Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Longniddry Golf Club Limited
Longniddry Golf Club Limited is an active company incorporated on 20 January 1956 with the registered office located in Prestonpans, East Lothian. Longniddry Golf Club Limited was registered 69 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC031269
Private limited by guarantee without share capital
Scottish Company
Age
69 years
Incorporated
20 January 1956
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
10 March 2025
(6 months ago)
Next confirmation dated
10 March 2026
Due by
24 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Longniddry Golf Club Limited
Contact
Address
Clubhouse
Links Road
Longniddry
East Lothian
EH32 0NL
Scotland
Same address for the past
6 years
Companies in EH32 0NL
Telephone
01875852141
Email
Available in Endole App
Website
Longniddrygolfclub.co.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Mr Andrew Ovens
Director • PSC • Independent Financial Advisor • British • Lives in UK • Born in Nov 1972
Mr Harry Alastair Todd
Director • Senior Software Engineer • British • Lives in Scotland • Born in Jul 1955
Graeme Ford
Director • Managing Director • Scottish • Lives in Scotland • Born in Sep 1980
Mrs Gordon Guiney
Director • Plumber • Scottish • Lives in Scotland • Born in Jan 1965
Mr Kenneth Macpherson
Director • Retired • British • Lives in Scotland • Born in Jan 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Workshop (Port Seton) Limited
Mr Andrew Ovens is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£81.03K
Increased by £45.15K (+126%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 2 (+12%)
Total Assets
£554.19K
Increased by £102.94K (+23%)
Total Liabilities
-£311.58K
Increased by £63.46K (+26%)
Net Assets
£242.61K
Increased by £39.48K (+19%)
Debt Ratio (%)
56%
Increased by 1.24% (+2%)
See 10 Year Full Financials
Latest Activity
Graeme Ford Resigned
5 Months Ago on 27 Mar 2025
Corrine Mary Luca Resigned
5 Months Ago on 27 Mar 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Small Accounts Submitted
6 Months Ago on 6 Mar 2025
Mr Keith Nicholson Appointed
8 Months Ago on 18 Dec 2024
Small Accounts Submitted
1 Year 2 Months Ago on 12 Jun 2024
Notification of PSC Statement
1 Year 2 Months Ago on 12 Jun 2024
Joanna Louise Kelly (PSC) Resigned
1 Year 3 Months Ago on 5 Jun 2024
Andrew Ovens (PSC) Appointed
1 Year 5 Months Ago on 28 Mar 2024
Mrs Gordon Guiney Appointed
1 Year 5 Months Ago on 28 Mar 2024
Get Alerts
Get Credit Report
Discover Longniddry Golf Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Corrine Mary Luca as a director on 27 March 2025
Submitted on 3 Apr 2025
Termination of appointment of Graeme Ford as a director on 27 March 2025
Submitted on 3 Apr 2025
Confirmation statement made on 10 March 2025 with no updates
Submitted on 10 Mar 2025
Accounts for a small company made up to 30 November 2024
Submitted on 6 Mar 2025
Withdrawal of a person with significant control statement on 14 February 2025
Submitted on 14 Feb 2025
Appointment of Mr Keith Nicholson as a secretary on 18 December 2024
Submitted on 20 Dec 2024
Notification of Andrew Ovens as a person with significant control on 28 March 2024
Submitted on 30 Oct 2024
Notification of a person with significant control statement
Submitted on 12 Jun 2024
Accounts for a small company made up to 30 November 2023
Submitted on 12 Jun 2024
Cessation of Joanna Louise Kelly as a person with significant control on 5 June 2024
Submitted on 5 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs