Company NameTyninghame Gardens Limited
Company StatusActive
Company NumberSC118349
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 1989(34 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Randall Snodgrass
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2013(24 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcLaren Wing Tyninghame House
Dunbar
East Lothian
EH42 1XW
Scotland
Director NameMrs Joanne Louise McNeill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2016(27 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lighthouse Heugh Road
North Berwick
EH39 5PX
Scotland
Director NameMs Judith Mary Riley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Kitchen Tyninghame House
Tyninghame
Dunbar
East Lothian
EH42 1XW
Scotland
Director NameMrs Priscilla Mary Parry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(34 years, 1 month after company formation)
Appointment Duration10 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressThe Clock House Tyninghame
Dunbar
East Lothian
EH42 1XW
Scotland
Director NameMr Alastair Ogston Robertson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameChristopher Martin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1990(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 07 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGunton Park Farm
Hanworth
Norfolk
NR11 7HL
Director NameCharles Anthony Hugh Gwyn
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1994(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 June 2001)
RoleHotelier
Correspondence AddressThe Walled Garden
Tyninghame
Dunbar
East Lothian
EH42 1XW
Scotland
Director NameAustin Merrills
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 1997)
RoleCompany Director
Correspondence AddressThe East Wing
Tyninghame House
Dunbar
East Lothian
EH42 1XW
Scotland
Director NameGeorge Henry Scott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1995)
RoleChartered Surveyor
Correspondence AddressBothy Cottage
Tyninghame
Dunbar
East Lothian
EH42 1XW
Scotland
Secretary NameDonald Ross Davidson Vass
NationalityBritish
StatusResigned
Appointed07 May 1994(4 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 March 2006)
RoleCompany Director
Correspondence AddressThe Old Bakehouse
Mill Wynd
East Linton
East Lothian
EH40 3AF
Scotland
Director NameMrs Priscilla Mary Parry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(6 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 12 September 2020)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressThe Clock House
Tyninghame
Dunbar
East Lothian
EH42 1XW
Scotland
Director NameSir Matthew Alistair Grant
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(8 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 2001)
RoleCompany Director
Correspondence AddressThe Library Wing
Tyninghame House
Dunbar
East Lothian
EH42 1XW
Scotland
Director NameMr Angus Robert McGregor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(11 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 26 February 2024)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNorth Wing
Tyninghame
Dunbar
East Lothian
EH42 1XW
Scotland
Director NameMr David Brown Rankin Gillon
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(12 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 July 2019)
RoleInterior Design/Company Direct
Country of ResidenceScotland
Correspondence AddressHead Gardener's House
Tyninghame House
Tyninghame
Dunbar
EH42 1XW
Scotland
Director NameMr Barry Logan Ayre
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2005(15 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 June 2023)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address4/2 Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Director NameCharnisay Ann Gwyn
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2006(16 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 July 2016)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe Walled Garden
Tyninghame
Dunbar
East Lothian
EH42 1WX
Scotland
Secretary NameIan MacDonald Rogers
NationalityBritish
StatusResigned
Appointed28 May 2006(16 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 June 2013)
RoleCompany Director
Correspondence AddressThe Village
Tyninghame
Dunbar
East Lothian
EH42 1XL
Scotland
Director NameProf David Simpson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2009(20 years after company formation)
Appointment Duration4 years (resigned 29 June 2013)
RoleEconomist
Country of ResidenceScotland
Correspondence AddressThe Old Kitchen, Tyninghame House
Tyninghame
East Lothian
EH42 1XW
Scotland
Director NameWilliam Crawford
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(30 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bothy Tyninghame
Dunbar
EH42 1XW
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed05 June 1989(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered AddressThe Lighthouse
Heugh Road
North Berwick
EH39 5PX
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£40,992
Cash£39,068
Current Liabilities£20,381

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 4 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
8 June 2020Appointment of William Crawford as a director on 31 July 2019 (2 pages)
8 June 2020Termination of appointment of David Brown Rankin Gillon as a director on 31 July 2019 (1 page)
9 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
22 March 2019Director's details changed for Mrs Joanne Louise Mcneill on 12 March 2019 (2 pages)
12 March 2019Registered office address changed from 15 Glenorchy Road North Berwick East Lothian EH39 4PE Scotland to The Lighthouse Heugh Road North Berwick EH39 5PX on 12 March 2019 (1 page)
9 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
23 June 2017Appointment of Mrs Joanne Louise Mcneill as a director on 2 July 2016 (2 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
23 June 2017Appointment of Mrs Joanne Louise Mcneill as a director on 2 July 2016 (2 pages)
22 June 2017Termination of appointment of Charnisay Ann Gwyn as a director on 2 July 2016 (1 page)
22 June 2017Registered office address changed from C/O Lyle Crawford & Co Ca Glen Orchy, 15 Glenorchy Road North Berwick East Lothian EH39 4PE to 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 22 June 2017 (1 page)
