Company NameGifford Community Land Company
Company StatusActive
Company NumberSC299711
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 March 2006(18 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRuth Hardy
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressBlythehill Tweeddale Avenue
Gifford
Haddington
EH41 4QN
Scotland
Director NameMr Roger John Wilson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressBlythehill Tweeddale Avenue
Gifford
Haddington
EH41 4QN
Scotland
Director NameMhairead Monelle
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressBlythehill Tweeddale Avenue
Gifford
Haddington
EH41 4QN
Scotland
Director NameMr Adam John Sinclair White
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleH & S Adviser
Country of ResidenceScotland
Correspondence AddressBlythehill Tweeddale Avenue
Gifford
Haddington
EH41 4QN
Scotland
Director NameMrs Serena Thurz
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleFinancial Services Programme Manager
Country of ResidenceScotland
Correspondence AddressBlythehill Tweeddale Avenue
Gifford
Haddington
EH41 4QN
Scotland
Director NameMr Ian Richard Watson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleGeologist, Retired
Country of ResidenceScotland
Correspondence AddressBlythehill Tweeddale Avenue
Gifford
Haddington
EH41 4QN
Scotland
Director NameMr Graeme Forbes Ogilvy Davies
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressBlythehill Tweeddale Avenue
Gifford
Haddington
EH41 4QN
Scotland
Director NameMr David McKenzie Betts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressArdlea
Haddington Road, Gifford
Haddington
East Lothian
EH41 4JD
Scotland
Director NameMrs Elizabeth Forrest Whiteford
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Old Mill Lane
Gifford
Haddington
East Lothian
EH41 4QQ
Scotland
Director NameMr Stephen Julian Tennent
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSt. Helens
High Street, Gifford
Haddington
East Lothian
EH41 4QU
Scotland
Director NameMrs Isabella Margaret Maslowski
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address25 Park Road
Gifford
Haddington
East Lothian
EH41 4QS
Scotland
Director NameMr John David Brash Irving
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCivil Servant
Correspondence AddressNetherdale Station Road
Gifford
Haddington
East Lothian
EH41 4QL
Scotland
Secretary NameAlison Machray Mill Irving
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressStation House
Station Road, Gifford
Haddington
East Lothian
EH41 4QL
Scotland
Director NameMr John Wrinn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(5 years, 5 months after company formation)
Appointment Duration8 years (resigned 02 September 2019)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighwood Tweeddale Avenue
Gifford
Haddington
East Lothian
EH41 4QN
Scotland
Secretary NameMs Lucy MacDonald
StatusResigned
Appointed01 October 2011(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 August 2016)
RoleCompany Director
Correspondence AddressHighwood Tweeddale Avenue
Gifford
Haddington
East Lothian
EH41 4QN
Scotland
Director NameMr Alastair Weir McClung
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 August 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHighwood Tweeddale Avenue
Gifford
Haddington
East Lothian
EH41 4QN
Scotland
Director NameMr James Craig McLachlan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 August 2016)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressHighwood Tweeddale Avenue
Gifford
Haddington
East Lothian
EH41 4QN
Scotland
Director NameMr Alan Charles Laidlaw
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2018)
RoleLand Agent
Country of ResidenceScotland
Correspondence AddressFinlandia Station Road
Gifford
Haddington
East Lothian
EH41 4QL
Scotland
Director NameMs Chelsea Knight
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(10 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 January 2017)
RoleSwimming Instructor
Country of ResidenceScotland
Correspondence AddressHighwood Tweeddale Avenue
Gifford
Haddington
East Lothian
EH41 4QN
Scotland
Director NameMr Adam John Sinclair White
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 November 2020)
RoleH&S Advisor
Country of ResidenceScotland
Correspondence AddressHighwood Tweeddale Avenue
Gifford
Haddington
East Lothian
EH41 4QN
Scotland
Director NameMr David Thursz
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 September 2019)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressHighwood Tweeddale Avenue
Gifford
Haddington
East Lothian
EH41 4QN
Scotland
Director NameMs Jane Duncan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 September 2018)
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence AddressHighwood Tweeddale Avenue
Gifford
Haddington
East Lothian
EH41 4QN
Scotland
Director NameMr Kevin Hague
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 2021)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressBlythehill Tweeddale Avenue
Gifford
Haddington
EH41 4QN
Scotland
Director NameMs Rosemary Helen Everett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2018(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlythehill Tweeddale Avenue
