Company NameHorses In Scotland Ltd.
Company StatusDissolved
Company NumberSC238785
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)
Dissolution Date22 November 2016 (7 years, 5 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 NameMs Jacqeline Kemp
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Deanhead
Roscobie
Fife
KY12 0SQ
Scotland
Director NameJames Michael Pellatt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Director NameAndrew Myles De Kauwe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 days after company formation)
Appointment Duration7 years, 8 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Deanhead
Fife
Dunfermline
KY12 0SQ
Scotland
Director NameMs Jacqeline Kemp
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Deanhead Kelty
Dunfermline
Fife
KY12 0SQ
Scotland
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameKen Tait & Co (Corporation)
StatusResigned
Appointed21 December 2004(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 22 December 2010)
Correspondence Address18 Avon Street
Hamilton
ML3 7JW
Scotland

Location

Registered AddressWester Deanhead
Roscobie
Fife
KY12 0SQ
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardThe Lochs

Shareholders

1 at £1Jacqueline Kemp
100.00%
Ordinary

Financials

Year2014
Net Worth-£217,214
Current Liabilities£217,214

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Compulsory strike-off action has been suspended (1 page)
24 December 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 June 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
10 June 2014Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
10 June 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
10 June 2014Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
2 June 2014Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2012Compulsory strike-off action has been suspended (1 page)
25 February 2012Compulsory strike-off action has been suspended (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
22 December 2010Termination of appointment of Ken Tait & Co as a secretary (1 page)
22 December 2010Termination of appointment of Ken Tait & Co as a secretary (1 page)
22 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 July 2010Amended accounts made up to 31 October 2008 (6 pages)
12 July 2010Amended accounts made up to 31 October 2008 (6 pages)
8 July 2010Termination of appointment of Andrew De Kauwe as a director (1 page)
8 July 2010Termination of appointment of Andrew De Kauwe as a director (1 page)
1 July 2010Appointment of Ms Jacqueline Kemp as a director (2 pages)
1 July 2010Appointment of Ms Jacqueline Kemp as a director (2 pages)
15 December 2009Secretary's details changed for Ken Tait & Co on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Ken Tait & Co on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Andrew Myles De Kauwe on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Andrew Myles De Kauwe on 15 December 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 March 2009Return made up to 29/10/08; full list of members (3 pages)
17 March 2009Return made up to 29/10/08; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 December 2007Return made up to 29/10/07; no change of members (6 pages)
17 December 2007Return made up to 29/10/07; no change of members (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 May 2006Return made up to 29/10/05; full list of members (6 pages)
2 May 2006Return made up to 29/10/05; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 January 2005Return made up to 29/10/04; full list of members (6 pages)
25 January 2005Return made up to 29/10/04; full list of members (6 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
16 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 November 2003Return made up to 29/10/03; full list of members (7 pages)
21 November 2003Return made up to 29/10/03; full list of members (7 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
29 October 2002Incorporation (24 pages)
29 October 2002Incorporation (24 pages)