Gifford
Haddington
EH41 4QN
Scotland
Director Name | Mr Roger John Wilson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | Blythehill Tweeddale Avenue Gifford Haddington EH41 4QN Scotland |
Director Name | Mhairead Monelle |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Blythehill Tweeddale Avenue Gifford Haddington EH41 4QN Scotland |
Director Name | Mr Adam John Sinclair White |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | H & S Adviser |
Country of Residence | Scotland |
Correspondence Address | Blythehill Tweeddale Avenue Gifford Haddington EH41 4QN Scotland |
Director Name | Mrs Serena Thurz |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Financial Services Programme Manager |
Country of Residence | Scotland |
Correspondence Address | Blythehill Tweeddale Avenue Gifford Haddington EH41 4QN Scotland |
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Geologist, Retired |
Country of Residence | Scotland |
Correspondence Address | Blythehill Tweeddale Avenue Gifford Haddington EH41 4QN Scotland |
Director Name | Mr Graeme Forbes Ogilvy Davies |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Blythehill Tweeddale Avenue Gifford Haddington EH41 4QN Scotland |
Director Name | Mr David McKenzie Betts |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ardlea Haddington Road, Gifford Haddington East Lothian EH41 4JD Scotland |
Director Name | Mrs Elizabeth Forrest Whiteford |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Old Mill Lane Gifford Haddington East Lothian EH41 4QQ Scotland |
Director Name | Mr Stephen Julian Tennent |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | St. Helens High Street, Gifford Haddington East Lothian EH41 4QU Scotland |
Director Name | Mrs Isabella Margaret Maslowski |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 25 Park Road Gifford Haddington East Lothian EH41 4QS Scotland |
Director Name | Mr John David Brash Irving |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Netherdale Station Road Gifford Haddington East Lothian EH41 4QL Scotland |
Secretary Name | Alison Machray Mill Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Station House Station Road, Gifford Haddington East Lothian EH41 4QL Scotland |
Director Name | Mr John Wrinn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(5 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 02 September 2019) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | Highwood Tweeddale Avenue Gifford Haddington East Lothian EH41 4QN Scotland |
Secretary Name | Ms Lucy MacDonald |
---|---|
Status | Resigned |
Appointed | 01 October 2011(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 August 2016) |
Role | Company Director |
Correspondence Address | Highwood Tweeddale Avenue Gifford Haddington East Lothian EH41 4QN Scotland |
Director Name | Mr Alastair Weir McClung |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 August 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Highwood Tweeddale Avenue Gifford Haddington East Lothian EH41 4QN Scotland |
Director Name | Mr James Craig McLachlan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 August 2016) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Highwood Tweeddale Avenue Gifford Haddington East Lothian EH41 4QN Scotland |
Director Name | Mr Alan Charles Laidlaw |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2018) |
Role | Land Agent |
Country of Residence | Scotland |
Correspondence Address | Finlandia Station Road Gifford Haddington East Lothian EH41 4QL Scotland |
Director Name | Ms Chelsea Knight |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 January 2017) |
Role | Swimming Instructor |
Country of Residence | Scotland |
Correspondence Address | Highwood Tweeddale Avenue Gifford Haddington East Lothian EH41 4QN Scotland |
Director Name | Mr Adam John Sinclair White |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 November 2020) |
Role | H&S Advisor |
Country of Residence | Scotland |
Correspondence Address | Highwood Tweeddale Avenue Gifford Haddington East Lothian EH41 4QN Scotland |
Director Name | Mr David Thursz |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 02 September 2019) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Highwood Tweeddale Avenue Gifford Haddington East Lothian EH41 4QN Scotland |
Director Name | Ms Jane Duncan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2018) |
Role | Occupational Therapist |
Country of Residence | Scotland |
Correspondence Address | Highwood Tweeddale Avenue Gifford Haddington East Lothian EH41 4QN Scotland |
Director Name | Mr Kevin Hague |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 August 2021) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Blythehill Tweeddale Avenue Gifford Haddington EH41 4QN Scotland |
Director Name | Ms Rosemary Helen Everett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2018(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blythehill Tweeddale Avenue Gifford Haddington EH41 4QN Scotland |
Director Name | Mr John Wrinn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 2022) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Highwood Tweeddale Avenue Gifford Haddington EH41 4QN Scotland |