Gifford
Haddington
EH41 4QN
Scotland
Director NameMr John Wrinn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2022)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressHighwood Tweeddale Avenue
Gifford
Haddington
EH41 4QN
Scotland

Location

Registered AddressBlythehill Tweeddale Avenue
Gifford
Haddington
EH41 4QN
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months from now)

Filing History

13 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
6 September 2023Appointment of Tristan Swan as a director on 27 August 2023 (2 pages)
6 September 2023Appointment of David Dawson as a director on 27 August 2023 (2 pages)
6 September 2023Appointment of Caroline Jane Sanderson as a director on 27 August 2023 (2 pages)
1 September 2023Termination of appointment of Mhairead Monelle as a director on 27 August 2023 (1 page)
31 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
18 March 2023Director's details changed for Mrs Serena Thurz on 18 March 2023 (2 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
31 August 2022Termination of appointment of John Wrinn as a director on 28 August 2022 (1 page)
20 May 2022Appointment of Mr Adam John Sinclair White as a director on 30 August 2021 (2 pages)
1 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
16 November 2021Director's details changed for Mrs Sarena Thurz on 16 November 2021 (2 pages)
16 November 2021Appointment of Mrs Sarena Thurz as a director on 30 August 2021 (2 pages)
3 November 2021Termination of appointment of Kevin Hague as a director on 30 August 2021 (1 page)
3 November 2021Termination of appointment of Rosemary Helen Everett as a director on 30 August 2021 (1 page)
3 November 2021Appointment of Mr Ian Richard Watson as a director on 30 August 2021 (2 pages)
3 November 2021Appointment of Mr Graeme Forbes Ogilvy Davies as a director on 30 August 2021 (2 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
31 March 2021Registered 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 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 December 2020Director's details changed for Ruth Hardy on 23 July 2020 (2 pages)
10 December 2020Appointment of Mr John Wrinn as a director on 2 November 2020 (2 pages)
10 December 2020Termination of appointment of Adam White as a director on 2 November 2020 (1 page)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 September 2019Appointment of Mhairead Monelle as a director on 2 September 2019 (2 pages)
11 September 2019Appointment of Mr Roger John Wilson as a director on 2 September 2019 (2 pages)
11 September 2019Termination of appointment of John Wrinn as a director on 2 September 2019 (1 page)
11 September 2019Termination of appointment of David Thursz as a director on 2 September 2019 (1 page)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 September 2018Appointment of Ms Rosemary Helen Everett as a director on 15 September 2018 (2 pages)
28 September 2018Termination of appointment of Alan Charles Laidlaw as a director on 15 September 2018 (1 page)
28 September 2018Termination of appointment of Jane Duncan as a director on 15 September 2018 (1 page)
28 September 2018Appointment of Ruth Hardy as a director on 15 September 2018 (2 pages)
31 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
16 January 2017Termination of appointment of Chelsea Knight as a director on 16 January 2017 (1 page)
16 January 2017Appointment of Mr Kevin Hague as a director on 12 January 2017 (2 pages)
16 January 2017Appointment of Mr Kevin Hague as a director on 12 January 2017 (2 pages)
16 January 2017Termination of appointment of Chelsea Knight as a director on 16 January 2017 (1 page)
9 January 2017Notice of Restriction on the Company's Articles (2 pages)
9 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 January 2017Notice of Restriction on the Company's Articles (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 August 2016Appointment of Ms Chelsea Knight as a director on 22 August 2016 (2 pages)
25 August 2016Termination of appointment of James Craig Mclachlan as a director on 22 August 2016 (1 page)
25 August 2016Appointment of Mr David Thursz as a director on 22 August 2016 (2 pages)
25 August 2016Appointment of Mr Adam White as a director on 22 August 2016 (2 pages)
25 August 2016Termination of appointment of Lucy Macdonald as a secretary on 22 August 2016 (1 page)
25 August 2016Appointment of Mr David Thursz as a director on 22 August 2016 (2 pages)
25 August 2016Termination of appointment of Lucy Macdonald as a secretary on 22 August 2016 (1 page)
25 August 2016Termination of appointment of Alastair Weir Mcclung as a director on 22 August 2016 (1 page)
25 August 2016Appointment of Mr Adam White as a director on 22 August 2016 (2 pages)
25 August 2016Termination of appointment of James Craig Mclachlan as a director on 22 August 2016 (1 page)
25 August 2016Termination of appointment of Elizabeth Forrest Whiteford as a director on 22 August 2016 (1 page)
25 August 2016Appointment of Ms Jane Duncan as a director on 22 August 2016 (2 pages)
