Company NameIv Horse Limited
Company StatusDissolved
Company NumberSC252295
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date30 April 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Anna Winifred Burdon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleOffice Assistant
Country of ResidenceScotland
Correspondence AddressEast Balthangie
Cuminestown
Aberdeenshire
AB53 7XY
Scotland
Director NameJohn Philip Burdon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleEquestrian Supplies Salesman
Country of ResidenceScotland
Correspondence AddressEast Balthangie
Cuminestown
Aberdeenshire
AB53 7XY
Scotland
Secretary NameMrs Anna Winifred Burdon
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleOffice Assistant
Country of ResidenceScotland
Correspondence AddressEast Balthangie
Cuminestown
Aberdeenshire
AB53 7XY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameEquityworks Limited (Corporation)
StatusResigned
Appointed06 April 2011(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2012)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Location

Registered Address79 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Net Worth-£9,290
Cash£1,602
Current Liabilities£426,379

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2013Termination of appointment of Equityworks Limited as a director (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(6 pages)
15 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(6 pages)
11 July 2012Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 100
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 100
(4 pages)
4 May 2011Appointment of Equityworks Limited as a director (3 pages)
28 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2010Director's details changed for John Philip Burdon on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Anna Burdon on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Anna Burdon on 1 January 2010 (2 pages)
25 August 2010Director's details changed for John Philip Burdon on 1 January 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 July 2009Return made up to 07/07/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 September 2008Return made up to 07/07/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 October 2007Return made up to 07/07/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 July 2006Alterations to a floating charge (5 pages)
20 July 2006Return made up to 07/07/06; full list of members (2 pages)
3 June 2006Partic of mort/charge * (3 pages)
23 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 July 2005Return made up to 07/07/05; full list of members (2 pages)
15 July 2004Return made up to 07/07/04; full list of members (7 pages)
20 November 2003Partic of mort/charge * (6 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
11 August 2003New director appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
7 July 2003Incorporation (16 pages)