Background WavePink WaveYellow Wave

GIFFORD COMMUNITY LAND COMPANY (SC299711)

GIFFORD COMMUNITY LAND COMPANY (SC299711) is an active UK company. incorporated on 28 March 2006. with registered office in Haddington. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GIFFORD COMMUNITY LAND COMPANY has been registered for 20 years. Current directors include DAVIES, Graeme Forbes Ogilvy, DAVIES, William Jeremy, DAWSON, David and 4 others.

Company Number
SC299711
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 March 2006
Age
20 years
Address
Speedybank Station Road, Haddington, EH41 4QL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DAVIES, Graeme Forbes Ogilvy, DAVIES, William Jeremy, DAWSON, David, MAHONEY, Adam, THURSZ, Serena, WARNER, Andrew Simon, WHITE, Adam John Sinclair
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFFORD COMMUNITY LAND COMPANY

GIFFORD COMMUNITY LAND COMPANY is an active company incorporated on 28 March 2006 with the registered office located in Haddington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GIFFORD COMMUNITY LAND COMPANY was registered 20 years ago.(SIC: 93290)

Status

active

Active since 20 years ago

Company No

SC299711

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 28 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Speedybank Station Road Gifford Haddington, EH41 4QL,

Previous Addresses

Blythehill Tweeddale Avenue Gifford Haddington EH41 4QN Scotland
From: 31 March 2021To: 20 August 2025
Highwood Tweeddale Avenue Gifford Haddington East Lothian EH41 4QN
From: 30 September 2011To: 31 March 2021
Station House Station Road, Gifford Haddington East Lothian EH41 4QL
From: 28 March 2006To: 30 September 2011
Timeline

47 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Apr 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
May 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

DAVIES, Graeme Forbes Ogilvy

Active
Station Road, HaddingtonEH41 4QL
Born August 1980
Director
Appointed 30 Aug 2021

DAVIES, William Jeremy

Active
The Square, HaddingtonEH41 4QJ
Born September 1978
Director
Appointed 24 Aug 2025

DAWSON, David

Active
Station Road, HaddingtonEH41 4QL
Born May 1965
Director
Appointed 27 Aug 2023

MAHONEY, Adam

Active
Walden Drive, HaddingtonEH41 4QY
Born January 1974
Director
Appointed 26 Jan 2026

THURSZ, Serena

Active
Tweeddale Avenue, HaddingtonEH41 4QN
Born November 1964
Director
Appointed 30 Aug 2021

WARNER, Andrew Simon

Active
Old Gifford Road, HaddingtonEH41 4LB
Born January 1967
Director
Appointed 24 Aug 2025

WHITE, Adam John Sinclair

Active
Station Road, HaddingtonEH41 4QL
Born April 1951
Director
Appointed 30 Aug 2021

MACDONALD, Lucy

Resigned
Tweeddale Avenue, HaddingtonEH41 4QN
Secretary
Appointed 01 Oct 2011
Resigned 22 Aug 2016

MILL IRVING, Alison Machray

Resigned
Station House, HaddingtonEH41 4QL
Secretary
Appointed 28 Mar 2006
Resigned 01 Nov 2011

BETTS, David Mckenzie

Resigned
Ardlea, HaddingtonEH41 4JD
Born August 1957
Director
Appointed 28 Mar 2006
Resigned 15 Apr 2013

DUNCAN, Jane

Resigned
Tweeddale Avenue, HaddingtonEH41 4QN
Born November 1965
Director
Appointed 22 Aug 2016
Resigned 15 Sept 2018

EVERETT, Rosemary Helen

Resigned
Tweeddale Avenue, HaddingtonEH41 4QN
Born May 1963
Director
Appointed 15 Sept 2018
Resigned 30 Aug 2021

HAGUE, Kevin

Resigned
Tweeddale Avenue, HaddingtonEH41 4QN
Born April 1967
Director
Appointed 12 Jan 2017
Resigned 30 Aug 2021

