Company NameIngliston House Stud Limited
Company StatusDissolved
Company NumberSC221246
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date25 June 2021 (2 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClaire Campbell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(2 years, 10 months after company formation)
Appointment Duration17 years, 1 month (closed 25 June 2021)
RoleCompany Director
Correspondence AddressIngliston House
Old Greenock Road
Bishopton
Renfrewshire
PA7 5PA
Scotland
Secretary NameFrederick Christopher Foreman
NationalityBritish
StatusClosed
Appointed13 October 2004(3 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 25 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScammels Farm
Tilehurst Lane
Dorking
Surrey
RH5 4DZ
Director NameFrederick Christopher Foreman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressScammels Farm
Tilehurst Lane
Dorking
Surrey
RH5 4DZ
Director NameAnthony Charles David Arnold
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2001(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2004)
RoleCompany Director
Correspondence Address11 Clyde Road
Wallington
Surrey
SM6 8PZ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameHallbridge Consulting Limited (Corporation)
StatusResigned
Appointed26 July 2001(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 2004)
Correspondence AddressPaper Mews Court
284 High Street
Dorking
Surrey
RH4 1QT

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
Lanarkshire
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2003
Net Worth-£788,959
Cash£44,550
Current Liabilities£3,373,373

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

3 December 2015Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 3 December 2015 (2 pages)
16 August 2012Registered office address changed from C/O J Cunningham 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ Scotland on 16 August 2012 (2 pages)
16 August 2012Notice of winding up order (1 page)
16 August 2012Court order notice of winding up (1 page)
27 April 2012Registered office address changed from Ingliston House Estate Old Greenock Road Bishopton Renfrewshire, PA7 5PA on 27 April 2012 (1 page)
14 March 2008Compulsory strike-off action has been suspended (1 page)
22 February 2008First Gazette notice for compulsory strike-off (1 page)
17 February 2007Dec mort/charge * (2 pages)
16 March 2005Partic of mort/charge * (3 pages)
22 December 2004Director resigned (1 page)
3 November 2004Partic of mort/charge * (4 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Secretary resigned (1 page)
12 August 2004Return made up to 16/07/04; full list of members (7 pages)
29 June 2004Ad 25/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 June 2004New director appointed (2 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
27 May 2004Director resigned (1 page)
3 September 2003Return made up to 16/07/03; full list of members (7 pages)
28 August 2003Full accounts made up to 31 July 2002 (12 pages)
11 April 2003Registered office changed on 11/04/03 from: the town house 12 sandyford place 701 sauchiehall street glasgow G3 7NB (1 page)
14 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2002Registered office changed on 07/01/02 from: 3A park gardens glasgow G3 7YE (1 page)
24 October 2001Company name changed ingleston house stud LIMITED\certificate issued on 24/10/01 (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Ad 14/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2001Registered office changed on 17/10/01 from: the tolon house 12 sandyford place 701 sauchiehall street glasgow G3 7NB (1 page)
16 October 2001Company name changed ingleston horse therapy LIMITED\certificate issued on 16/10/01 (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
1 August 2001Memorandum and Articles of Association (10 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 24 great king street edinburgh EH3 6QN (1 page)
27 July 2001Company name changed fieldshine LIMITED\certificate issued on 27/07/01 (2 pages)
16 July 2001Incorporation (13 pages)