Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ENJOY EAST LOTHIAN LIMITED
Company Information for

ENJOY EAST LOTHIAN LIMITED

MUSSELBURGH SPORTS CENTRE, NEWBIGGING, MUSSELBURGH, EAST LOTHIAN, EH21 7AS,
Company Registration Number
SC356338
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Enjoy East Lothian Ltd
ENJOY EAST LOTHIAN LIMITED was founded on 2009-03-10 and has its registered office in Musselburgh. The organisation's status is listed as "Active". Enjoy East Lothian Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENJOY EAST LOTHIAN LIMITED
 
Legal Registered Office
MUSSELBURGH SPORTS CENTRE
NEWBIGGING
MUSSELBURGH
EAST LOTHIAN
EH21 7AS
Other companies in EH21
 
Filing Information
Company Number SC356338
Company ID Number SC356338
Date formed 2009-03-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB161001374  
Last Datalog update: 2024-03-07 04:03:49
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.
Companies with same name ENJOY EAST LOTHIAN LIMITED
The following companies were found which have the same name as ENJOY EAST LOTHIAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENJOY EAST LOTHIAN TRADING LIMITED MUSSELBURGH SPORTS CENTRE 101 NEWBIGGING MUSSELBURGH EAST LOTHIAN EH21 7AS Active Company formed on the 2013-01-29

Company Officers of ENJOY EAST LOTHIAN LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM EDWARD AXON
Company Secretary 2012-05-15
MICHAEL GERARD DONOGHUE
Director 2018-02-19
MARK ELLIOTT
Director 2018-05-21
JAMES GOODFELLOW
Director 2012-05-15
VIRGINIA HEGGIE
Director 2018-05-21
CHRISTOPHER LAWSON
Director 2014-06-15
GORDON MACKETT
Director 2017-05-05
COLIN PETER MCGINN
Director 2017-05-05
JOHN FLEMING ALLAN MCMILLAN
Director 2012-05-15
PHILIP LEON SPENCER
Director 2018-02-19
JANICE JEAN THOMSON
Director 2014-07-15
JONATHAN WILLIAM TURVILL
Director 2014-06-15
GORDON WALES
Director 2009-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY RENWICK
Director 2009-05-07 2018-02-19
TIM DAVID DAY
Director 2012-05-15 2017-05-04
DANIEL JOHN MCNEIL
Director 2012-05-15 2017-05-04
SALLY CLARK
Director 2012-03-12 2015-11-06
MERVYN DAVID HILL
Director 2012-03-12 2014-05-20
PATRICIA ANNETTE ECKERSLEY
Director 2009-05-07 2014-05-07
RICHARD WILLIAM GEORGE
Director 2009-05-07 2014-05-07
JEAN ANDERSON BLAIR
Director 2009-05-07 2012-06-18
KEITH MURRAY MACCONNACHIE
Company Secretary 2009-05-07 2012-05-15
STUART CURRIE
Director 2009-05-07 2012-05-15
STUART MACKINNON
Director 2009-05-07 2012-05-15
PAUL MCLENNAN
Director 2009-05-07 2012-05-15
KENNY MCLEOD
Director 2009-05-07 2012-05-15
ELAINE ANNE MIDDLETON
Director 2009-05-07 2012-02-13
PENELOPE MARY ROSE LOCHHEAD
Director 2009-05-07 2009-10-08
DAVID SCOTT ANDREW TAYLOR
Company Secretary 2009-03-10 2009-05-07
SIMON FRASER
Director 2009-03-10 2009-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GERARD DONOGHUE MONDAY MARKETING LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2014-06-17
MARK ELLIOTT ELLIOTT CONSULTING SERVICES LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
CHRISTOPHER LAWSON ENJOY EAST LOTHIAN TRADING LIMITED Director 2017-09-20 CURRENT 2013-01-29 Active
COLIN PETER MCGINN TRANENT YOUTH & COMMUNITY FACILITY Director 2015-03-12 CURRENT 2005-07-07 Active
JOHN FLEMING ALLAN MCMILLAN ENJOY EAST LOTHIAN TRADING LIMITED Director 2017-09-20 CURRENT 2013-01-29 Active
JOHN FLEMING ALLAN MCMILLAN THE EDINBURGH AND LOTHIANS GREENSPACE TRUST Director 2017-06-14 CURRENT 1991-06-17 Active
JOHN FLEMING ALLAN MCMILLAN COCKENZIE HOUSE & GARDENS Director 2016-08-04 CURRENT 2012-09-14 Active
JOHN FLEMING ALLAN MCMILLAN MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE Director 2012-08-30 CURRENT 1997-04-18 Active
JOHN FLEMING ALLAN MCMILLAN EAST LOTHIAN INVESTMENTS LIMITED Director 2012-06-06 CURRENT 1998-07-09 Active
JOHN FLEMING ALLAN MCMILLAN EAST LOTHIAN LAND LIMITED Director 2012-06-06 CURRENT 2000-06-27 Active
JANICE JEAN THOMSON HANDICABS (LOTHIAN) LTD Director 2018-05-22 CURRENT 1982-08-10 Active
JANICE JEAN THOMSON ENJOY EAST LOTHIAN TRADING LIMITED Director 2017-09-20 CURRENT 2013-01-29 Active
JANICE JEAN THOMSON LFA THERAPY LIMITED Director 2016-12-30 CURRENT 1996-02-02 Active
JANICE JEAN THOMSON EAST LOTHIAN COMMUNITY CARE FORUM LTD Director 2016-10-01 CURRENT 2012-04-26 Liquidation
GORDON WALES ENJOY EAST LOTHIAN TRADING LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active