HARDY, Ruth

Resigned
Tweeddale Avenue, HaddingtonEH41 4QN
Born August 1982
Director
Appointed 15 Sept 2018
Resigned 25 Aug 2024

IRVING, John David Brash

Resigned
Netherdale Station Road, HaddingtonEH41 4QL
Born May 1946
Director
Appointed 28 Mar 2006
Resigned 01 Mar 2010

KNIGHT, Chelsea

Resigned
Tweeddale Avenue, HaddingtonEH41 4QN
Born October 1992
Director
Appointed 22 Aug 2016
Resigned 16 Jan 2017

LAIDLAW, Alan Charles

Resigned
Station Road, HaddingtonEH41 4QL
Born October 1977
Director
Appointed 02 Jan 2016
Resigned 15 Sept 2018

MASLOWSKI, Isabella Margaret

Resigned
25 Park Road, HaddingtonEH41 4QS
Born November 1927
Director
Appointed 28 Mar 2006
Resigned 01 Sept 2011

MCCLUNG, Alastair Weir

Resigned
Tweeddale Avenue, HaddingtonEH41 4QN
Born April 1967
Director
Appointed 08 Mar 2013
Resigned 22 Aug 2016

MCLACHLAN, James Craig

Resigned
Tweeddale Avenue, HaddingtonEH41 4QN
Born September 1965
Director
Appointed 16 Apr 2013
Resigned 22 Aug 2016

MONELLE, Mhairead

Resigned
Tweeddale Avenue, HaddingtonEH41 4QN
Born February 1949
Director
Appointed 02 Sept 2019
Resigned 27 Aug 2023

SANDERSON, Caroline Jane

Resigned
Tweeddale Avenue, HaddingtonEH41 4QN
Born May 1981
Director
Appointed 27 Aug 2023
Resigned 17 Feb 2025

SWAN, Tristan

Resigned
Station Road, HaddingtonEH41 4QL
Born May 2003
Director
Appointed 27 Aug 2023
Resigned 24 Aug 2025

TENNENT, Stephen Julian

Resigned
St. Helens, HaddingtonEH41 4QU
Born January 1935
Director
Appointed 28 Mar 2006
Resigned 08 Mar 2013

THURSZ, David

Resigned
Tweeddale Avenue, HaddingtonEH41 4QN
Born January 1964
Director
Appointed 22 Aug 2016
Resigned 02 Sept 2019

WATSON, Ian Richard

Resigned
Station Road, HaddingtonEH41 4QL
Born July 1955
Director
Appointed 30 Aug 2021
Resigned 26 Jan 2026

WHITE, Adam John Sinclair

Resigned
Tweeddale Avenue, HaddingtonEH41 4QN
Born April 1951
Director
Appointed 22 Aug 2016
Resigned 02 Nov 2020

WHITEFORD, Elizabeth Forrest

Resigned
3 Old Mill Lane, HaddingtonEH41 4QQ
Born March 1933
Director
Appointed 28 Mar 2006
Resigned 22 Aug 2016

WILSON, Roger John

Resigned
Tweeddale Avenue, HaddingtonEH41 4QN
Born December 1961
Director
Appointed 02 Sept 2019
Resigned 25 Aug 2024

WRINN, John

Resigned
Tweeddale Avenue, HaddingtonEH41 4QN
Born August 1962
Director
Appointed 02 Nov 2020
Resigned 28 Aug 2022

WRINN, John

Resigned
Tweeddale Avenue, HaddingtonEH41 4QN
Born August 1962
Director
Appointed 01 Sept 2011
Resigned 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Resolution
9 January 2017
RESOLUTIONSResolutions
Notice Restriction On Company Articles
9 January 2017
CC01CC01
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
23 April 2007
288cChange of Particulars
Legacy
23 April 2007
363aAnnual Return
Incorporation Company
28 March 2006
NEWINCIncorporation