Company NameThe Scottish Horse Show
DirectorMarie-Claire Claire Nimmo
Company StatusActive
Company NumberSC250628
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 June 2003(20 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Marie-Claire Claire Nimmo
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDuntarvie
Winchburgh
West Lothian
EH52 6QA
Scotland
Director NameJanet Wilson Hendrie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleClerkess
Correspondence Address13 Hume Hall
Greenlaw
Duns
Berwickshire
TD10 6UW
Scotland
Director NameJohanna Lindsay
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleFarmer
Correspondence AddressPrenderguest
Ayton
Berwickshire
TD14 5RW
Scotland
Director NameLorna McGowan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleFarmer
Correspondence AddressGreenlaw
Glenholly House
Duns
Berwickshire
TD10 6UW
Scotland
Director NameMr Nigel Donald Watson Murray
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressConachon
Crieff
PH7 3LN
Scotland
Director NamePatricia Cochrane Stirling
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSouth Blainslie Farm
Blainslie
Galashiels
Selkirkshire
TD1 2PP
Scotland
Director NameMrs June Marion Geyer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleFreelance Events Organiser
Country of ResidenceScotland
Correspondence AddressBlairhall Farm
Culross
Dunfermline
Fife
KY12 8EP
Scotland
Secretary NameMrs June Marion Geyer
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleFreelance Events Organiser
Country of ResidenceScotland
Correspondence AddressBlairhall Farm
Culross
Dunfermline
Fife
KY12 8EP
Scotland

Contact

Websitescottishhorseshow.com
Email address[email protected]
Telephone01383 851328
Telephone regionDunfermline

Location

Registered AddressDuntarvie
Winchburgh
Broxburn
West Lothian
EH52 6QA
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Financials

Year2014
Turnover£50,894
Net Worth£12,474
Cash£11,431
Current Liabilities£82

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (10 pages)
19 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
14 June 2023Notification of Alexander Anderson as a person with significant control on 14 June 2023 (2 pages)
14 June 2023Cessation of Marie-Claire Claire Nimmo as a person with significant control on 14 June 2023 (1 page)
4 August 2022Total exemption full accounts made up to 31 October 2021 (2 pages)
7 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (1 page)
22 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 October 2019 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (1 page)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (1 page)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (1 page)
23 June 2016Annual return made up to 5 June 2016 no member list (2 pages)
23 June 2016Annual return made up to 5 June 2016 no member list (2 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
25 June 2015Annual return made up to 5 June 2015 no member list (2 pages)
25 June 2015Annual return made up to 5 June 2015 no member list (2 pages)
25 June 2015Annual return made up to 5 June 2015 no member list (2 pages)
5 March 2015Registered office address changed from Blairhall Farm Culross Dunfermline Fife KY12 8EP to Duntarvie Winchburgh Broxburn West Lothian EH52 6QA on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Blairhall Farm Culross Dunfermline Fife KY12 8EP to Duntarvie Winchburgh Broxburn West Lothian EH52 6QA on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Blairhall Farm Culross Dunfermline Fife KY12 8EP to Duntarvie Winchburgh Broxburn West Lothian EH52 6QA on 5 March 2015 (1 page)
21 October 2014Termination of appointment of June Marion Geyer as a secretary on 31 July 2014 (1 page)
21 October 2014Termination of appointment of June Marion Geyer as a secretary on 31 July 2014 (1 page)
21 October 2014Termination of appointment of June Marion Geyer as a director on 31 July 2014 (1 page)
21 October 2014Termination of appointment of June Marion Geyer as a director on 31 July 2014 (1 page)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (1 page)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (1 page)
4 July 2014Annual return made up to 5 June 2014 no member list (4 pages)
4 July 2014Annual return made up to 5 June 2014 no member list (4 pages)
4 July 2014Annual return made up to 5 June 2014 no member list (4 pages)
19 July 2013Annual return made up to 5 June 2013 no member list (4 pages)
19 July 2013Annual return made up to 5 June 2013 no member list (4 pages)
19 July 2013Annual return made up to 5 June 2013 no member list (4 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
19 June 2012Annual return made up to 5 June 2012 no member list (4 pages)
19 June 2012Annual return made up to 5 June 2012 no member list (4 pages)
19 June 2012Annual return made up to 5 June 2012 no member list (4 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
7 June 2011Annual return made up to 5 June 2011 no member list (4 pages)
7 June 2011Annual return made up to 5 June 2011 no member list (4 pages)
7 June 2011Annual return made up to 5 June 2011 no member list (4 pages)
30 September 2010Termination of appointment of Patricia Stirling as a director (1 page)
30 September 2010Termination of appointment of Patricia Stirling as a director (1 page)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
19 July 2010Annual return made up to 5 June 2010 no member list (5 pages)
19 July 2010Director's details changed for June Marion Geyer on 5 June 2010 (2 pages)
19 July 2010Director's details changed for June Marion Geyer on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Marie-Claire Nimmo on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Patricia Cochrane Stirling on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Patricia Cochrane Stirling on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Marie-Claire Nimmo on 5 June 2010 (2 pages)
19 July 2010Annual return made up to 5 June 2010 no member list (5 pages)
19 July 2010Annual return made up to 5 June 2010 no member list (5 pages)
19 July 2010Director's details changed for June Marion Geyer on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Marie-Claire Nimmo on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Patricia Cochrane Stirling on 5 June 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
30 June 2009Annual return made up to 05/06/09 (3 pages)
30 June 2009Annual return made up to 05/06/09 (3 pages)
17 March 2009Annual return made up to 05/06/08 (3 pages)
17 March 2009Annual return made up to 05/06/08 (3 pages)
16 March 2009Appointment terminated director nigel murray (1 page)
16 March 2009Appointment terminated director nigel murray (1 page)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
6 July 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
6 July 2007Annual return made up to 05/06/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 July 2007Annual return made up to 05/06/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 July 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
13 June 2006Annual return made up to 05/06/06
  • 363(288) ‐ Director resigned
(5 pages)
13 June 2006Annual return made up to 05/06/06
  • 363(288) ‐ Director resigned
(5 pages)
13 July 2005Annual return made up to 05/06/05 (5 pages)
13 July 2005Annual return made up to 05/06/05 (5 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
26 June 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
26 June 2004Annual return made up to 05/06/04 (5 pages)
26 June 2004Annual return made up to 05/06/04 (5 pages)
26 June 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
13 November 2003Company name changed the caledonian horse show\certificate issued on 13/11/03 (2 pages)
13 November 2003Company name changed the caledonian horse show\certificate issued on 13/11/03 (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
5 June 2003Incorporation (31 pages)
5 June 2003Incorporation (31 pages)