Registered Address | Blythehill Tweeddale Avenue Gifford Haddington EH41 4QN Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 13 April 2025 (11 months from now) |
13 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 September 2023 | Appointment of Tristan Swan as a director on 27 August 2023 (2 pages) |
6 September 2023 | Appointment of David Dawson as a director on 27 August 2023 (2 pages) |
6 September 2023 | Appointment of Caroline Jane Sanderson as a director on 27 August 2023 (2 pages) |
1 September 2023 | Termination of appointment of Mhairead Monelle as a director on 27 August 2023 (1 page) |
31 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
18 March 2023 | Director's details changed for Mrs Serena Thurz on 18 March 2023 (2 pages) |
12 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 August 2022 | Termination of appointment of John Wrinn as a director on 28 August 2022 (1 page) |
20 May 2022 | Appointment of Mr Adam John Sinclair White as a director on 30 August 2021 (2 pages) |
1 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
16 November 2021 | Director's details changed for Mrs Sarena Thurz on 16 November 2021 (2 pages) |
16 November 2021 | Appointment of Mrs Sarena Thurz as a director on 30 August 2021 (2 pages) |
3 November 2021 | Termination of appointment of Kevin Hague as a director on 30 August 2021 (1 page) |
3 November 2021 | Termination of appointment of Rosemary Helen Everett as a director on 30 August 2021 (1 page) |
3 November 2021 | Appointment of Mr Ian Richard Watson as a director on 30 August 2021 (2 pages) |
3 November 2021 | Appointment of Mr Graeme Forbes Ogilvy Davies as a director on 30 August 2021 (2 pages) |
12 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
31 March 2021 | Registered office address changed from Highwood Tweeddale Avenue Gifford Haddington East Lothian EH41 4QN to Blythehill Tweeddale Avenue Gifford Haddington EH41 4QN on 31 March 2021 (1 page) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 December 2020 | Director's details changed for Ruth Hardy on 23 July 2020 (2 pages) |
10 December 2020 | Appointment of Mr John Wrinn as a director on 2 November 2020 (2 pages) |
10 December 2020 | Termination of appointment of Adam White as a director on 2 November 2020 (1 page) |
31 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 September 2019 | Appointment of Mhairead Monelle as a director on 2 September 2019 (2 pages) |
11 September 2019 | Appointment of Mr Roger John Wilson as a director on 2 September 2019 (2 pages) |
11 September 2019 | Termination of appointment of John Wrinn as a director on 2 September 2019 (1 page) |
11 September 2019 | Termination of appointment of David Thursz as a director on 2 September 2019 (1 page) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 September 2018 | Appointment of Ms Rosemary Helen Everett as a director on 15 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Alan Charles Laidlaw as a director on 15 September 2018 (1 page) |
28 September 2018 | Termination of appointment of Jane Duncan as a director on 15 September 2018 (1 page) |
28 September 2018 | Appointment of Ruth Hardy as a director on 15 September 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
16 January 2017 | Termination of appointment of Chelsea Knight as a director on 16 January 2017 (1 page) |
16 January 2017 | Appointment of Mr Kevin Hague as a director on 12 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Kevin Hague as a director on 12 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Chelsea Knight as a director on 16 January 2017 (1 page) |
9 January 2017 | Notice of Restriction on the Company's Articles (2 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
9 January 2017 | Notice of Restriction on the Company's Articles (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 August 2016 | Appointment of Ms Chelsea Knight as a director on 22 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of James Craig Mclachlan as a director on 22 August 2016 (1 page) |
25 August 2016 | Appointment of Mr David Thursz as a director on 22 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Adam White as a director on 22 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Lucy Macdonald as a secretary on 22 August 2016 (1 page) |
25 August 2016 | Appointment of Mr David Thursz as a director on 22 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Lucy Macdonald as a secretary on 22 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Alastair Weir Mcclung as a director on 22 August 2016 (1 page) |
25 August 2016 | Appointment of Mr Adam White as a director on 22 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of James Craig Mclachlan as a director on 22 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Elizabeth Forrest Whiteford as a director on 22 August 2016 (1 page) |
25 August 2016 | Appointment of Ms Jane Duncan as a director on 22 August 2016 (2 pages) |
25 August 2016 | Appointment of Ms Jane Duncan as a director on 22 August 2016 (2 pages) |
