TYNINGHAME GARDENS LIMITED
NORTH BERWICK

Hellopages » East Lothian » East Lothian » EH39 4PE

Company number SC118349
Status Active
Incorporation Date 5 June 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O LYLE CRAWFORD & CO CA, GLEN ORCHY, 15 GLENORCHY ROAD, NORTH BERWICK, EAST LOTHIAN, EH39 4PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 June 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TYNINGHAME GARDENS LIMITED are www.tyninghamegardens.co.uk, and www.tyninghame-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Drem Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyninghame Gardens Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC118349. Tyninghame Gardens Limited has been working since 05 June 1989. The present status of the company is Active. The registered address of Tyninghame Gardens Limited is C O Lyle Crawford Co Ca Glen Orchy 15 Glenorchy Road North Berwick East Lothian Eh39 4pe. . AYRE, Barry Logan is a Director of the company. GILLON, David Brown Rankin is a Director of the company. GWYN, Charnisay Ann is a Director of the company. MCGREGOR, Angus Robert is a Director of the company. PARRY, Priscilla Mary is a Director of the company. SNODGRASS, David Randall is a Director of the company. Secretary ROGERS, Ian Macdonald has been resigned. Secretary VASS, Donald Ross Davidson has been resigned. Secretary BURNETT & REID has been resigned. Director GRANT, Matthew Alistair, Sir has been resigned. Director GWYN, Charles Anthony Hugh has been resigned. Director MARTIN, Christopher has been resigned. Director MERRILLS, Austin has been resigned. Director ROBERTSON, Alastair Ogston has been resigned. Director SCOTT, George Henry has been resigned. Director SIMPSON, David, Professor has been resigned. The company operates in "Residents property management".


Current Directors

Director
AYRE, Barry Logan
Appointed Date: 21 May 2005
82 years old

Director
GILLON, David Brown Rankin
Appointed Date: 11 May 2002
87 years old

Director
GWYN, Charnisay Ann
Appointed Date: 28 May 2006
78 years old

Director
MCGREGOR, Angus Robert
Appointed Date: 14 May 2001
62 years old

Director
PARRY, Priscilla Mary
Appointed Date: 18 May 1996
71 years old

Director
SNODGRASS, David Randall
Appointed Date: 29 June 2013
78 years old

Resigned Directors

Secretary
ROGERS, Ian Macdonald
Resigned: 29 June 2013
Appointed Date: 28 May 2006

Secretary
VASS, Donald Ross Davidson
Resigned: 06 March 2006
Appointed Date: 07 May 1994

Secretary
BURNETT & REID
Resigned: 07 May 1994
Appointed Date: 05 June 1989

Director
GRANT, Matthew Alistair, Sir
Resigned: 23 January 2001
Appointed Date: 31 May 1998
88 years old

Director
GWYN, Charles Anthony Hugh
Resigned: 01 June 2001
Appointed Date: 07 May 1994
82 years old

Director
MARTIN, Christopher
Resigned: 07 May 1994
78 years old

Director
MERRILLS, Austin
Resigned: 11 October 1997
Appointed Date: 07 May 1994
97 years old

Director
ROBERTSON, Alastair Ogston
Resigned: 07 May 1994
Appointed Date: 05 June 1989
79 years old

Director
SCOTT, George Henry
Resigned: 28 October 1995
Appointed Date: 07 May 1994
63 years old

Director
SIMPSON, David, Professor
Resigned: 29 June 2013
Appointed Date: 20 June 2009
88 years old

TYNINGHAME GARDENS LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 6 June 2016 no member list
01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 Jun 2015
Annual return made up to 6 June 2015 no member list
10 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
16 Jun 1991
Annual return made up to 06/06/91

30 Apr 1991
Accounts for a small company made up to 31 March 1990

17 Jul 1990
Annual return made up to 06/06/90

10 Jul 1989
New director appointed

05 Jun 1989
Incorporation