Aberdeen
Grampian
AB25 2QS
Scotland
Director Name | Miss Lorna Cook McLean |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Sports Coach |
Country of Residence | Scotland |
Correspondence Address | Hayfield Equestrian Centre Hazelhead Aberdeen AB15 8BB Scotland |
Director Name | Susan Gordon Crawford |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 256 Queens Road Aberdeen Aberdeenshire AB15 8DR Scotland |
Director Name | Mr John Alexander Crawford |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Equestrian Businessman |
Country of Residence | Scotland |
Correspondence Address | Hayfield Hazlehead Park Aberdeen AB15 8BB Scotland |
Director Name | Christopher Scott Crawford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 July 2011) |
Role | Horse Trainer |
Country of Residence | England |
Correspondence Address | Slade Farm Little Compton Moreton-In-Marsh Gloucestershire GL56 0SJ Wales |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 May 2019) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Registered Address | Hayfield Equestrian Centre Hazelhead Aberdeen AB15 8BB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2014 |
---|---|
Net Worth | £109,822 |
Cash | £176,153 |
Current Liabilities | £111,951 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
20 March 2003 | Delivered 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 |
---|
7 July 2020 | Termination of appointment of Morisons Secretaries Limited as a secretary on 1 May 2019 (1 page) |
---|---|
7 July 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 October 2019 | Registered 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 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
25 May 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 June 2016 | Annual return made up to 5 April 2016 no member list (4 pages) |
1 June 2016 | Annual return made up to 5 April 2016 no member list (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 5 April 2015 no member list (4 pages) |
5 May 2015 | Annual return made up to 5 April 2015 no member list (4 pages) |
5 May 2015 | Annual return made up to 5 April 2015 no member list (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 June 2014 | Annual return made up to 5 April 2014 no member list (4 pages) |
9 June 2014 | Annual return made up to 5 April 2014 no member list (4 pages) |
9 June 2014 | Annual return made up to 5 April 2014 no member list (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 April 2013 | Annual return made up to 5 April 2013 no member list (4 pages) |
11 April 2013 | Annual return made up to 5 April 2013 no member list (4 pages) |
11 April 2013 | Annual return made up to 5 April 2013 no member list (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 May 2012 | Annual return made up to 5 April 2012 no member list (4 pages) |
8 May 2012 | Termination of appointment of Christopher Crawford as a director (1 page) |
8 May 2012 | Annual return made up to 5 April 2012 no member list (4 pages) |
8 May 2012 | Annual return made up to 5 April 2012 no member list (4 pages) |
8 May 2012 | Termination of appointment of Christopher Crawford as a director (1 page) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 May 2011 | Annual return made up to 5 April 2011 no member list (5 pages) |
4 May 2011 | Annual return made up to 5 April 2011 no member list (5 pages) |
4 May 2011 | Annual return made up to 5 April 2011 no member list (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 April 2010 | Director's details changed for John Alexander Crawford on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
12 April 2010 | Director's details changed for Christopher Scott Crawford on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
12 April 2010 | Director's details changed for Christopher Scott Crawford on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Morisons Secretaries Limited on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for John Alexander Crawford on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Caroline Martin on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Morisons Secretaries Limited on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Caroline Martin on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 May 2009 | Annual return made up to 05/04/09 (3 pages) |
18 May 2009 | Annual return made up to 05/04/09 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
14 April 2008 | Annual return made up to 05/04/08 (3 pages) |
14 April 2008 | Annual return made up to 05/04/08 (3 pages) |
1 April 2008 | Director's change of particulars / christopher crawford / 22/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / christopher crawford / 22/03/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 October 2007 | Annual return made up to 05/04/07 (4 pages) |
1 October 2007 | Annual return made up to 05/04/07 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Annual return made up to 05/04/06 (4 pages) |
12 April 2006 | Annual return made up to 05/04/06 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 April 2005 | Annual return made up to 05/04/05 (4 pages) |
15 April 2005 | Annual return made up to 05/04/05 (4 pages) |
23 August 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 August 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
28 May 2004 | Annual return made up to 05/04/04 (4 pages) |
28 May 2004 | Annual return made up to 05/04/04 (4 pages) |
16 December 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
16 December 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
4 August 2003 | Annual return made up to 05/04/03 (5 pages) |
4 August 2003 | Annual return made up to 05/04/03 (5 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
2 April 2003 | Partic of mort/charge * (6 pages) |
2 April 2003 | Partic of mort/charge * (6 pages) |
22 January 2003 | New secretary appointed (1 page) |
22 January 2003 | New secretary appointed (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
5 April 2002 | Incorporation (21 pages) |
5 April 2002 | Incorporation (21 pages) |