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
2023-10-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-02-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD DONOGHUE
2023-02-09CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-11-18DIRECTOR APPOINTED MR MILLER STEWART MATHIESON
2022-09-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-05APPOINTMENT TERMINATED, DIRECTOR JAMES GOODFELLOW
2022-07-05APPOINTMENT TERMINATED, DIRECTOR GORDON MACKETT
2022-07-05APPOINTMENT TERMINATED, DIRECTOR COLIN PETER MCGINN
2022-07-05APPOINTMENT TERMINATED, DIRECTOR JOHN FLEMING ALLAN MCMILLAN
2022-07-05DIRECTOR APPOINTED COUNCILLOR COLIN PETER MCGINN
2022-07-05DIRECTOR APPOINTED COUNCILLOR LEE-ANNE MENZIES
2022-07-05DIRECTOR APPOINTED MISS BROOKE HOPE RITCHIE
2022-07-05DIRECTOR APPOINTED PROVOST JOHN FLEMING ALAN MCMILLAN
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-02-10PSC08Notification of a person with significant control statement
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-02-10PSC07CESSATION OF TIM DAVID DAY AS A PERSON OF SIGNIFICANT CONTROL
2020-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR TIM DAVID DAY
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM DAVID DAY
2019-09-24PSC07CESSATION OF GORDON DAVID WALES AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WALES
2019-09-23AP01DIRECTOR APPOINTED MS LESLEY ANNE KEITH SUTHERLAND
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-19AP01DIRECTOR APPOINTED MR MICHAEL GERARD DONOGHUE
2018-07-19AP01DIRECTOR APPOINTED MR PHILIP LEON SPENCER
2018-05-23AP01DIRECTOR APPOINTED MS VIRGINIA HEGGIE
2018-05-23AP01DIRECTOR APPOINTED MR MARK ELLIOTT
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY RENWICK
2017-11-22AP01DIRECTOR APPOINTED MR COLIN PETER MCGINN
2017-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-21AP01DIRECTOR APPOINTED MR GORDON MACKETT
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MCNEIL
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TIM DAY
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TIM DAY
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CLARK
2016-05-11AR0110/03/16 ANNUAL RETURN FULL LIST
2015-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-16CH01Director's details changed for Ms Sally Clark on 2015-01-01
2015-07-07AP01DIRECTOR APPOINTED MR CHRISTOPHER LAWSON
2015-07-07AP01DIRECTOR APPOINTED DR JON TURVILL
2015-07-07AP01DIRECTOR APPOINTED MS JANICE THOMSON
2015-04-13AR0110/03/15 ANNUAL RETURN FULL LIST
2014-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ECKERSLEY
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN HILL
2014-03-27AR0110/03/14 NO MEMBER LIST
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-12AR0110/03/13 NO MEMBER LIST
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09AP03SECRETARY APPOINTED WILLIAM EDWARD AXON
2012-08-09TM02APPOINTMENT TERMINATED, SECRETARY KEITH MACCONNACHIE
2012-08-09AP01DIRECTOR APPOINTED JOHN FLEMING ALLAN MCMILLAN
2012-07-19AP01DIRECTOR APPOINTED MS SALLY CLARK
2012-07-16AP01DIRECTOR APPOINTED MR MERVYN DAVID HILL
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BLAIR
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY RENWICK / 02/07/2012
2012-06-29AP01DIRECTOR APPOINTED MR TIM DAY
2012-06-28AP01DIRECTOR APPOINTED MR JAMES GOODFELLOW
