Company NameNorth Berwick Highland Games
Company StatusActive
Company NumberSC367289
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Starr
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCeancasslagh The Mains Cottage
North Berwick
East Lothian
EH39 4EE
Scotland
Director NameMr Stephen Robert Govenlock
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address7 St. Baldreds Road
North Berwick
East Lothian
EH39 4QA
Scotland
Director NamePeter Shaw
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address18 Lady Jane Gardens
North Berwick
East Lothian
EH39 4ER
Scotland
Director NameMr Lyle David Crawford
Date of BirthMay 1946 (Born 78 years ago)
NationalityScottish
StatusCurrent
Appointed31 January 2019(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant Retired
Country of ResidenceScotland
Correspondence AddressCeancaslagh The Mains Cottage
North Berwick
East Lothian
EH39 4EE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameStuart Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address15 Glenorchy Road
North Berwick
East Lothian
EH39 4PE
Scotland
Director NameElizabeth Mary Danks
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address15 Glenorchy Road
North Berwick
East Lothian
EH39 4PE
Scotland
Secretary NameStuart Smith
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Glenorchy Road
North Berwick
East Lothian
EH39 4PE
Scotland
Director NameMr Stephen Robert Govenlock
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(6 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Glenorchy Road
North Berwick
East Lothian
EH39 4PE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 October 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenorthberwickhighlandgames.co.uk
Telephone07 760580009
Telephone regionMobile

Location

Registered AddressCeancaslagh
The Mains Cottage
North Berwick
East Lothian
EH39 4EE
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Financials

Year2013
Turnover£41,497
Net Worth£53,015
Cash£62,139
Current Liabilities£9,124

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

15 January 2021Appointment of Mr Lyle David Crawford as a director on 31 January 2019 (2 pages)
15 January 2021Termination of appointment of Stephen Robert Govenlock as a director on 31 January 2019 (1 page)
6 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 30 September 2019 (17 pages)
12 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
30 April 2019Registered office address changed from 15 Glenorchy Road North Berwick East Lothian EH39 4PE to Ceancaslagh the Mains Cottage North Berwick East Lothian EH39 4EE on 30 April 2019 (1 page)
1 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
14 March 2017Appointment of Mr Stephen Robert Govenlock as a director on 23 February 2017 (3 pages)
14 March 2017Appointment of Peter Shaw as a director on 23 February 2017 (3 pages)
14 March 2017Appointment of Peter Shaw as a director on 23 February 2017 (3 pages)
14 March 2017Appointment of Mr Stephen Robert Govenlock as a director on 23 February 2017 (3 pages)
9 November 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
25 July 2016Termination of appointment of Stephen Robert Govenlock as a director on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Stephen Robert Govenlock as a director on 25 July 2016 (1 page)
15 July 2016Appointment of Mr Stephen Robert Govenlock as a director on 14 June 2016 (2 pages)
15 July 2016Appointment of Mr Stephen Robert Govenlock as a director on 14 June 2016 (2 pages)
29 June 2016Termination of appointment of Elizabeth Mary Danks as a director on 14 June 2016 (1 page)
29 June 2016Termination of appointment of Elizabeth Mary Danks as a director on 14 June 2016 (1 page)
21 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
21 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
9 November 2015Termination of appointment of Stuart Smith as a secretary on 29 October 2015 (1 page)
9 November 2015Termination of appointment of Stuart Smith as a secretary on 29 October 2015 (1 page)
9 November 2015Termination of appointment of Stuart Smith as a director on 29 October 2015 (1 page)
9 November 2015Termination of appointment of Stuart Smith as a director on 29 October 2015 (1 page)
9 November 2015Termination of appointment of Stuart Smith as a director on 29 October 2015 (1 page)
9 November 2015Termination of appointment of Stuart Smith as a director on 29 October 2015 (1 page)
9 November 2015Annual return made up to 22 October 2015 no member list (4 pages)
9 November 2015Annual return made up to 22 October 2015 no member list (4 pages)
9 November 2015Termination of appointment of Stuart Smith as a secretary on 29 October 2015 (1 page)
9 November 2015Termination of appointment of Stuart Smith as a secretary on 29 October 2015 (1 page)
19 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
19 June 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
23 October 2014Annual return made up to 22 October 2014 no member list (4 pages)
23 October 2014Annual return made up to 22 October 2014 no member list (4 pages)
19 June 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
19 June 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
1 November 2013Annual return made up to 22 October 2013 no member list (4 pages)
1 November 2013Annual return made up to 22 October 2013 no member list (4 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
31 October 2012Annual return made up to 22 October 2012 no member list (4 pages)
31 October 2012Annual return made up to 22 October 2012 no member list (4 pages)
26 March 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
26 March 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
5 January 2012Registered office address changed from 6 Church Road North Berwick East Lothian EH39 4AD on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 6 Church Road North Berwick East Lothian EH39 4AD on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 6 Church Road North Berwick East Lothian EH39 4AD on 5 January 2012 (1 page)
1 November 2011Annual return made up to 22 October 2011 no member list (4 pages)
1 November 2011Annual return made up to 22 October 2011 no member list (4 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
5 November 2010Annual return made up to 22 October 2010 no member list (4 pages)
5 November 2010Annual return made up to 22 October 2010 no member list (4 pages)
2 March 2010Appointment of Stuart Smith as a director (3 pages)
2 March 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (2 pages)
2 March 2010Appointment of Elizabeth Mary Danks as a director (3 pages)
2 March 2010Appointment of Elizabeth Mary Danks as a director (3 pages)
2 March 2010Appointment of John Starr as a director (3 pages)
2 March 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (2 pages)
2 March 2010Appointment of Stuart Smith as a secretary (3 pages)
2 March 2010Appointment of Stuart Smith as a director (3 pages)
2 March 2010Appointment of John Starr as a director (3 pages)
2 March 2010Appointment of Stuart Smith as a secretary (3 pages)
25 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
25 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
25 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 October 2009Incorporation (33 pages)
22 October 2009Incorporation (33 pages)