Winchburgh
West Lothian
EH52 6QA
Scotland
Director Name | Janet Wilson Hendrie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Clerkess |
Correspondence Address | 13 Hume Hall Greenlaw Duns Berwickshire TD10 6UW Scotland |
Director Name | Johanna Lindsay |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Farmer |
Correspondence Address | Prenderguest Ayton Berwickshire TD14 5RW Scotland |
Director Name | Lorna McGowan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Farmer |
Correspondence Address | Greenlaw Glenholly House Duns Berwickshire TD10 6UW Scotland |
Director Name | Mr Nigel Donald Watson Murray |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Conachon Crieff PH7 3LN Scotland |
Director Name | Patricia Cochrane Stirling |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | South Blainslie Farm Blainslie Galashiels Selkirkshire TD1 2PP Scotland |
Director Name | Mrs June Marion Geyer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Freelance Events Organiser |
Country of Residence | Scotland |
Correspondence Address | Blairhall Farm Culross Dunfermline Fife KY12 8EP Scotland |
Secretary Name | Mrs June Marion Geyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Freelance Events Organiser |
Country of Residence | Scotland |
Correspondence Address | Blairhall Farm Culross Dunfermline Fife KY12 8EP Scotland |
Website | scottishhorseshow.com |
---|---|
Email address | [email protected] |
Telephone | 01383 851328 |
Telephone region | Dunfermline |
Registered Address | Duntarvie Winchburgh Broxburn West Lothian EH52 6QA Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Year | 2014 |
---|---|
Turnover | £50,894 |
Net Worth | £12,474 |
Cash | £11,431 |
Current Liabilities | £82 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (10 pages) |
---|---|
19 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
14 June 2023 | Notification of Alexander Anderson as a person with significant control on 14 June 2023 (2 pages) |
14 June 2023 | Cessation of Marie-Claire Claire Nimmo as a person with significant control on 14 June 2023 (1 page) |
4 August 2022 | Total exemption full accounts made up to 31 October 2021 (2 pages) |
7 July 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (1 page) |
22 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 October 2019 (1 page) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (1 page) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (1 page) |
23 June 2016 | Annual return made up to 5 June 2016 no member list (2 pages) |
23 June 2016 | Annual return made up to 5 June 2016 no member list (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (1 page) |
25 June 2015 | Annual return made up to 5 June 2015 no member list (2 pages) |
25 June 2015 | Annual return made up to 5 June 2015 no member list (2 pages) |
25 June 2015 | Annual return made up to 5 June 2015 no member list (2 pages) |
5 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Termination of appointment of June Marion Geyer as a secretary on 31 July 2014 (1 page) |
21 October 2014 | Termination of appointment of June Marion Geyer as a secretary on 31 July 2014 (1 page) |
21 October 2014 | Termination of appointment of June Marion Geyer as a director on 31 July 2014 (1 page) |
21 October 2014 | Termination of appointment of June Marion Geyer as a director on 31 July 2014 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (1 page) |
4 July 2014 | Annual return made up to 5 June 2014 no member list (4 pages) |
4 July 2014 | Annual return made up to 5 June 2014 no member list (4 pages) |
4 July 2014 | Annual return made up to 5 June 2014 no member list (4 pages) |
19 July 2013 | Annual return made up to 5 June 2013 no member list (4 pages) |
19 July 2013 | Annual return made up to 5 June 2013 no member list (4 pages) |
19 July 2013 | Annual return made up to 5 June 2013 no member list (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
19 June 2012 | Annual return made up to 5 June 2012 no member list (4 pages) |
19 June 2012 | Annual return made up to 5 June 2012 no member list (4 pages) |
19 June 2012 | Annual return made up to 5 June 2012 no member list (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
7 June 2011 | Annual return made up to 5 June 2011 no member list (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 no member list (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 no member list (4 pages) |
30 September 2010 | Termination of appointment of Patricia Stirling as a director (1 page) |
30 September 2010 | Termination of appointment of Patricia Stirling as a director (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
19 July 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
19 July 2010 | Director's details changed for June Marion Geyer on 5 June 2010 (2 pages) |
19 July 2010 | Director's details changed for June Marion Geyer on 5 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Marie-Claire Nimmo on 5 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Patricia Cochrane Stirling on 5 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Patricia Cochrane Stirling on 5 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Marie-Claire Nimmo on 5 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
19 July 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
19 July 2010 | Director's details changed for June Marion Geyer on 5 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Marie-Claire Nimmo on 5 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Patricia Cochrane Stirling on 5 June 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
30 June 2009 | Annual return made up to 05/06/09 (3 pages) |
30 June 2009 | Annual return made up to 05/06/09 (3 pages) |
17 March 2009 | Annual return made up to 05/06/08 (3 pages) |
17 March 2009 | Annual return made up to 05/06/08 (3 pages) |
16 March 2009 | Appointment terminated director nigel murray (1 page) |
16 March 2009 | Appointment terminated director nigel murray (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
6 July 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
6 July 2007 | Annual return made up to 05/06/07
|
6 July 2007 | Annual return made up to 05/06/07
|
6 July 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
13 June 2006 | Annual return made up to 05/06/06
|
13 June 2006 | Annual return made up to 05/06/06
|
13 July 2005 | Annual return made up to 05/06/05 (5 pages) |
13 July 2005 | Annual return made up to 05/06/05 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
26 June 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
26 June 2004 | Annual return made up to 05/06/04 (5 pages) |
26 June 2004 | Annual return made up to 05/06/04 (5 pages) |
26 June 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
13 November 2003 | Company name changed the caledonian horse show\certificate issued on 13/11/03 (2 pages) |
13 November 2003 | Company name changed the caledonian horse show\certificate issued on 13/11/03 (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
5 June 2003 | Incorporation (31 pages) |
5 June 2003 | Incorporation (31 pages) |