Duddingston Golf Club Limited

All companies of The UKArts, entertainment and recreationDuddingston Golf Club Limited

Activities of sport clubs

Contacts of Duddingston Golf Club Limited: address, phone, fax, email, website, working hours

Address: Duddingston Golf Club Duddingston Road West EH15 3QD Edinburgh

Phone: +44-1536 7115539 +44-1536 7115539

Fax: +44-1259 9689361 +44-1259 9689361

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Duddingston Golf Club Limited"? - Send email to us!

Duddingston Golf Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Duddingston Golf Club Limited.

Registration data Duddingston Golf Club Limited

Register date: 1971-08-30
Register number: SC049128
Capital: 324,000 GBP
Sales per year: More 174,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
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 Duddingston Golf Club Limited

Addition activities kind of Duddingston Golf Club Limited

3996. Hard surface floor coverings, nec
209200. Fresh or frozen packaged fish
01619900. Vegetables and melons, nec
30830000. Laminated plastics plate and sheet
35560503. Poultry processing machinery
58120106. Greek restaurant
70320102. Dude ranch

Owner, director, manager of Duddingston Golf Club Limited

Director - John Scott Ritchie. Address: Duddingston Golf Club, Duddingston Road West, Edinburgh, EH15 3QD. DoB: September 1948, British

Director - Margaret Elizabeth Keith. Address: Duddingston Golf Club, Duddingston Road West, Edinburgh, EH15 3QD. DoB: n\a, British

Director - Dr Michael John Power. Address: Duddingston Road West, Edinburgh, EH15 3QD, Scotland. DoB: July 1945, British

Director - William Lothian. Address: Duddingston Road West, Edinburgh, EH15 3QD, Scotland. DoB: August 1952, British

Director - John Storrie Spalding. Address: Duddingston Golf Club, Duddingston Road West, Edinburgh, EH15 3QD. DoB: April 1948, British

Director - David Richardson. Address: Duddingston Golf Club, Duddingston Road West, Edinburgh, EH15 3QD. DoB: October 1946, British

Director - Walter David Carlton. Address: Duddingston Golf Club, Duddingston Road West, Edinburgh, EH15 3QD. DoB: October 1966, Btitish

Secretary - Raymond Paterson. Address: Mountcastle Crescent, Edinburgh, EH8 7SY. DoB:

Director - Raymond Paterson. Address: 177 Mountcastle Crescent, Edinburgh, Midlothian, EH8 7SY. DoB: n\a, British

Director - Daniel Sean Gilmore. Address: Duddingston Golf Club, Duddingston Road West, Edinburgh, EH15 3QD. DoB: March 1981, British

Director - Robert Denholm. Address: Duddingston Golf Club, Duddingston Road West, Edinburgh, EH15 3QD. DoB: January 1957, British

Director - Hinton Bootland. Address: Duddingston Golf Club, Duddingston Road West, Edinburgh, EH15 3QD. DoB: October 1936, British

Director - Michael Froude. Address: Durham Road, Edinburgh, Midlothian, EH15 1PF. DoB: February 1956, British

Director - Callum Craig. Address: Joppa Road, Edinburgh, Midlothian, EH15 2ET. DoB: October 1962, British

Director - Gavin John Clark. Address: 43 Daiches Braes, Edinburgh, EH15 2RD. DoB: May 1962, British

Director - Keith Macleod. Address: Yester Estate, Gifford, East Lothian, EH41 4JF. DoB: March 1957, British

Director - Alexander Duncan. Address: Duddingston Gardens North, Edinburgh, Midlothian, EH15 1QQ. DoB: July 1945, British

Director - William Ian Ogilvie. Address: Meggat Place, Penicuik, Midlothian, EH26 8HG. DoB: January 1942, British

Director - Malcolm Roberts. Address: 39 Denholm Road, Musselburgh, East Lothian, EH21 6TS. DoB: January 1957, British

Director - Brian Smith. Address: 45 Mountcastle Gardens, Edinburgh, Midlothian, EH8 7SS. DoB: July 1970, British

Director - Gordon Paterson. Address: 6 Hamilton Park, Edinburgh, Midlothian, EH15 1NW. DoB: July 1955, British

Director - Steven Walker. Address: 52 Vandeleur Avenue, Edinburgh, Midlothian, EH7 6UG. DoB: March 1970, British

Director - Douglas Morton. Address: 2 Bloomsbury Street, London, WC1B 3ST. DoB: March 1971, British