25 August 2016Appointment of Ms Jane Duncan as a director on 22 August 2016 (2 pages)
25 August 2016Appointment of Ms Chelsea Knight as a director on 22 August 2016 (2 pages)
25 August 2016Termination of appointment of Elizabeth Forrest Whiteford as a director on 22 August 2016 (1 page)
25 August 2016Termination of appointment of Alastair Weir Mcclung as a director on 22 August 2016 (1 page)
3 April 2016Annual return made up to 28 March 2016 no member list (5 pages)
3 April 2016Annual return made up to 28 March 2016 no member list (5 pages)
8 January 2016Appointment of Mr Alan Charles Laidlaw as a director on 2 January 2016 (2 pages)
8 January 2016Appointment of Mr Alan Charles Laidlaw as a director on 2 January 2016 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 28 March 2015 no member list (5 pages)
22 April 2015Annual return made up to 28 March 2015 no member list (5 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 28 March 2014 no member list (5 pages)
3 April 2014Annual return made up to 28 March 2014 no member list (5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 April 2013Appointment of Mr James Craig Mclachlan as a director (2 pages)
16 April 2013Annual return made up to 28 March 2013 no member list (5 pages)
16 April 2013Termination of appointment of David Betts as a director (1 page)
16 April 2013Annual return made up to 28 March 2013 no member list (5 pages)
16 April 2013Appointment of Mr James Craig Mclachlan as a director (2 pages)
16 April 2013Termination of appointment of David Betts as a director (1 page)
8 March 2013Termination of appointment of Stephen Tennent as a director (1 page)
8 March 2013Termination of appointment of Stephen Tennent as a director (1 page)
8 March 2013Appointment of Mr Alastair Weir Mcclung as a director (2 pages)
8 March 2013Appointment of Mr Alastair Weir Mcclung as a director (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2012Annual return made up to 28 March 2012 no member list (5 pages)
18 April 2012Annual return made up to 28 March 2012 no member list (5 pages)
5 April 2012Termination of appointment of Alison Mill Irving as a secretary (1 page)
5 April 2012Termination of appointment of Alison Mill Irving as a secretary (1 page)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 October 2011Appointment of Ms Lucy Macdonald as a secretary (1 page)
28 October 2011Appointment of Ms Lucy Macdonald as a secretary (1 page)
28 October 2011Appointment of Ms Lucy Macdonald as a secretary (1 page)
28 October 2011Appointment of Ms Lucy Macdonald as a secretary (1 page)
30 September 2011Appointment of Mr John Wrinn as a director (2 pages)
30 September 2011Termination of appointment of Isabella Maslowski as a director (1 page)
30 September 2011Appointment of Mr John Wrinn as a director (2 pages)
30 September 2011Termination of appointment of Isabella Maslowski as a director (1 page)
30 September 2011Registered office address changed from Station House Station Road, Gifford Haddington East Lothian EH41 4QL on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Station House Station Road, Gifford Haddington East Lothian EH41 4QL on 30 September 2011 (1 page)
27 April 2011Annual return made up to 28 March 2011 no member list (6 pages)
27 April 2011Annual return made up to 28 March 2011 no member list (6 pages)
26 April 2011Director's details changed for Mr David Mckenzie Betts on 20 April 2011 (2 pages)
26 April 2011Director's details changed for Mr David Mckenzie Betts on 20 April 2011 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Annual return made up to 28 March 2010 no member list (4 pages)
7 April 2010Director's details changed for Isabella Margaret Maslowski on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Elizabeth Forrest Whiteford on 1 March 2010 (2 pages)
7 April 2010Annual return made up to 28 March 2010 no member list (4 pages)
7 April 2010Director's details changed for Stephen Julian Tennent on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Elizabeth Forrest Whiteford on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Stephen Julian Tennent on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Stephen Julian Tennent on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Isabella Margaret Maslowski on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Elizabeth Forrest Whiteford on 1 March 2010 (2 pages)
7 April 2010Termination of appointment of John Irving as a director (1 page)
7 April 2010Director's details changed for Isabella Margaret Maslowski on 1 March 2010 (2 pages)
7 April 2010Termination of appointment of John Irving as a director (1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 April 2009Annual return made up to 28/03/09 (3 pages)
28 April 2009Annual return made up to 28/03/09 (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 April 2008Annual return made up to 28/03/08 (3 pages)
23 April 2008Annual return made up to 28/03/08 (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Annual return made up to 28/03/07 (2 pages)
23 April 2007Annual return made up to 28/03/07 (2 pages)
28 March 2006Incorporation (30 pages)
28 March 2006Incorporation (30 pages)