North Berwick
East Lothian
EH39 5PP
Scotland
Director Name | Mr Douglas Gordon Whiteford |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Seacliff Park Seacliff North Berwick East Lothian EH39 5PP Scotland |
Director Name | Mr Thomas Dale |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seacliff Park Seacliff North Berwick East Lothian EH39 5PP Scotland |
Director Name | Mr Thomas Dale |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seacliff Park Seacliff North Berwick East Lothian EH39 5PP Scotland |
Director Name | Ms Lyndsay Fergus |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seacliff Park Seacliff North Berwick East Lothian EH39 5PP Scotland |
Director Name | Mr Andrew Turner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacliff Park Seacliff North Berwick East Lothian EH39 5PP Scotland |
Secretary Name | Mr Thomas Dale |
---|---|
Status | Resigned |
Appointed | 14 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Seacliff Park Seacliff North Berwick East Lothian EH39 5PP Scotland |
Director Name | Mr Joshua Bond Barton |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2018(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Seacliff Park Seacliff North Berwick East Lothian EH39 5PP Scotland |
Registered Address | Seacliff Park Seacliff North Berwick East Lothian EH39 5PP Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Forth Resource Management LTD 75.00% Ordinary |
---|---|
30 at £1 | Lyndsay Fergus & Andrew Turner 25.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
30 September 2015 | Delivered on: 2 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole ground at haddington road, east linton being the subjects registered in the land register of scotland under title number ELN19677. Outstanding |
---|---|
22 September 2015 | Delivered on: 23 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 October 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
8 November 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
20 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
19 November 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
10 February 2020 | Termination of appointment of Joshua Bond Barton as a director on 31 January 2020 (1 page) |
11 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2020 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
19 December 2019 | Notification of Thomas Dale as a person with significant control on 30 June 2019 (2 pages) |
19 December 2019 | Cessation of Forth Resource Management Limited as a person with significant control on 30 June 2019 (1 page) |
19 December 2019 | Notification of George Benjamin Rennie Gray as a person with significant control on 30 June 2019 (2 pages) |
19 December 2019 | Notification of Alexander Douglas Dunbar as a person with significant control on 30 June 2019 (2 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
19 June 2018 | Appointment of Mr Thomas Dale as a director on 15 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Lyndsay Fergus as a director on 15 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Andrew Turner as a director on 15 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Joshua Bond Barton as a director on 15 June 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
4 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 February 2017 | Termination of appointment of Thomas Dale as a director on 16 February 2017 (1 page) |
17 February 2017 | Appointment of Mr Douglas Gordon Whiteford as a director on 16 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Thomas Dale as a director on 16 February 2017 (1 page) |
17 February 2017 | Appointment of Mr Douglas Gordon Whiteford as a director on 16 February 2017 (2 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 October 2015 | Registration of charge SC5058920002, created on 30 September 2015 (7 pages) |
2 October 2015 | Registration of charge SC5058920002, created on 30 September 2015 (7 pages) |
23 September 2015 | Registration of charge SC5058920001, created on 22 September 2015 (17 pages) |
23 September 2015 | Registration of charge SC5058920001, created on 22 September 2015 (17 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 July 2015 | Company name changed east linton sale ground LIMITED\certificate issued on 02/07/15
|
2 July 2015 | Company name changed east linton sale ground LIMITED\certificate issued on 02/07/15
|
10 June 2015 | Termination of appointment of Thomas Dale as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Thomas Dale as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Douglas Gordon Whiteford as a secretary on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Douglas Gordon Whiteford as a secretary on 10 June 2015 (2 pages) |
27 May 2015 | Company name changed east linton showground LIMITED\certificate issued on 27/05/15
|
27 May 2015 | Company name changed east linton showground LIMITED\certificate issued on 27/05/15
|
14 May 2015 | Incorporation Statement of capital on 2015-05-14
|
14 May 2015 | Incorporation Statement of capital on 2015-05-14
|