Director - Margaret Elizabeth Keith. Address: 24 Bellevue Terrace, Edinburgh, Midlothian, EH7 4DS. DoB: n\a, British

Director - Ewart Thomson. Address: 12 Durham Square, Edinburgh, Midlothian, EH15 1PS. DoB: January 1940, British

Secretary - Terry Christie. Address: 76 Meadowfield Terrace, Edinburgh, Midlothian, EH8 7NU. DoB:

Secretary - John Douglas Duncan Elvin. Address: 2 Paisley Crescent, Edinburgh, Midlothian, EH8 7JP. DoB:

Director - Jack Ross. Address: 8 Coillesdene Terrace, Edinburgh, Lothian, EH15 2JN. DoB: December 1939, British

Secretary - Alastair Grant Milligan. Address: 4 Garleton Park, Aberlady, East Lothian, EH32 0UH. DoB:

Director - Peter Godfrey Jeffrey. Address: 65e Market Street, Musselburgh, EH21 6PS. DoB: June 1960, British

Director - Grant Matthew Devine. Address: 36 Denholm Road, Musselburgh, Midlothian, EH21 6TU. DoB: March 1970, British

Director - Charles Black. Address: 31 Southfield Square, Edinburgh, EH15 1QS. DoB: November 1933, British

Director - Ian Whyte. Address: 8 Ettrick Road, Edinburgh, EH10 5BJ. DoB: November 1950, British

Director - Duncan Gray Ireland. Address: 37 Craigentinny Avenue, Edinburgh, Midlothian, EH7 6PU. DoB: August 1963, British

Secretary - Ian Frederick Sproule. Address: 43 High Street, Coldstream, Berwickshire, TD12 4DL. DoB:

Director - Donald Alexander George Hodgert. Address: 21 Plewlands Avenue, Edinburgh, EH10 5JY. DoB: July 1963, British

Director - Charles Phair. Address: 116 Milton Road West, Edinburgh, EH15 1RG. DoB: February 1942, British

Director - David Nicolson. Address: 21 Durham Drive, Edinburgh, EH15 1PH. DoB: December 1967, British

Director - Michael Froude. Address: 66 Durham Road, Edinburgh, Midlothian, EH15 1PF. DoB: February 1956, British

Director - Norman Corry. Address: 13 Duddingston Road, Edinburgh, EH15 1ND. DoB: October 1927, British

Director - Ian Douglas Law. Address: 6 Braid Hills Approach, Edinburgh, EH10 6JY. DoB: February 1948, British

Director - Gregor Munro. Address: 45h Grove Street, Musselburgh, Midlothian, EH21 7JX. DoB: June 1973, British

Director - Gordon Santana. Address: 10 Joppa Park, Edinburgh, EH15 2EP. DoB: May 1964, British

Director - Thomas Crawford Davidson. Address: 10 Grigor Avenue, Edinburgh, EH4 2PQ. DoB: November 1944, British

Director - Gerald William Paver. Address: 53 Duddingston Road, Edinburgh, Midlothian, EH15 1SD. DoB: December 1956, British

Director - Duncan Campbell Lindsay Stewart. Address: 14 Mayfield Terrace, Edinburgh, Midlothian, EH9 1SA. DoB: October 1950, British

Director - Harry James Morgan. Address: 33 Newbattle Gardens, Eskbank, EH22 3DR. DoB: July 1960, British

Director - Charles Black. Address: 31 Southfield Square, Edinburgh, EH15 1QS. DoB: November 1933, British

Director - Leo Robert Mclaughlin. Address: 45 Duddingston Avenue, Edinburgh, EH15 1SQ. DoB: October 1929, British

Director - Roger Taverner. Address: 13 Seton Court, Port Seton, East Lothian, EH32 0TU. DoB: April 1945, British

Director - Brian Alexander Bleakley. Address: 29 Northfield Farm Road, Edinburgh, EH8 7QS. DoB: May 1948, British

Secretary - Michael George Gillespie Corsar. Address: 76 Columbia Avenue, Kings Meadow, Howden, Livingston, West Lothian, EH54 6PR. DoB:

Director - James Blake. Address: 34/1 Cavalry Park Drive, Duddingston Manor, Edinburgh, EH15 3QG. DoB: April 1940, British

Director - Edward Anthony Bracken. Address: 2 Southfield Bank, Edinburgh, EH15 1QT. DoB: November 1950, British

