblane, Perthshire, FK15 0HY. DoB: July 1947, British

Director - Margaret Davidson. Address: 1 Argyle Park, Dunblane, Perthshire, FK15 9DZ. DoB: December 1948, British

Director - Janet Cruickshank. Address: Glenluss, The Crescent, Dunblane, Perthshire, FK15 0DL. DoB: February 1950, British

Secretary - Ruairidh Morrison. Address: 84 Newton Crescent, Dunblane, Perthshire, FK15 0DZ. DoB: January 1946, British

Director - Lottie Gregory. Address: Duncargen, St Margarets Drive, Dunblane, Perthshire, FK15 0DP. DoB: November 1939, British

Director - William Thomson. Address: 4 Pullar Avenue, Bridge Of Allan, Stirling, Stirlingshire, FK9 4SR. DoB: April 1947, British

Director - Brian Christie. Address: 3 Fishers Green, Bridge Of Allan, Stirling, Stirlingshire, FK9 4PU. DoB: January 1943, British

Director - David Shields. Address: 34 Ochlochy Park, Dunblane, Perthshire, FK15 0DX. DoB: August 1960, British

Director - John Bovill. Address: Tigh Na Seileach, Main Street,, Gargunnock, FK8 3BP. DoB: July 1936, British

Director - Jack Aitken. Address: Duck Cottage, Tamano, Feddal Road, Braco, FK15 9LP. DoB: April 1959, British

Director - Moira Leslie. Address: 11 Montrose Way, Dunblane, Perthshire, FK15 9JL. DoB: June 1934, British

Director - Gary Henrey Wilson. Address: 14 Montrose Way, Dunblane, Perthshire, FK15 9JL. DoB: March 1963, British

Director - Jack Blair. Address: The Steadings, Netherton Farm, Bridge Of Allan, FK9 4NE. DoB: August 1953, British

Director - Hunter Mckay. Address: 4 Grant Drive, Dunblane, Perthshire, FK15 9HU. DoB: September 1949, British

Director - James Smart. Address: 14 Atholl Place, Dunblane, Perthshire, FK15 9AQ. DoB: July 1940, British

Director - Elizabeth Scott. Address: 8 St Laurence Avenue, Dunblane, Perthshire, FK15 9DF. DoB: April 1944, British

Director - Elsie Wallace. Address: 5 St Clement Avenue, Dunblane, Perthshire, FK15 9DG, Scotland. DoB: November 1934, British

Director - Andrew William Rettie. Address: 17 Dykedale, Dunblane, Perthshire, FK15 0DH. DoB: April 1952, British

Director - Ian Macdonald. Address: Innishail, Cromlix, Dunblane, Tayside, FK15 9JU. DoB: March 1954, British

Director - Audrey Simpson. Address: 49 Westerlea Drive, Bridge Of Allan, Stirlingshire, FK9 4DQ. DoB: March 1944, British

Director - David Grant. Address: 25 Ochiltree, Dunblane, Perthshire, FK15 0DG. DoB: May 1938, British

Director - Miriam Wilson. Address: 14 Ochlochy Park, Dunblane, Perthshire, FK15 0DU. DoB: November 1951, British

Director - Dougal Thornton. Address: Craigielea, Saint Margarets Drive, Dunblane, Perthshire, FK15 0DP. DoB: September 1947, British

Director - Derek Blues. Address: 7 Glaive Avenue, Wallace Park, Stirling, Stirlingshire, FK7 7XF. DoB: July 1969, British

Director - Robert Lewis. Address: Braefoot Cottage, Braco, Dunblane, Perthshire, FK15 9QQ. DoB: n\a, British

Director - Linda Ligertwood. Address: 18 Dunster Road, Stirling, Stirlingshire, FK9 5HU. DoB: June 1942, British

Director - Norman Gater. Address: 52 Castle Avenue, Airth, FK2 8GA. DoB: December 1953, British

Director - Jill Montgomery. Address: 6 Grant Drive, Dunblane, Perthshire, FK15 9HU. DoB: March 1947, British

Director - William Mcgahan. Address: 27 Newton Crescent, Dunblane, Perthshire, FK15 0DZ. DoB: n\a, British

Director - Catherine Mcalpine. Address: 15 Cromlix Crescent, Dunblane, Perthshire, FK15 9JQ, Scotland. DoB: January 1948, British

Director - James Sneddon. Address: Parkview Old Military Road, Greenloaning, Perthshire, FK15 0LY, Scotland. DoB: March 1952, British

Director - John Mcalpine. Address: 15 Cromlix Crescent, Dunblane, Perthshire, FK15 9JQ, Scotland. DoB: August 1946, British

Director - Robert Montgomery. Address: 6 Grant Drive, Dunblane, Perthshire, FK15 9HU, Scotland. DoB: April 1943, British

Director - Ruairidh Morrison. Address: 84 Newton Crescent, Dunblane, Perthshire, FK15 0DZ. DoB: January 1946, British

Director - James Smart. Address: 71 Newton Crescent, Dunblane, Perthshire, FK15 0DZ. DoB: July 1940, British

