Company NameEquiworld Club Limited
DirectorsCaroline Martin and Lorna Cook McLean
Company StatusActive
Company NumberSC230038
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 2002(21 years, 12 months ago)

Business Activity

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

Directors

Director NameMiss Caroline Martin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(1 year after company formation)
Appointment Duration20 years, 12 months
RoleEditor
Country of ResidenceScotland
Correspondence Address19 Belvidere Street
Aberdeen
Grampian
AB25 2QS
Scotland
Director NameMiss Lorna Cook McLean
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleSports Coach
Country of ResidenceScotland
Correspondence AddressHayfield Equestrian Centre Hazelhead
Aberdeen
AB15 8BB
Scotland
Director NameSusan Gordon Crawford
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address256 Queens Road
Aberdeen
Aberdeenshire
AB15 8DR
Scotland
Director NameMr John Alexander Crawford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleEquestrian Businessman
Country of ResidenceScotland
Correspondence AddressHayfield
Hazlehead Park
Aberdeen
AB15 8BB
Scotland
Director NameChristopher Scott Crawford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 15 July 2011)
RoleHorse Trainer
Country of ResidenceEngland
Correspondence AddressSlade Farm
Little Compton
Moreton-In-Marsh
Gloucestershire
GL56 0SJ
Wales
Secretary NameMorison Bishop (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(3 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 01 May 2019)
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Location

Registered AddressHayfield Equestrian Centre
Hazelhead
Aberdeen
AB15 8BB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2014
Net Worth£109,822
Cash£176,153
Current Liabilities£111,951

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Charges

20 March 2003Delivered on: 2 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

7 July 2020Termination of appointment of Morisons Secretaries Limited as a secretary on 1 May 2019 (1 page)
7 July 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
3 October 2019Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to Hayfield Equestrian Centre Hazelhead Aberdeen AB15 8BB on 3 October 2019 (1 page)
4 June 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
25 May 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 June 2016Annual return made up to 5 April 2016 no member list (4 pages)
1 June 2016Annual return made up to 5 April 2016 no member list (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
25 May 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
5 May 2015Annual return made up to 5 April 2015 no member list (4 pages)
5 May 2015Annual return made up to 5 April 2015 no member list (4 pages)
5 May 2015Annual return made up to 5 April 2015 no member list (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 June 2014Annual return made up to 5 April 2014 no member list (4 pages)
9 June 2014Annual return made up to 5 April 2014 no member list (4 pages)
9 June 2014Annual return made up to 5 April 2014 no member list (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 April 2013Annual return made up to 5 April 2013 no member list (4 pages)
11 April 2013Annual return made up to 5 April 2013 no member list (4 pages)
11 April 2013Annual return made up to 5 April 2013 no member list (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 May 2012Annual return made up to 5 April 2012 no member list (4 pages)
8 May 2012Termination of appointment of Christopher Crawford as a director (1 page)
8 May 2012Annual return made up to 5 April 2012 no member list (4 pages)
8 May 2012Annual return made up to 5 April 2012 no member list (4 pages)
8 May 2012Termination of appointment of Christopher Crawford as a director (1 page)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 May 2011Annual return made up to 5 April 2011 no member list (5 pages)
4 May 2011Annual return made up to 5 April 2011 no member list (5 pages)
4 May 2011Annual return made up to 5 April 2011 no member list (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 April 2010Director's details changed for John Alexander Crawford on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
12 April 2010Director's details changed for Christopher Scott Crawford on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
12 April 2010Director's details changed for Christopher Scott Crawford on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Morisons Secretaries Limited on 12 April 2010 (2 pages)
12 April 2010Director's details changed for John Alexander Crawford on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Caroline Martin on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Morisons Secretaries Limited on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Caroline Martin on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 May 2009Annual return made up to 05/04/09 (3 pages)
18 May 2009Annual return made up to 05/04/09 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
14 April 2008Annual return made up to 05/04/08 (3 pages)
14 April 2008Annual return made up to 05/04/08 (3 pages)
1 April 2008Director's change of particulars / christopher crawford / 22/03/2008 (1 page)
1 April 2008Director's change of particulars / christopher crawford / 22/03/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 October 2007Annual return made up to 05/04/07 (4 pages)
1 October 2007Annual return made up to 05/04/07 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
12 April 2006Annual return made up to 05/04/06 (4 pages)
12 April 2006Annual return made up to 05/04/06 (4 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 April 2005Annual return made up to 05/04/05 (4 pages)
15 April 2005Annual return made up to 05/04/05 (4 pages)
23 August 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 August 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
28 May 2004Annual return made up to 05/04/04 (4 pages)
28 May 2004Annual return made up to 05/04/04 (4 pages)
16 December 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
16 December 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
4 August 2003Annual return made up to 05/04/03 (5 pages)
4 August 2003Annual return made up to 05/04/03 (5 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
2 April 2003Partic of mort/charge * (6 pages)
2 April 2003Partic of mort/charge * (6 pages)
22 January 2003New secretary appointed (1 page)
22 January 2003New secretary appointed (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
5 April 2002Incorporation (21 pages)
5 April 2002Incorporation (21 pages)