ENJOY EAST LOTHIAN LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

21/02/2421 February 2024 Director's details changed for Mr David William Latimer on 2024-02-08

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

20/02/2420 February 2024 Appointment of Mr Stuart Combe as a director on 2024-02-08

View Document

20/02/2420 February 2024 Appointment of Mr David William Latimer as a director on 2024-02-08

View Document

20/02/2420 February 2024 Appointment of Ms Stephanie Williamson as a director on 2024-02-08

View Document

20/02/2420 February 2024 Appointment of Ms Lynne Livesey as a director on 2024-02-08

View Document

20/02/2420 February 2024 Termination of appointment of Philip Leon Spencer as a director on 2024-02-12

View Document

20/02/2420 February 2024 Termination of appointment of Virginia Heggie as a director on 2023-02-12

View Document

19/10/2319 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

09/02/239 February 2023 Termination of appointment of Michael Gerard Donoghue as a director on 2022-07-01

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

20/10/2120 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

10/02/2110 February 2021 CESSATION OF TIM DAVID DAY AS A PSC

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

10/02/2110 February 2021 NOTIFICATION OF PSC STATEMENT ON 15/08/2020

View Document

17/09/2017 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR TIM DAY

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

17/10/1917 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM DAVID DAY

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR JANICE THOMSON

View Document

24/09/1924 September 2019 CESSATION OF GORDON DAVID WALES AS A PSC

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON WALES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR TIM DAVID DAY

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MS LESLEY ANNE KEITH SUTHERLAND

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

07/11/187 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR MICHAEL GERARD DONOGHUE

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR PHILIP LEON SPENCER

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR MARK ELLIOTT

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MS VIRGINIA HEGGIE

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY RENWICK

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR COLIN PETER MCGINN

View Document

25/10/1725 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR GORDON MACKETT

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCNEIL

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIM DAY

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIM DAY

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY CLARK

View Document

11/05/1611 May 2016 10/03/16 NO MEMBER LIST

View Document

09/12/159 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY CLARK / 01/01/2015

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MS JANICE THOMSON

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER LAWSON

View Document

07/07/157 July 2015 DIRECTOR APPOINTED DR JON TURVILL

View Document

13/04/1513 April 2015 10/03/15 NO MEMBER LIST

View Document

29/10/1429 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ECKERSLEY

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR MERVYN HILL

View Document

27/03/1427 March 2014 10/03/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 10/03/13 NO MEMBER LIST

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/08/129 August 2012 SECRETARY APPOINTED WILLIAM EDWARD AXON

View Document

09/08/129 August 2012 DIRECTOR APPOINTED JOHN FLEMING ALLAN MCMILLAN

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY KEITH MACCONNACHIE

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MS SALLY CLARK

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR MERVYN DAVID HILL

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN BLAIR

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY RENWICK / 02/07/2012

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR TIM DAY

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR JAMES GOODFELLOW

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR DANIEL JOHN MCNEIL

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR KENNY MCLEOD

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR STUART MACKINNON

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MCLENNAN

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR STUART CURRIE

View Document

12/03/1212 March 2012 10/03/12 NO MEMBER LIST

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM MUSSELBURGH SPORTS CENTRE 101 NEWBIGGING MUSSELBURGH MIDLOTHIAN EH21 7AS SCOTLAND

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE MIDDLETON

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BLAIR / 22/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART MACKINNON / 22/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD WILLIAM GEORGE / 22/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY RENWICK / 22/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WALES / 22/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNY MCLEOD / 22/03/2011

View Document

25/03/1125 March 2011 10/03/11 NO MEMBER LIST

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART CURRIE / 22/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCLENNAN / 22/03/2011

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM HEAD OFFICE NEWBIGGING MUSSELBURGH MIDLOTHIAN EH21 7AS

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 155 ST. VINCENT STREET GLASGOW LANARKSHIRE G2 5NR

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CURRIE / 09/03/2010

View Document

09/06/109 June 2010 10/03/10

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR PENELOPE LOCHHEAD

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED KENNY MCLEOD

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PENELOPE MARY ROSE LOCHHEAD

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED JEAN BLAIR

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED GORDON DAVID WALES

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON FRASER

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED LINDSAY RENWICK

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED ELAINE MIDDLETON

View Document

21/05/0921 May 2009 SECRETARY APPOINTED KEITH MURRAY MACCONNACHIE

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PAUL MCLENNAN

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED STUART MACKINNON

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED SIR RICHARD GEORGE

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PATRICIA ECKERSLEY

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED STUART CURRIE

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID TAYLOR

View Document

10/03/0910 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company