Company NameEast Linton Saleground Limited
DirectorsDouglas Gordon Whiteford and Thomas Dale
Company StatusActive
Company NumberSC505892
CategoryPrivate Limited Company
Incorporation Date14 May 2015(8 years, 11 months ago)
Previous NamesEast Linton Showground Limited and East Linton Sale Ground Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Douglas Gordon Whiteford
StatusCurrent
Appointed10 June 2015(3 weeks, 6 days after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressSeacliff Park Seacliff
North Berwick
East Lothian
EH39 5PP
Scotland
Director NameMr Douglas Gordon Whiteford
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSeacliff Park Seacliff
North Berwick
East Lothian
EH39 5PP
Scotland
Director NameMr Thomas Dale
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeacliff Park Seacliff
North Berwick
East Lothian
EH39 5PP
Scotland
Director NameMr Thomas Dale
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeacliff Park Seacliff
North Berwick
East Lothian
EH39 5PP
Scotland
Director NameMs Lyndsay Fergus
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeacliff Park Seacliff
North Berwick
East Lothian
EH39 5PP
Scotland
Director NameMr Andrew Turner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacliff Park Seacliff
North Berwick
East Lothian
EH39 5PP
Scotland
Secretary NameMr Thomas Dale
StatusResigned
Appointed14 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSeacliff Park Seacliff
North Berwick
East Lothian
EH39 5PP
Scotland
Director NameMr Joshua Bond Barton
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2018(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSeacliff Park Seacliff
North Berwick
East Lothian
EH39 5PP
Scotland

Location

Registered AddressSeacliff Park
Seacliff
North Berwick
East Lothian
EH39 5PP
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Forth Resource Management LTD
75.00%
Ordinary
30 at £1Lyndsay Fergus & Andrew Turner
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

30 September 2015Delivered 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 2015Delivered on: 23 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
8 November 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
20 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
19 November 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
10 February 2020Termination of appointment of Joshua Bond Barton as a director on 31 January 2020 (1 page)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
10 January 2020Confirmation statement made on 14 September 2019 with updates (4 pages)
19 December 2019Notification of Thomas Dale as a person with significant control on 30 June 2019 (2 pages)
19 December 2019Cessation of Forth Resource Management Limited as a person with significant control on 30 June 2019 (1 page)
19 December 2019Notification of George Benjamin Rennie Gray as a person with significant control on 30 June 2019 (2 pages)
19 December 2019Notification of Alexander Douglas Dunbar as a person with significant control on 30 June 2019 (2 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 June 2018Appointment of Mr Thomas Dale as a director on 15 June 2018 (2 pages)
19 June 2018Termination of appointment of Lyndsay Fergus as a director on 15 June 2018 (1 page)
19 June 2018Termination of appointment of Andrew Turner as a director on 15 June 2018 (1 page)
19 June 2018Appointment of Mr Joshua Bond Barton as a director on 15 June 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
4 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 February 2017Termination of appointment of Thomas Dale as a director on 16 February 2017 (1 page)
17 February 2017Appointment of Mr Douglas Gordon Whiteford as a director on 16 February 2017 (2 pages)
17 February 2017Termination of appointment of Thomas Dale as a director on 16 February 2017 (1 page)
17 February 2017Appointment of Mr Douglas Gordon Whiteford as a director on 16 February 2017 (2 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 October 2015Registration of charge SC5058920002, created on 30 September 2015 (7 pages)
2 October 2015Registration of charge SC5058920002, created on 30 September 2015 (7 pages)
23 September 2015Registration of charge SC5058920001, created on 22 September 2015 (17 pages)
23 September 2015Registration of charge SC5058920001, created on 22 September 2015 (17 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 120
(5 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 120
(5 pages)
2 July 2015Company name changed east linton sale ground LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
2 July 2015Company name changed east linton sale ground LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
10 June 2015Termination of appointment of Thomas Dale as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Thomas Dale as a secretary on 10 June 2015 (1 page)
10 June 2015Appointment of Mr Douglas Gordon Whiteford as a secretary on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr Douglas Gordon Whiteford as a secretary on 10 June 2015 (2 pages)
27 May 2015Company name changed east linton showground LIMITED\certificate issued on 27/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
27 May 2015Company name changed east linton showground LIMITED\certificate issued on 27/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)