Director - Ian David Fiddes Thomson. Address: 4 Meadowfield Drive, Edinburgh, EH8 7NX. DoB: August 1931, British

Director - John Cairns Wood. Address: 5b/3 Greenhill Park, Edinburgh, EH10 4DW. DoB: March 1934, British

Director - James Douglas Paton. Address: 6 Mountcastle Drive South, Edinburgh, EH15 1QH. DoB: August 1939, British

Director - Ian Stewart Ritchie. Address: 6 Upper Broomieknowe, Lasswade, Midlothian, EH18 1LP. DoB: November 1942, British

Director - James William Wood. Address: 73 Durham Square, Edinburgh, EH15 1PP. DoB: October 1938, British

Director - Keith James Hall Macleod. Address: 17 Cairntows Close, Edinburgh, EH16 4AS. DoB: March 1957, British

Director - John Mcilwraith. Address: 68 Gyle Park Gardens, Edinburgh, Midlothian, EH12 8NQ. DoB: September 1928, British

Director - Leo Robert Mclaughlin. Address: 45 Duddingston Avenue, Edinburgh, EH15 1SQ. DoB: October 1929, British

Director - Charles Phair. Address: 116 Milton Road West, Edinburgh, EH15 1RG. DoB: February 1942, British

Director - Gavin John Clark. Address: 43 Daiches Braes, Edinburgh, EH15 2RD. DoB: May 1962, British

Director - James Smith. Address: 56 Duddingston Road West, Edinburgh, EH15 3PS. DoB: July 1934, British

Director - Andrew Owens. Address: 109 Northfield Drive, Edinburgh, EH8 7RG. DoB: October 1946, British

Director - Peter Marshall. Address: 30 Duddingston Road, Edinburgh, EH15 1SF. DoB: December 1930, British

Director - Graham Burnett. Address: 31 Clayknowes Way, Musselburgh, EH21 6UL. DoB: July 1961, British

Director - Brian Alexander Cowper Inglis. Address: The Ferry Tap, 36 High Street, South Queensferry. DoB: April 1948, British

Director - James Stephen Diggin. Address: 4 St Marks Place, Edinburgh, Midlothian, EH15 2PY. DoB: December 1945, Irish

Director - John David Leishman. Address: 10 Craighall Terrace, Musselburgh, Midlothian, EH21 7PL. DoB: March 1946, British

Director - William George Anderson Flockhart. Address: 9 Bailie Terrace, Edinburgh, Midlothian, EH15 3BT. DoB: November 1946, British

Director - Robert Dagnall Glass. Address: 101 Pirniefield Place, Edinburgh, Midlothian, EH6 7PY. DoB: April 1909, British

Director - John Mcilwraith. Address: 68 Gyle Park Gardens, Edinburgh, Midlothian, EH12 8NQ. DoB: September 1928, British

Director - Alan George Grosset. Address: 34/2 Glenlockhart Road, Edinburgh, Midlothian, EH14 1BQ. DoB: January 1942, British

Director - James Douglas Paton. Address: 6 Mountcastle Drive South, Edinburgh, EH15 1QH. DoB: August 1939, British

Secretary - John Carfrae Small. Address: 47 Hillview Terrace, Edinburgh, Midlothian, EH12 8RG. DoB:

Director - James Whitelaw. Address: 216 Duddingston Park South, Edinburgh, Midlothian, EH15 3EH. DoB: n\a, British

Director - Leslie Blair. Address: 38 Mearenside, Edinburgh, Midlothian, EH12 8UQ. DoB: October 1952, British

Director - William Alistair Bell. Address: 62 Ellens Glen Loan, Edinburgh, Midlothian, EH17 7QN. DoB: September 1936, British

Director - Stephen Barclay. Address: 72 Durham Terrace, Edinburgh, Midlothian, EH15 1QG. DoB: January 1934, British

Director - Thomas Robertson. Address: 58 Paisley Avenue, Edinburgh, Midlothian, EH8 7LQ. DoB: February 1928, British

Director - Roger George Carter. Address: 37 Howden Hall Drive, Edinburgh, Midlothian, EH16 6UL. DoB: n\a, British

Director - Ian Noel Banks. Address: 28 Adelphi Place, Edinburgh, Midlothian, EH15 1BG. DoB: n\a, British

Director - Gordon Stephen Fraser. Address: 54 Duddingston Row, Edinburgh, Midlothian, EH15 3ND. DoB: n\a, British

Director - George Service. Address: 62 Mountcastle Drive North, Edinburgh, Midlothian, EH8 7SW. DoB: February 1934, British

