Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LONGNIDDRY GOLF CLUB LIMITED
Company Information for

LONGNIDDRY GOLF CLUB LIMITED

CLUBHOUSE, LINKS ROAD, LONGNIDDRY, EAST LOTHIAN, EH32 0NL,
Company Registration Number
SC031269
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Longniddry Golf Club Ltd
LONGNIDDRY GOLF CLUB LIMITED was founded on 1956-01-20 and has its registered office in Longniddry. The organisation's status is listed as "Active". Longniddry Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LONGNIDDRY GOLF CLUB LIMITED
 
Legal Registered Office
CLUBHOUSE
LINKS ROAD
LONGNIDDRY
EAST LOTHIAN
EH32 0NL
 
Telephone01875 852228
 
Filing Information
Company Number SC031269
Company ID Number SC031269
Date formed 1956-01-20
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB269364717  
Last Datalog update: 2024-07-06 01:02:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONGNIDDRY GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MAXWELL STEWART GUNNING
Company Secretary 2005-01-22
KEITH BOWMAN
Director 2013-06-18
JOHN PETER CUMMINGS
Director 2015-03-12
ROSALYNNE HAIG
Director 2017-03-16
GARETH JACK
Director 2016-03-10
ANNE MAY WALKER LAIRD
Director 2018-03-15
CORRINE MARY LUCA
Director 2014-03-13
HARRY ALASTAIR TODD
Director 2018-03-15
ANDREW WHITE
Director 2017-03-17
RICHARD WILLIAM YEMM
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEPHEN CONNOLLY
Director 2018-03-15 2018-04-11
KEITH CUNNINGHAM
Director 2006-02-23 2014-03-13
JOHN BARBER
Director 2008-02-28 2012-03-08
PHILIP CORNWALL
Director 2009-03-03 2012-03-08
GORDON BAIRD
Director 2011-03-17 2011-09-14
NORMAN THOMAS ELLIOTT
Director 2005-11-07 2010-03-04
PETER DAVID AIKEN
Director 2006-10-31 2009-03-03
VINCENT JAMES BARRON
Director 2004-02-19 2006-02-23
JAMES BELLANY
Director 2000-02-26 2006-02-23
GAVIN BOYD
Director 2004-02-19 2005-04-27
ALEXANDER STRACHAN AITHIE
Director 2001-02-24 2005-03-22
DAVID NEIL ROBERTSON
Company Secretary 1993-10-01 2005-01-22
THOMAS BUCHANAN
Director 2002-02-23 2004-02-19
ELLEN JANET ELLIS
Director 1999-02-20 2003-02-22
ALLEN DAVIS
Director 1998-02-21 2002-02-23
JOHN BARBER
Director 1999-02-20 2001-02-24
EILEEN SUZANNE DUNDAS
Director 1995-02-18 1999-02-20
NORMAN THOMAS ELLIOTT
Director 1995-02-18 1999-02-20
GORDON BONNINGTON
Director 1993-02-20 1998-02-21
THOMAS EDMOND
Director 1996-02-24 1997-05-07
SUSAN MARY BELL
Director 1993-02-20 1997-02-22
ALLEN DAVIS
Director 1994-02-19 1997-02-22
GILBERT CREEN DEMPSTER
Company Secretary 1989-03-08 1993-09-30
VINCENT JAMES BARRON
Director 1989-03-08 1990-03-10
GORDON BONNINGTON
Director 1989-03-08 1990-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER CUMMINGS CAPITAL HIRE SERVICES LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
ANDREW WHITE MR MOJO HORSEWARE LTD Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2014-04-04
ANDREW WHITE SETON DESIGN LIMITED Director 2005-01-06 CURRENT 2005-01-06 Active - Proposal to Strike off
RICHARD WILLIAM YEMM QUOCEANT LIMITED Director 2015-02-20 CURRENT 2014-10-03 Active
RICHARD WILLIAM YEMM OCEAN POWER DELIVERY LIMITED Director 2007-07-26 CURRENT 2007-07-26 Dissolved 2016-05-10
RICHARD WILLIAM YEMM PELAMIS WAVE POWER LIMITED Director 1998-01-26 CURRENT 1998-01-26 Dissolved 2017-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-14Withdrawal of a person with significant control statement on 2025-02-14
2024-12-20Appointment of Mr Keith Nicholson as company secretary on 2024-12-18
2024-10-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW OVENS
2024-06-12Notification of a person with significant control statement
2024-06-12SMALL COMPANY ACCOUNTS MADE UP TO 30/11/23
2024-05-03DIRECTOR APPOINTED MRS MARTIN PAUL RENNIE
2024-05-03DIRECTOR APPOINTED MRS GORDON GUINEY
2024-04-01APPOINTMENT TERMINATED, DIRECTOR KEVIN SEWELL
2024-04-01APPOINTMENT TERMINATED, DIRECTOR MARION BUCHANAN
2024-04-01DIRECTOR APPOINTED MRS ELIZABETH NICOLL
2024-03-11CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-12-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM GILBERT CUTHBERT
2023-06-27FULL ACCOUNTS MADE UP TO 30/11/22
2023-03-15CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-01-24APPOINTMENT TERMINATED, DIRECTOR BARRY WISHART
2022-10-12Director's details changed for Mr Harry Alastair Todd on 2018-07-06
2022-06-22DIRECTOR APPOINTED MRS CORRINE MARY LUCA
2022-06-20DIRECTOR APPOINTED MR GRAEME FORD
2021-12-21FULL ACCOUNTS MADE UP TO 30/11/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-07-27AP01DIRECTOR APPOINTED MRS MARION BUCHANAN
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GIRVAN
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOWMAN
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-18AP01DIRECTOR APPOINTED MR GRAHAM GIRVAN
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JACK
2020-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LOUISE KELLY
2020-01-02PSC07CESSATION OF ROBERT MAXWELL STEWART GUNNING AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02TM02Termination of appointment of Robert Maxwell Stewart Gunning on 2019-08-30
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Golf Club House Longniddry
2019-08-09REGISTERED OFFICE CHANGED ON 09/08/19 FROM , Golf Club House, Longniddry
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN CONNOLLY
2018-03-23AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-03-22AP01DIRECTOR APPOINTED MISS ANNE MAY WALKER LAIRD
2018-03-22AP01DIRECTOR APPOINTED MR DAVID STEPHEN CONNOLLY
2018-03-22AP01DIRECTOR APPOINTED MR HARRY ALASTAIR TODD
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDOUGALL
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENDERSON
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MCCUSKER