22 June 2017Registered office address changed from C/O Lyle Crawford & Co Ca Glen Orchy, 15 Glenorchy Road North Berwick East Lothian EH39 4PE to 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Charnisay Ann Gwyn as a director on 2 July 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Annual return made up to 6 June 2016 no member list (7 pages)
10 June 2016Annual return made up to 6 June 2016 no member list (7 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Annual return made up to 6 June 2015 no member list (7 pages)
12 June 2015Annual return made up to 6 June 2015 no member list (7 pages)
12 June 2015Annual return made up to 6 June 2015 no member list (7 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2014Annual return made up to 6 June 2014 no member list (7 pages)
27 June 2014Annual return made up to 6 June 2014 no member list (7 pages)
27 June 2014Annual return made up to 6 June 2014 no member list (7 pages)
8 July 2013Appointment of Mr David Randall Snodgrass as a director (2 pages)
8 July 2013Appointment of Mr David Randall Snodgrass as a director (2 pages)
4 July 2013Termination of appointment of David Simpson as a director (1 page)
4 July 2013Termination of appointment of David Simpson as a director (1 page)
4 July 2013Termination of appointment of Ian Rogers as a secretary (1 page)
4 July 2013Termination of appointment of Ian Rogers as a secretary (1 page)
19 June 2013Annual return made up to 6 June 2013 no member list (8 pages)
19 June 2013Annual return made up to 6 June 2013 no member list (8 pages)
19 June 2013Annual return made up to 6 June 2013 no member list (8 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2012Annual return made up to 6 June 2012 no member list (8 pages)
18 June 2012Annual return made up to 6 June 2012 no member list (8 pages)
18 June 2012Annual return made up to 6 June 2012 no member list (8 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 6 June 2011 no member list (8 pages)
13 June 2011Annual return made up to 6 June 2011 no member list (8 pages)
13 June 2011Annual return made up to 6 June 2011 no member list (8 pages)
10 June 2010Director's details changed for David Brown Rankin Gillon on 2 October 2009 (2 pages)
10 June 2010Director's details changed for David Brown Rankin Gillon on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Professor David Simpson on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Angus Robert Mcgregor on 2 October 2009 (2 pages)
10 June 2010Annual return made up to 6 June 2010 no member list (5 pages)
10 June 2010Director's details changed for Professor David Simpson on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Angus Robert Mcgregor on 2 October 2009 (2 pages)
10 June 2010Annual return made up to 6 June 2010 no member list (5 pages)
10 June 2010Director's details changed for Mrs Priscilla Mary Parry on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Mrs Priscilla Mary Parry on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Professor David Simpson on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Mrs Priscilla Mary Parry on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Angus Robert Mcgregor on 2 October 2009 (2 pages)
10 June 2010Annual return made up to 6 June 2010 no member list (5 pages)
10 June 2010Director's details changed for David Brown Rankin Gillon on 2 October 2009 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2009Director appointed professor david simpson (2 pages)
26 August 2009Director appointed professor david simpson (2 pages)
11 June 2009Annual return made up to 06/06/09 (3 pages)
11 June 2009Annual return made up to 06/06/09 (3 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2008Annual return made up to 06/06/08 (3 pages)
8 July 2008Annual return made up to 06/06/08 (3 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Annual return made up to 06/06/07 (5 pages)
28 June 2007Annual return made up to 06/06/07 (5 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
13 June 2006Annual return made up to 06/06/06 (5 pages)
13 June 2006Annual return made up to 06/06/06 (5 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Registered office changed on 10/05/06 from: the old bakehouse mill wynd east linton east lothian EH40 3AF (1 page)
10 May 2006Registered office changed on 10/05/06 from: the old bakehouse mill wynd east linton east lothian EH40 3AF (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005Annual return made up to 06/06/05 (4 pages)
21 June 2005Annual return made up to 06/06/05 (4 pages)
28 June 2004Annual return made up to 06/06/04 (4 pages)
28 June 2004Annual return made up to 06/06/04 (4 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 July 2003Annual return made up to 06/06/03 (4 pages)
3 July 2003Annual return made up to 06/06/03 (4 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 June 2002Annual return made up to 06/06/02 (4 pages)
10 June 2002Annual return made up to 06/06/02 (4 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 May 2002New director appointed (2 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001Annual return made up to 06/06/01
  • 363(288) ‐ Director resigned
(3 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Annual return made up to 06/06/01
  • 363(288) ‐ Director resigned
(3 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
6 June 2000Annual return made up to 06/06/00 (4 pages)
6 June 2000Annual return made up to 06/06/00 (4 pages)
18 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 June 1999Annual return made up to 06/06/99 (4 pages)
25 June 1999Annual return made up to 06/06/99 (4 pages)
16 June 1998Annual return made up to 06/06/98
  • 363(288) ‐ Director resigned
(4 pages)
16 June 1998Annual return made up to 06/06/98
  • 363(288) ‐ Director resigned
(4 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 June 1997Annual return made up to 06/06/97 (4 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 June 1997Annual return made up to 06/06/97 (4 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 June 1996Annual return made up to 06/06/96
  • 363(288) ‐ Director resigned
(4 pages)
17 June 1996Annual return made up to 06/06/96
  • 363(288) ‐ Director resigned
(4 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
15 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 June 1995Annual return made up to 06/06/95 (4 pages)
19 June 1995Annual return made up to 06/06/95 (4 pages)
5 June 1989Incorporation (22 pages)