Director - Alexander Calder. Address: 22 Durham Square, Edinburgh, Midlothian, EH15 1PU. DoB: January 1932, British

Jobs in Duddingston Golf Club Limited, vacancies. Career and training on Duddingston Golf Club Limited, practic

Now Duddingston Golf Club Limited have no open offers. Look for open vacancies in other companies

  • Catering Assistant (Part-time, fractional) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Catering Services

    Salary: £8.31 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Assistant Catering Manager (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commercial Services

    Salary: £28,185 per annum - including London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Administrative Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: £18,263 to £20,411

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • PhD Studentship - Interfacial Reactions and Properties in Fe-Ti-O and Fe-Al-O Systems (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Metallurgy and Minerals Technology

  • Technical Analyst (London)

    Region: London

    Company: Imperial College London

    Department: Department of Surgery and Cancer

    Salary: £35,850 to £40,840 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative,IT,Library Services and Information Management

  • PhD Studentship: Microstructure Modelling (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Metallurgy and Minerals Technology

  • Scientist – Immunologist/ Molecular Biologist (Porton Down)

    Region: Porton Down

    Company: Public Health England

    Department: Microbiological Services Division

    Salary: £27,254 to £28,646 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences

  • Maker Space Technician (London)

    Region: London

    Company: Imperial College London

    Department: Student Recruitment and Outreach

    Salary: £24,780 to £26,570 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • IT&S Program & Portfolio Manager (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Postdoctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: Psychosis Studies

    Salary: £32,958 to £37,075 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • 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

  • EngD - Variable Amplitude Corrosion Fatigue of Offshore Wind Steel Foundation Structures (Cranfield)

    Region: Cranfield

    Company: Renewable Energy Marine Structures

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology,Other Engineering

Responds for Duddingston Golf Club Limited on Facebook, comments in social nerworks

Read more comments for Duddingston Golf Club Limited. Leave a comment for Duddingston Golf Club Limited. Profiles of Duddingston Golf Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Duddingston Golf Club Limited on Google maps

Other similar companies of The United Kingdom as Duddingston Golf Club Limited: National Opera Studio | Swinnerton Cycles (forest Centre) Limited | Victoria Events Ltd | Shredded By Science Limited | D A Events Limited

Duddingston Golf Club came into being in 1971 as company enlisted under the no SC049128, located at EH15 3QD Edinburgh at Duddingston Golf Club. The firm has been expanding for 45 years and its public status is active. This enterprise is classified under the NACe and SiC code 93120 and their NACE code stands for Activities of sport clubs. Duddingston Golf Club Ltd filed its latest accounts up till Sat, 31st Oct 2015. The latest annual return information was filed on Sun, 7th Feb 2016. Fourty five years of presence on the market comes to full flow with Duddingston Golf Club Ltd as they managed to keep their clients satisfied through all the years.

The company operates in Retailers - other and Pub/bar/nightclub. Its FHRSID is 002477-1. It reports to Sunderland and its last food inspection was carried out on 2015-02-13 in 135 Duddingston Road West, City of Edinburgh, EH15 3QD. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

There is a team of eight directors employed by the limited company at the moment, specifically John Scott Ritchie, Margaret Elizabeth Keith, Dr Michael John Power and 5 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors obligations since 2015. In addition, the director's duties are constantly bolstered by a secretary - Raymond Paterson, from who joined this limited company on 2009-09-28.

Duddingston Golf Club Limited is a foreign stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Duddingston Golf Club Duddingston Road West EH15 3QD Edinburgh. Duddingston Golf Club Limited was registered on 1971-08-30. 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 - 324,000 GBP, sales per year - more 174,000 GBP. Duddingston Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Duddingston Golf Club Limited is Arts, entertainment and recreation, including 7 other directions. Director of Duddingston Golf Club Limited is John Scott Ritchie, which was registered at Duddingston Golf Club, Duddingston Road West, Edinburgh, EH15 3QD. Products made in Duddingston Golf Club Limited were not found. This corporation was registered on 1971-08-30 and was issued with the Register number SC049128 in Edinburgh, 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 Duddingston Golf Club Limited, open vacancies, location of Duddingston Golf Club 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 Duddingston Golf Club Limited from yellow pages of The United Kingdom. Find address Duddingston Golf Club Limited, phone, email, website credits, responds, Duddingston Golf Club Limited job and vacancies, contacts finance sectors Duddingston Golf Club Limited