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME LETCHFORD
2018-01-09AP01DIRECTOR APPOINTED MR ANDREW WHITE
2017-03-22AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-17AP01DIRECTOR APPOINTED MRS ROSALYNNE HAIG
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MAY FALCONER
2017-02-09AP01DIRECTOR APPOINTED DR RICHARD WILLIAM YEMM
2017-02-06AP01DIRECTOR APPOINTED MRS LORRAINE MCCUSKER
2017-02-06AP01DIRECTOR APPOINTED MR GARETH JACK
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ROBERTSON
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RUDD
2016-04-08AR0110/03/16 ANNUAL RETURN FULL LIST
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PARKINSON
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON
2016-04-01AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-05-11AR0110/03/15 NO MEMBER LIST
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR WALTER THOMSON
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMPSON
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GIBSON
2015-05-11AP01DIRECTOR APPOINTED MR GRAHAME HOWARD LETCHFORD
2015-05-11AP01DIRECTOR APPOINTED MR JOHN PETER CUMMINGS
2015-05-11AP01DIRECTOR APPOINTED MRS LINDA MAY FALCONER
2015-04-06TM01APPOINTMENT TERMINATED, DIRECTOR WALTER THOMSON
2015-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMPSON
2015-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GIBSON
2015-03-17AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-04-16AR0110/03/14 NO MEMBER LIST
2014-04-16AP01DIRECTOR APPOINTED MR ALASTAIR JOHN ROBERTSON
2014-04-16AP01DIRECTOR APPOINTED MRS CORRINE MARY LUCA
2014-04-16AP01DIRECTOR APPOINTED MR PETER JOHN HENDERSON
2014-04-16AP01DIRECTOR APPOINTED MR PAUL ALEXANDER GIBSON
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CUNNINGHAM
2014-03-18AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-02-04AP01DIRECTOR APPOINTED MR WALTER THOMSON
2014-02-04AP01DIRECTOR APPOINTED MR KEITH BOWMAN
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ROURKE
2013-04-04AR0110/03/13 NO MEMBER LIST
2013-04-04AP01DIRECTOR APPOINTED MR GARETH JOHN RUDD
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANTON
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SMITH
2013-03-18AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-11-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-04-06AR0110/03/12 NO MEMBER LIST
2012-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CORNWALL
2012-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARBER
2012-02-27AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-01-06AP01DIRECTOR APPOINTED MR STEPHEN JAMES SIMPSON
2012-01-02AP01DIRECTOR APPOINTED MR ROBIN CHRISTOPHER ROURKE
2012-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BAIRD
2011-04-28AR0110/03/11 NO MEMBER LIST
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACRAILD
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE KINLOCH ANDERSON
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LINDA FALCONER
2011-04-27AP01DIRECTOR APPOINTED MR MICHAEL STANTON
2011-04-27AP01DIRECTOR APPOINTED MR GORDON BAIRD
2011-04-27AP01DIRECTOR APPOINTED MRS KATHLEEN EVELYN GIBSON
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-06-30AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-26AR0110/03/10 NO MEMBER LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SMITH / 10/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LINDSAY PARKINSON / 10/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER MCDOUGALL / 10/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACRAILD / 10/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE KINLOCH ANDERSON / 10/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA FALCONER / 10/03/2010
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ELLIOTT
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CUNNINGHAM / 10/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CORNWALL / 10/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARBER / 10/03/2010
2009-04-06363aANNUAL RETURN MADE UP TO 10/03/09
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR PETER THOMSON
2009-04-06288aDIRECTOR APPOINTED MRS LINDA SMITH
2009-04-06288aDIRECTOR APPOINTED MR JOHN ALEXANDER MCDOUGALL
2009-04-06288aDIRECTOR APPOINTED MR PHILIP CORNWALL
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR CORRINE LUCA
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR PETER AIKEN
2009-03-17AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-04-23363aANNUAL RETURN MADE UP TO 10/03/08
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR SHEILA MACCALLUM
2008-04-08AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR ARCHIBALD JOHNSTON
2008-03-19288aDIRECTOR APPOINTED MR JOHN BARBER
2008-03-19288aDIRECTOR APPOINTED MRS LINDA FALCONER
2007-05-16288aNEW DIRECTOR APPOINTED
2007-04-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to LONGNIDDRY GOLF CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONGNIDDRY GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-11-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1991-02-06 Satisfied TRUSTEES FOR THE ROYAL & ANCIENT GOLF CLUB OF ST ANDREWS
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONGNIDDRY GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of LONGNIDDRY GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LONGNIDDRY GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGNIDDRY GOLF CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as LONGNIDDRY GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONGNIDDRY GOLF CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGNIDDRY GOLF CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONGNIDDRY GOLF CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH32 0NL