GIFFORD COMMUNITY LAND COMPANY

Register to unlock more data on OkredoRegister

GIFFORD COMMUNITY LAND COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC299711

Incorporation date

28/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Speedybank Station Road, Gifford, Haddington EH41 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2023)
dot icon13/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon16/03/2026
Appointment of Mr Adam Mahoney as a director on 2026-01-26
dot icon02/03/2026
Termination of appointment of Ian Richard Watson as a director on 2026-01-26
dot icon14/01/2026
Appointment of Mr William Jeremy Davies as a director on 2025-08-24
dot icon14/01/2026
Appointment of Mr Andrew Warner as a director on 2025-08-24
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/11/2025
Termination of appointment of Tristan Swan as a director on 2025-08-24
dot icon20/08/2025
Registered office address changed from Blythehill Tweeddale Avenue Gifford Haddington EH41 4QN Scotland to Speedybank Station Road Gifford Haddington EH41 4QL on 2025-08-20
dot icon17/08/2025
Termination of appointment of Ruth Hardy as a director on 2024-08-25
dot icon17/08/2025
Termination of appointment of Roger John Wilson as a director on 2024-08-25
dot icon17/08/2025
Termination of appointment of Caroline Jane Sanderson as a director on 2025-02-17
dot icon07/05/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/03/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon13/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Appointment of Caroline Jane Sanderson as a director on 2023-08-27
dot icon06/09/2023
Appointment of Tristan Swan as a director on 2023-08-27
dot icon06/09/2023
Appointment of David Dawson as a director on 2023-08-27
dot icon01/09/2023
Termination of appointment of Mhairead Monelle as a director on 2023-08-27
dot icon31/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon18/03/2023
Director's details changed for Mrs Serena Thurz on 2023-03-18
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wrinn, John
Director
01/09/2011 - 02/09/2019
97
Wrinn, John
Director
02/11/2020 - 28/08/2022
97
Duncan, Jane
Director
22/08/2016 - 15/09/2018
1
Hague, Kevin
Director
12/01/2017 - 30/08/2021
17
Dr Ruth Clare Margaret Hardy
Director
15/09/2018 - 25/08/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GIFFORD COMMUNITY LAND COMPANY

GIFFORD COMMUNITY LAND COMPANY is an(a) Active company incorporated on 28/03/2006 with the registered office located at Speedybank Station Road, Gifford, Haddington EH41 4QL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GIFFORD COMMUNITY LAND COMPANY?

toggle

GIFFORD COMMUNITY LAND COMPANY is currently Active. It was registered on 28/03/2006 .

Where is GIFFORD COMMUNITY LAND COMPANY located?

toggle

GIFFORD COMMUNITY LAND COMPANY is registered at Speedybank Station Road, Gifford, Haddington EH41 4QL.

What does GIFFORD COMMUNITY LAND COMPANY do?

toggle

GIFFORD COMMUNITY LAND COMPANY operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for GIFFORD COMMUNITY LAND COMPANY?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-30 with no updates.