PORT EDGAR YACHT CLUB LIMITED

Register to unlock more data on OkredoRegister

PORT EDGAR YACHT CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC229998

Incorporation date

05/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Port Edgar Yacht Club, Port Edgar, South Queensferry EH30 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2007)
dot icon31/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon30/03/2026
Registered office address changed from Port Edgar Yacht Club Limited Port Edgar Marina Port Edgar South Queensferry EH30 9SQ Scotland to Port Edgar Yacht Club Port Edgar South Queensferry EH30 9SQ on 2026-03-30
dot icon30/03/2026
Micro company accounts made up to 2025-10-31
dot icon15/11/2025
Appointment of Mr Peter Stafford Collings as a director on 2025-09-01
dot icon09/09/2025
Notification of Peter Stafford Collings as a person with significant control on 2025-09-03
dot icon16/07/2025
Micro company accounts made up to 2024-10-31
dot icon24/06/2025
Cessation of Linda Bell Cooper as a person with significant control on 2025-06-09
dot icon24/06/2025
Termination of appointment of Linda Bell Cooper as a director on 2025-06-10
dot icon07/02/2025
Termination of appointment of Richard Charles Heaton as a director on 2025-02-05
dot icon07/02/2025
Termination of appointment of David Michael Kitchen as a director on 2025-02-05
dot icon21/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/07/2024
Withdrawal of a person with significant control statement on 2024-07-14
dot icon14/07/2024
Notification of Linda Bell Cooper as a person with significant control on 2024-07-01
dot icon14/07/2024
Change of details for Mrs Linda Bell Cooper as a person with significant control on 2024-07-01
dot icon14/07/2024
Notification of Martin Alexander Crook as a person with significant control on 2024-07-01
dot icon01/06/2024
Termination of appointment of David Mallin as a director on 2024-06-01
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon12/03/2024
Director's details changed for Mrs Linda Cooper on 2024-03-12
dot icon29/02/2024
Termination of appointment of Anne Fraser Hay as a secretary on 2024-02-28
dot icon29/02/2024
Appointment of Mr David Michael Kitchen as a director on 2024-02-28
dot icon29/02/2024
Appointment of Mr David Mallin as a director on 2024-02-28
dot icon29/02/2024
Appointment of Mr David Mallin as a secretary on 2024-02-28
dot icon29/02/2024
Termination of appointment of Anne Fraser Hay as a director on 2024-02-28
dot icon02/06/2023
Micro company accounts made up to 2022-10-31
dot icon21/03/2023
Registered office address changed from , Port Edgar Yacht Club Limited 1 Port Edgar, Shore Road, South Queensferry, EH30 9SQ, Scotland to Port Edgar Yacht Club Limited Port Edgar Marina Port Edgar South Queensferry EH30 9SQ on 2023-03-21
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon21/03/2023
Register inspection address has been changed from Port Edgar Yacht Club Limited Port Edgar 1 Shore Road South Queensferry EH30 9SQ Scotland to Port Edgar Yacht Club Limited Port Edgar Marina Port Edgar South Queensferry EH30 9SQ
dot icon13/03/2023
Termination of appointment of Charles William Simpson as a director on 2023-02-22
dot icon19/03/2022
Registered office address changed from , Port Edgar Yacht Club Limited 1 Port Edgar, Shore Road, South Queensferry, Edinburgh, Midlothian, EH30 9TD to Port Edgar Yacht Club Limited Port Edgar Marina Port Edgar South Queensferry EH30 9SQ on 2022-03-19
dot icon22/02/2019
Appointment of Mr William Dawson Blyth as a director on 2019-02-06
dot icon06/08/2009
Registered office changed on 06/08/2009 from, port edgar yacht club, port, edgar, south queensferry, edinburgh, midlothian, EH30 9SQ
dot icon01/05/2007
Registered office changed on 01/05/07 from:\port edgar, south queensferry, edinburgh
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
365.78K
-
0.00
-
-
2022
0
374.62K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Linda Bell Cooper
Director
23/02/2022 - 10/06/2025
-
Mallin, David
Director
28/02/2024 - 01/06/2024
-
Mallin, David
Director
01/03/2025 - Present
-
Mr John James Murphy
Director
05/11/2002 - 07/02/2018
1
Yates, Robert Clifford
Director
15/02/2005 - 21/07/2009
20

Persons with Significant Control

5
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 PORT EDGAR YACHT CLUB LIMITED

PORT EDGAR YACHT CLUB LIMITED is an(a) Active company incorporated on 05/04/2002 with the registered office located at Port Edgar Yacht Club, Port Edgar, South Queensferry EH30 9SQ. There are currently 6 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 PORT EDGAR YACHT CLUB LIMITED?

toggle

PORT EDGAR YACHT CLUB LIMITED is currently Active. It was registered on 05/04/2002 .

Where is PORT EDGAR YACHT CLUB LIMITED located?

toggle

PORT EDGAR YACHT CLUB LIMITED is registered at Port Edgar Yacht Club, Port Edgar, South Queensferry EH30 9SQ.

What does PORT EDGAR YACHT CLUB LIMITED do?

toggle

PORT EDGAR YACHT CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for PORT EDGAR YACHT CLUB LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-06 with no updates.