25 August 2016 | Appointment of Ms Chelsea Knight as a director on 22 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Elizabeth Forrest Whiteford as a director on 22 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Alastair Weir Mcclung as a director on 22 August 2016 (1 page) |
3 April 2016 | Annual return made up to 28 March 2016 no member list (5 pages) |
3 April 2016 | Annual return made up to 28 March 2016 no member list (5 pages) |
8 January 2016 | Appointment of Mr Alan Charles Laidlaw as a director on 2 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Alan Charles Laidlaw as a director on 2 January 2016 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 April 2015 | Annual return made up to 28 March 2015 no member list (5 pages) |
22 April 2015 | Annual return made up to 28 March 2015 no member list (5 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 28 March 2014 no member list (5 pages) |
3 April 2014 | Annual return made up to 28 March 2014 no member list (5 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 April 2013 | Appointment of Mr James Craig Mclachlan as a director (2 pages) |
16 April 2013 | Annual return made up to 28 March 2013 no member list (5 pages) |
16 April 2013 | Termination of appointment of David Betts as a director (1 page) |
16 April 2013 | Annual return made up to 28 March 2013 no member list (5 pages) |
16 April 2013 | Appointment of Mr James Craig Mclachlan as a director (2 pages) |
16 April 2013 | Termination of appointment of David Betts as a director (1 page) |
8 March 2013 | Termination of appointment of Stephen Tennent as a director (1 page) |
8 March 2013 | Termination of appointment of Stephen Tennent as a director (1 page) |
8 March 2013 | Appointment of Mr Alastair Weir Mcclung as a director (2 pages) |
8 March 2013 | Appointment of Mr Alastair Weir Mcclung as a director (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 28 March 2012 no member list (5 pages) |
18 April 2012 | Annual return made up to 28 March 2012 no member list (5 pages) |
5 April 2012 | Termination of appointment of Alison Mill Irving as a secretary (1 page) |
5 April 2012 | Termination of appointment of Alison Mill Irving as a secretary (1 page) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 October 2011 | Appointment of Ms Lucy Macdonald as a secretary (1 page) |
28 October 2011 | Appointment of Ms Lucy Macdonald as a secretary (1 page) |
28 October 2011 | Appointment of Ms Lucy Macdonald as a secretary (1 page) |
28 October 2011 | Appointment of Ms Lucy Macdonald as a secretary (1 page) |
30 September 2011 | Appointment of Mr John Wrinn as a director (2 pages) |
30 September 2011 | Termination of appointment of Isabella Maslowski as a director (1 page) |
30 September 2011 | Appointment of Mr John Wrinn as a director (2 pages) |
30 September 2011 | Termination of appointment of Isabella Maslowski as a director (1 page) |
30 September 2011 | Registered office address changed from Station House Station Road, Gifford Haddington East Lothian EH41 4QL on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from Station House Station Road, Gifford Haddington East Lothian EH41 4QL on 30 September 2011 (1 page) |
27 April 2011 | Annual return made up to 28 March 2011 no member list (6 pages) |
27 April 2011 | Annual return made up to 28 March 2011 no member list (6 pages) |
26 April 2011 | Director's details changed for Mr David Mckenzie Betts on 20 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr David Mckenzie Betts on 20 April 2011 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 28 March 2010 no member list (4 pages) |
7 April 2010 | Director's details changed for Isabella Margaret Maslowski on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Elizabeth Forrest Whiteford on 1 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 28 March 2010 no member list (4 pages) |
7 April 2010 | Director's details changed for Stephen Julian Tennent on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Elizabeth Forrest Whiteford on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Julian Tennent on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Julian Tennent on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Isabella Margaret Maslowski on 1 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Elizabeth Forrest Whiteford on 1 March 2010 (2 pages) |
7 April 2010 | Termination of appointment of John Irving as a director (1 page) |
7 April 2010 | Director's details changed for Isabella Margaret Maslowski on 1 March 2010 (2 pages) |
7 April 2010 | Termination of appointment of John Irving as a director (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 April 2009 | Annual return made up to 28/03/09 (3 pages) |
28 April 2009 | Annual return made up to 28/03/09 (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 April 2008 | Annual return made up to 28/03/08 (3 pages) |
23 April 2008 | Annual return made up to 28/03/08 (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Annual return made up to 28/03/07 (2 pages) |
23 April 2007 | Annual return made up to 28/03/07 (2 pages) |
28 March 2006 | Incorporation (30 pages) |
28 March 2006 | Incorporation (30 pages) |