2012-06-26AP01DIRECTOR APPOINTED MR DANIEL JOHN MCNEIL
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNY MCLEOD
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCLENNAN
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACKINNON
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART CURRIE
2012-03-12AR0110/03/12 NO MEMBER LIST
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM MUSSELBURGH SPORTS CENTRE 101 NEWBIGGING MUSSELBURGH MIDLOTHIAN EH21 7AS SCOTLAND
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MIDDLETON
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-25AR0110/03/11 NO MEMBER LIST
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM HEAD OFFICE NEWBIGGING MUSSELBURGH MIDLOTHIAN EH21 7AS
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WALES / 22/03/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY RENWICK / 22/03/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNY MCLEOD / 22/03/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCLENNAN / 22/03/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MACKINNON / 22/03/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD WILLIAM GEORGE / 22/03/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CURRIE / 22/03/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BLAIR / 22/03/2011
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 155 ST. VINCENT STREET GLASGOW LANARKSHIRE G2 5NR
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-09AR0110/03/10
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CURRIE / 09/03/2010
2010-04-16AD02SAIL ADDRESS CREATED
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE LOCHHEAD
2009-05-21288aSECRETARY APPOINTED KEITH MURRAY MACCONNACHIE
2009-05-21288aDIRECTOR APPOINTED GORDON DAVID WALES
2009-05-21288aDIRECTOR APPOINTED JEAN BLAIR
2009-05-21288aDIRECTOR APPOINTED STUART CURRIE
2009-05-21288aDIRECTOR APPOINTED PATRICIA ECKERSLEY
2009-05-21288aDIRECTOR APPOINTED SIR RICHARD GEORGE
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR SIMON FRASER
2009-05-21288aDIRECTOR APPOINTED PENELOPE MARY ROSE LOCHHEAD
2009-05-21288aDIRECTOR APPOINTED STUART MACKINNON
2009-05-21288aDIRECTOR APPOINTED PAUL MCLENNAN
2009-05-21288aDIRECTOR APPOINTED KENNY MCLEOD
2009-05-21288aDIRECTOR APPOINTED ELAINE MIDDLETON
2009-05-21288aDIRECTOR APPOINTED LINDSAY RENWICK
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY DAVID TAYLOR
2009-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ENJOY EAST LOTHIAN 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 ENJOY EAST LOTHIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENJOY EAST LOTHIAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Intangible Assets
Patents
We have not found any records of ENJOY EAST LOTHIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENJOY EAST LOTHIAN LIMITED
Trademarks
We have not found any records of ENJOY EAST LOTHIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENJOY EAST LOTHIAN 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 ENJOY EAST LOTHIAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENJOY EAST LOTHIAN 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 ENJOY EAST LOTHIAN 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 ENJOY EAST LOTHIAN 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 EH21 7AS