North Berwick
East Lothian
EH39 4EE
Scotland
Director Name | Mr Stephen Robert Govenlock |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 7 St. Baldreds Road North Berwick East Lothian EH39 4QA Scotland |
Director Name | Peter Shaw |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 18 Lady Jane Gardens North Berwick East Lothian EH39 4ER Scotland |
Director Name | Mr Lyle David Crawford |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 January 2019(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Accountant Retired |
Country of Residence | Scotland |
Correspondence Address | Ceancaslagh The Mains Cottage North Berwick East Lothian EH39 4EE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Stuart Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 15 Glenorchy Road North Berwick East Lothian EH39 4PE Scotland |
Director Name | Elizabeth Mary Danks |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 15 Glenorchy Road North Berwick East Lothian EH39 4PE Scotland |
Secretary Name | Stuart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Glenorchy Road North Berwick East Lothian EH39 4PE Scotland |
Director Name | Mr Stephen Robert Govenlock |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(6 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Glenorchy Road North Berwick East Lothian EH39 4PE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | northberwickhighlandgames.co.uk |
---|---|
Telephone | 07 760580009 |
Telephone region | Mobile |
Registered Address | Ceancaslagh The Mains Cottage North Berwick East Lothian EH39 4EE Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Year | 2013 |
---|---|
Turnover | £41,497 |
Net Worth | £53,015 |
Cash | £62,139 |
Current Liabilities | £9,124 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
15 January 2021 | Appointment of Mr Lyle David Crawford as a director on 31 January 2019 (2 pages) |
---|---|
15 January 2021 | Termination of appointment of Stephen Robert Govenlock as a director on 31 January 2019 (1 page) |
6 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 30 September 2019 (17 pages) |
12 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
30 April 2019 | Registered 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 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
14 March 2017 | Appointment of Mr Stephen Robert Govenlock as a director on 23 February 2017 (3 pages) |
14 March 2017 | Appointment of Peter Shaw as a director on 23 February 2017 (3 pages) |
14 March 2017 | Appointment of Peter Shaw as a director on 23 February 2017 (3 pages) |
14 March 2017 | Appointment of Mr Stephen Robert Govenlock as a director on 23 February 2017 (3 pages) |
9 November 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
25 July 2016 | Termination of appointment of Stephen Robert Govenlock as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Stephen Robert Govenlock as a director on 25 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Stephen Robert Govenlock as a director on 14 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Stephen Robert Govenlock as a director on 14 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Elizabeth Mary Danks as a director on 14 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Elizabeth Mary Danks as a director on 14 June 2016 (1 page) |
21 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
21 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
9 November 2015 | Termination of appointment of Stuart Smith as a secretary on 29 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Stuart Smith as a secretary on 29 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Stuart Smith as a director on 29 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Stuart Smith as a director on 29 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Stuart Smith as a director on 29 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Stuart Smith as a director on 29 October 2015 (1 page) |
9 November 2015 | Annual return made up to 22 October 2015 no member list (4 pages) |
9 November 2015 | Annual return made up to 22 October 2015 no member list (4 pages) |
9 November 2015 | Termination of appointment of Stuart Smith as a secretary on 29 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Stuart Smith as a secretary on 29 October 2015 (1 page) |
19 June 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
19 June 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
23 October 2014 | Annual return made up to 22 October 2014 no member list (4 pages) |
23 October 2014 | Annual return made up to 22 October 2014 no member list (4 pages) |
19 June 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
19 June 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
1 November 2013 | Annual return made up to 22 October 2013 no member list (4 pages) |
1 November 2013 | Annual return made up to 22 October 2013 no member list (4 pages) |
25 June 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
25 June 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
31 October 2012 | Annual return made up to 22 October 2012 no member list (4 pages) |
31 October 2012 | Annual return made up to 22 October 2012 no member list (4 pages) |
26 March 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
26 March 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
5 January 2012 | Registered office address changed from 6 Church Road North Berwick East Lothian EH39 4AD on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 6 Church Road North Berwick East Lothian EH39 4AD on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 6 Church Road North Berwick East Lothian EH39 4AD on 5 January 2012 (1 page) |
1 November 2011 | Annual return made up to 22 October 2011 no member list (4 pages) |
1 November 2011 | Annual return made up to 22 October 2011 no member list (4 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
5 November 2010 | Annual return made up to 22 October 2010 no member list (4 pages) |
5 November 2010 | Annual return made up to 22 October 2010 no member list (4 pages) |
2 March 2010 | Appointment of Stuart Smith as a director (3 pages) |
2 March 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (2 pages) |
2 March 2010 | Appointment of Elizabeth Mary Danks as a director (3 pages) |
2 March 2010 | Appointment of Elizabeth Mary Danks as a director (3 pages) |
2 March 2010 | Appointment of John Starr as a director (3 pages) |
2 March 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (2 pages) |
2 March 2010 | Appointment of Stuart Smith as a secretary (3 pages) |
2 March 2010 | Appointment of Stuart Smith as a director (3 pages) |
2 March 2010 | Appointment of John Starr as a director (3 pages) |
2 March 2010 | Appointment of Stuart Smith as a secretary (3 pages) |
25 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 October 2009 | Incorporation (33 pages) |
22 October 2009 | Incorporation (33 pages) |