Background WavePink WaveYellow Wave

FOXLAKE ADVENTURES COMMUNITY INTEREST COMPANY (SC421071)

FOXLAKE ADVENTURES COMMUNITY INTEREST COMPANY (SC421071) is an active UK company. incorporated on 3 April 2012. with registered office in East Linton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. FOXLAKE ADVENTURES COMMUNITY INTEREST COMPANY has been registered for 13 years. Current directors include ANDERSON, Neil James, BARBOUR, James Douglas, GILLIES, Alexander Malcolm and 1 others.

Company Number
SC421071
Status
active
Type
ltd
Incorporated
3 April 2012
Age
13 years
Address
39 High Street, East Linton, EH40 3AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ANDERSON, Neil James, BARBOUR, James Douglas, GILLIES, Alexander Malcolm, MARK, Callum William, Dobson
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXLAKE ADVENTURES COMMUNITY INTEREST COMPANY

FOXLAKE ADVENTURES COMMUNITY INTEREST COMPANY is an active company incorporated on 3 April 2012 with the registered office located in East Linton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. FOXLAKE ADVENTURES COMMUNITY INTEREST COMPANY was registered 13 years ago.(SIC: 93110)

Status

active

Active since 13 years ago

Company No

SC421071

LTD Company

Age

13 Years

Incorporated 3 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

39 High Street East Linton, EH40 3AA,

Previous Addresses

Stuart House Eskmills Business Park Station Road Musselburgh EH21 7PB Scotland
From: 26 February 2020To: 8 October 2021
Dundas House Westfield Park Eskbank Midlothian EH22 3FB
From: 16 December 2013To: 26 February 2020
109 Douglas Street Glasgow G2 4HB
From: 3 April 2012To: 16 December 2013
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
May 14
Funding Round
Sept 14
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
May 15
Director Left
Oct 15
Director Left
Nov 16
Loan Cleared
Mar 18
Director Joined
Apr 18
Loan Secured
May 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Director Left
Apr 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Director Joined
Jan 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
May 25
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ANDERSON, Neil James

Active
High Street, East LintonEH40 3AA
Born February 1968
Director
Appointed 28 Jan 2025

BARBOUR, James Douglas

Active
High Street, East LintonEH40 3AA
Born November 1965
Director
Appointed 18 Apr 2012

GILLIES, Alexander Malcolm

Active
High Street, East LintonEH40 3AA
Born March 1950
Director
Appointed 18 May 2012

MARK, Callum William, Dobson

Active
High Street, East LintonEH40 3AA
Born July 1987
Director
Appointed 30 Mar 2018

ATKINSON, Richard Elliott

Resigned
Westfield Park, EskbankEH22 3FB
Born October 1974
Director
Appointed 21 May 2012
Resigned 23 Jul 2015

BARBOUR, Duncan Graham Charles

Resigned
Westfield Park, EskbankEH22 3FB
Born February 1958
Director
Appointed 19 Oct 2012
Resigned 03 Sept 2013

BARBOUR, Duncan Graham Charles

Resigned
Douglas Street, GlasgowG2 4HB
Born February 1958
Director
Appointed 18 Apr 2012
Resigned 01 Jun 2012

DALE, Alexander Paterson

Resigned
Douglas Street, GlasgowG2 4HB
Born November 1958
Director
Appointed 18 Apr 2012
Resigned 01 Jun 2012

HOWIE, Nicholas Alexander

Resigned
Douglas Street, GlasgowG2 4HB
Born February 1977
Director
Appointed 03 Apr 2012
Resigned 18 Apr 2012

LOCHHEAD, Penelope Mary Rose

Resigned
Westfield Park, EskbankEH22 3FB
Born April 1965
Director
Appointed 18 May 2012
Resigned 29 Sept 2016

WOODHEAD, Timothy David

Resigned
High Street, East LintonEH40 3AA
Born February 1980
Director
Appointed 19 Oct 2012
Resigned 28 Mar 2022

Persons with significant control

2

Mr Alexander Malcolm Gillies

Active
High Street, East LintonEH40 3AA
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James Douglas Barbour

Active
High Street, East LintonEH40 3AA
Born November 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Capital Cancellation Shares
4 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
16 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Capital Cancellation Shares
5 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 September 2018
SH03Return of Purchase of Own Shares
Resolution
29 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
9 May 2018
466(Scot)466(Scot)
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Sail Address Company With New Address
13 May 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Mortgage Create With Deed
28 April 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
2 April 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Resolution
25 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Legacy
4 December 2012
MG01sMG01s
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Incorporation Community Interest Company
3 April 2012
CICINCCICINC