Director - Moira Maclaren. Address: Inverlochy, 16 Glen Road, Dunblane, Perthshire, FK15 0DJ. DoB: March 1937, British

Director - Malcolm Macdonald. Address: 21 Inverallan Drive, Bridge Of Allan, Stirling, FK9 4JR. DoB: June 1935, British

Director - Allan Crockett. Address: 18 Roman Way, Dunblane, Perthshire, FK15 9OG. DoB: August 1953, British

Director - Allan Wallace. Address: 5 St Clement Avenue, Dunblane, Perthshire, FK15 9DG. DoB: August 1934, British

Director - Douglas Whyte. Address: 20 Fishers Green, Bridge Of Allan, Stirling, FK9 4PU. DoB: n\a, British

Director - Andrew Orr. Address: 4 Allandale Crescent, Greenloaning, Dunblane, Perthshire, FK15 0LR. DoB: April 1952, British

Director - Duncan Thomson. Address: 37 Keir Street, Bridge Of Allan, Stirling, FK9 4QJ. DoB: May 1936, British

Director - Nancy Lyons. Address: 52 Churchill Drive, Bridge Of Allan, Stirling, FK9 4TJ. DoB: December 1939, British

Secretary - John Dunsmore. Address: 17 Lilac Court, Abronhill, Cumbernauld, G67 3QB. DoB:

Director - Nan Morrison. Address: 84 Newton Crescent, Dunblane, Perthshire, FK15 0DZ. DoB: December 1946, British

Director - Garry Aitken. Address: 78 Braemar Avenue, Dunblane, Perthshire, FK15 9EB. DoB: May 1948, British

Director - Ian Kenny. Address: 9 Dykedale, Dunblane, Perthshire, FK15 0DH. DoB: May 1948, British

Director - John Francis Connolly. Address: 1 Argyle Terrace, Dunblane, Perthshire, FK15 9DW. DoB: October 1944, British

Director - Elise Macrae. Address: Fernbank Claredon Place, Dunblane, Perthshire, FK15 9HB. DoB: March 1941, British

Director - John Leslie. Address: 11 Montrose Way, Dunblane, Perthshire, FK15 9JL. DoB: December 1934, British

Director - Scott Staig Muir. Address: Toward Ochlochy Park, Dunblane, Perthshire, FK15 0DX. DoB: September 1943, British

Director - John Barr. Address: 13 Birch Avenue, Stirling, FK8 2PL. DoB: January 1938, British

Director - David Grant. Address: 25 Ochiltree, Dunblane, Perthshire, FK15 0DG. DoB: May 1938, British

Director - Moira Maclaren. Address: Inverlochy, 16 Glen Road, Dunblane, Perthshire, FK15 0DJ. DoB: March 1937, British

Director - William Lyons. Address: 52 Churchill Drive, Bridge Of Allan, Stirling, Stirlingshire, FK9 4TJ. DoB: October 1937, British

Director - Alexander Wilson. Address: 14 Ochlochy Park, Dunblane, Perthshire, FK15 0DU, Scotland. DoB: August 1946, British

Director - John Bovill. Address: 6 The Steadings, Easter Ross Farm, Stirling. DoB: July 1936, British

Director - David Clements. Address: Castlehill, Main Street, Kippen, FK8 3DN. DoB: August 1932, British

Director - Kenneth Mitchell. Address: Landwick Stables Perth Road, Dunblane, Perthshire, FK15 0HY. DoB: June 1942, British

Director - Elsie Wallace. Address: 5 St Clement Avenue, Dunblane, Perthshire, FK15 9DG, Scotland. DoB: November 1934, British

Director - Alexander Wilson. Address: 14 Ochlochy Park, Dunblane, Perthshire, FK15 0DU, Scotland. DoB: August 1946, British

Director - Iain Ligertwood. Address: 18 Dunster Road, Causewayhead, Stirling, Stirlingshire, FK9 5HU, Scotland. DoB: April 1939, British

Director - Isabella Dunn. Address: Braeriach Cawdor Crescent, Dunblane, Perthshire, FK15 9JJ. DoB: February 1940, British

Director - Margaret Davidson. Address: 1 Argyle Park, Dunblane, Perthshire, FK15 9DZ. DoB: December 1948, British

Director - Robert Sinclair Erskine. Address: 22 Ochlochy Park, Dunblane, Perthshire, FK15 0DU. DoB: September 1931, British

Director - Joseph Mcculloch. Address: 51 Braemar Avenue, Dunblane, Perthshire, FK15 9EB. DoB: February 1945, British

Director - Kenneth Gibson. Address: 32 Ochiltree, Dunblane, Perthshire, FK15 0DF. DoB: n\a, British

Director - Alexia Cuthbert. Address: 35 Anchors Close, Dunblane. DoB: n\a, British

Director - Keith Mcdonald. Address: Ramornie, Dunblane. DoB: n\a, British

Director - Daniel Ferguson. Address: 52 Ochiltree, Dunblane, Perthshire, FK15 0DF. DoB: September 1946, British

Director - Duncan White. Address: Mylnhurst 26 Old Doune Road, Dunblane, Perthshire, FK15 9BW. DoB: n\a, British

Director - Iain Scott. Address: 52 Inverallan Drive, Bridge Of Allan, Stirling, Stirlingshire, FK9 4JP. DoB: September 1943, British

Director - Charles Jamieson. Address: Napier House, Bridge Of Allan, FK9 4. DoB: n\a, British

Director - Kenneth Mitchell. Address: North Wing Landrick Stables, Dunblane. DoB: n\a, British

Director - Thomas Tomlinson. Address: 23 Queens Terrace, Queens Lane, Bridge Of Allan. DoB: September 1942, British

Director - Robert Lewis. Address: 91 Ochiltree, Dunblane, Perthshire, FK15 0DQ. DoB: n\a, British

Director - Agnes Mclaren. Address: 10 Tannahill Terrace, Dunblane, Perthshire, FK15 0AX. DoB: n\a, British

Secretary - Robert Macrae. Address: North Bank Chambers 36 Newmarket Street, Falkirk, Stirlingshire, FK1 1JQ. DoB:

Director - John Mclaren. Address: 10 Tannahill Terrace, Dunblane, Perthshire, FK15 0AX. DoB: December 1934, British

Director - Roy Macdonald Nicolson. Address: 'Ardgarten', 45 Doune Road, Dunblane, Perthshire, FK15 9HR. DoB: June 1944, British

Director - Alister Duncan. Address: 53 Doune Road, Dunblane, Perthshire, FK15 9HS. DoB: n\a, British

Director - Eileen Erskine. Address: 16 Glen Road, Dunblane, FK15 0. DoB: n\a, British

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

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

  • Research Funding Officer (London)

    Region: London

    Company: St George's, University of London

    Department: Joint Research & Enterprise office

    Salary: £32,548 to £38,833 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Instructor/Technician (Engineering) (Evesham)

    Region: Evesham

    Company: Warwickshire College Group

    Department: N\A

    Salary: £20,247 to £22,238 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Human Resources Adviser (Maternity Cover) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: Human Resources Division

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • Maintenance Operative (Halls Painter and Decorator) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Estates Maintenance Services

    Salary: £17,898 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Property and Maintenance

  • Postdoctoral Research Associate in Genome Stability (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Biochemistry

    Salary: £21,076 to £38,183 per annum (Grade 7)

    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

  • Executive Officer (Hull)

    Region: Hull

    Company: University of Hull

    Department: Research and Enterprise - Energy and Environment Institute

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Sessional Tutor: Physics (Leeds)

    Region: Leeds

    Company: Study Group

    Department: N\A

    Salary: Hourly Rate

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Deputy Development Director (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Murray Edwards College

    Salary: £33,000 to £35,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Panel Tutor: Curriculum Design Specialist in Business Management (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Continuing Education (ICE)

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Reader in Finance (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Business & Economics

    Salary: £49,772 to £55,998 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • PhD Studentship: Improving Metal Detection for the Identification of Security Threats using Scientific Computing (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Computational Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • PhD: Software Verification and Optimization (London)

    Region: London

    Company: Queen Mary University of London

    Department: School of Electronic Engineering and Computer Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering

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

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

Location Dunblane New Golf Club Ltd. (the) on Google maps

Other similar companies of The United Kingdom as Dunblane New Golf Club Ltd. (the): Eleventh Hour Artists Limited | Killing Kittens Limited | Shaldon Regatta Limited | Herefordshire Riding For The Disabled | Athletes Unlimited Ltd

Dunblane New Golf Club Ltd. (the) with Companies House Reg No. SC012508 has been on the market for ninety three years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at Club House, Perth Road , Dunblane and its area code is FK15 0LJ. The company is classified under the NACe and SiC code 93120 meaning Activities of sport clubs. Dunblane New Golf Club Limited. (the) released its latest accounts for the period up to 2015/09/30. The most recent annual return information was submitted on 2016/01/22. Dunblane New Golf Club Limited. (the) has been developing in the business for at least 93 years, an achievement not many of it’s competitors could ever achieve.

Jack Blair, John Currie, Lesley Blair and 6 others listed below are registered as the firm's directors and have been working on the company success for one year.

Dunblane New Golf Club Ltd. (the) is a domestic company, located in Dunblane, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Club House Perth Road FK15 0LJ Dunblane. Dunblane New Golf Club Ltd. (the) was registered on 1923-01-05. 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 - 154,000 GBP, sales per year - less 290,000,000 GBP. Dunblane New Golf Club Ltd. (the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Dunblane New Golf Club Ltd. (the) is Arts, entertainment and recreation, including 9 other directions. Director of Dunblane New Golf Club Ltd. (the) is Jack Blair, which was registered at Ladysneuk Road, Cambuskenneth, Stirling, FK9 5NP, Scotland. Products made in Dunblane New Golf Club Ltd. (the) were not found. This corporation was registered on 1923-01-05 and was issued with the Register number SC012508 in Dunblane, 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 Dunblane New Golf Club Ltd. (the), open vacancies, location of Dunblane New 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 May 1st, 2024

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