Prestwick
KA9 9AX
Scotland
Director Name | Mr Norman Alan Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Auchengrange Stables |
Country of Residence | Scotland |
Correspondence Address | Horsescotland PO Box 8523 Prestwick KA9 9AX Scotland |
Director Name | Mrs Ashley Dawn Stewart |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 28 July 2023(18 years, 7 months after company formation) |
Appointment Duration | 9 months |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 4 Albert Place Perth PH2 8JE Scotland |
Director Name | Miss Rachael Robertson |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(18 years, 7 months after company formation) |
Appointment Duration | 9 months |
Role | Equestrian Facilities Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Albert Place Perth PH2 8JE Scotland |
Director Name | Miss Claire Susanne Nixon |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(18 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Riding Instructor |
Country of Residence | England |
Correspondence Address | 4 Albert Place Perth PH2 8JE Scotland |
Director Name | Miss Emma Elizabeth White |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(19 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Albert Place Perth PH2 8JE Scotland |
Secretary Name | Miller Samuel Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2008(3 years after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Mr Iain Taylor Graham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Aithnen Llanfechain Powys SY22 6XQ Wales |
Director Name | Mr David James Campbell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Jeanfield Farm Carnwath Lanarkshire ML11 8LJ Scotland |
Director Name | Muriel Frances Colquhoun |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Role | Horse Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Grange Cottage Station Road Langbank Renfrewshire PA14 6YB Scotland |
Secretary Name | Fiona Kennedy Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Lagg Stair Ayr Ayrshire KA5 5JB Scotland |
Director Name | Alan Arnott |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 12 May 2009) |
Role | Ict Consultant |
Correspondence Address | 16 Newmilns Gardens Blantyre G72 0JQ Scotland |
Director Name | Mr Richard McLeish Allan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overton Cottage Monymusk Inverurie Aberdeenshire AB51 7JN Scotland |
Director Name | Mrs Sheila Brooks |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 May 2010) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Kelso Borders TD5 7BP Scotland |
Director Name | Ms Karen Elizabeth Dance |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 October 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | West Knockbuckle Knockbuckle Road Kilmacolm Renfrewshire PA13 4JS Scotland |
Director Name | Mrs Nesta Elizabeth Shedden Gilliland |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 December 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greenfield Farm Drumclog Strathaven ML10 6QF Scotland |
Director Name | Diane Christine Cairney |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tannoch Drive Milngavie Lanarkshire G62 8BA Scotland |
Director Name | Richard Elliott Atkinson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Montgomerie Drive Lainshaw Estate Stewarton Ayrshire KA3 3AP Scotland |
Director Name | Dougal William Horne Dick |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Titwood Farm Kilmaurs Kilmarnock Ayrshire KA3 2PN Scotland |
Director Name | Catherine Eardley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Titwood Farm Kilmaurs Kilmarnock Ayrshire KA3 2PN Scotland |
Director Name | Miss Aileen Ethra Murray Burnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(6 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 13 December 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Titwood Farm Kilmaurs Kilmarnock Ayrshire KA3 2PN Scotland |
Director Name | Mrs Lea Allen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2012) |
Role | Sports Coach |
Country of Residence | Scotland |
Correspondence Address | Titwood Farm Kilmaurs Kilmarnock Ayrshire KA3 2PN Scotland |
Director Name | Mrs Kay Lesley Gebbie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 2014) |
Role | Riding Instructor |
Country of Residence | Scotland |
Correspondence Address | Titwood Farm Kilmaurs Kilmarnock Ayrshire KA3 2PN Scotland |
Director Name | Mr David Gatherer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 September 2011) |
Role | Assistant Regional Park Manager |
Country of Residence | Scotland |
Correspondence Address | Titwood Farm Kilmaurs Kilmarnock Ayrshire KA3 2PN Scotland |
Director Name | Mrs Sarah Margot Clarke |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 January 2013) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Titwood Farm Kilmaurs Kilmarnock Ayrshire KA3 2PN Scotland |
Director Name | Mr Martin Derek Arnott |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 2013) |
Role | General Equestrian Manager |
Country of Residence | Scotland |
Correspondence Address | Ingliston Equestrian Center Old Greenock Road Bishopton Renfrewshire PA7 5PA Scotland |
Director Name | Miss Jane McMillan Gilchrist |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 October 2018) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Evelick Rait Perth PH2 7SG Scotland |
Director Name | Mrs Gillian Louise Elliot |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 October 2018) |
Role | Freelance Riding Instructor / Coach |
Country of Residence | Scotland |
Correspondence Address | Titwood Farm Kilmaurs Kilmarnock Ayrshire KA3 2PN Scotland |
Director Name | Mrs Cecilia Williamina Gladwyn |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Titwood Farm Kilmaurs Kilmarnock Ayrshire KA3 2PN Scotland |
Director Name | Mr Desmond Paul Cheyne |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 2019) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albert Place Perth PH2 8JE Scotland |
Director Name | Mrs Susan Campbell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 October 2021) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Horsescotland PO Box 8523 Prestwick KA9 9AX Scotland |
Director Name | Ms Victoria Ann Campbell |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 October 2023) |
Role | Chartered Tax Advisor |
Country of Residence | Scotland |
Correspondence Address | 4 Albert Place Perth PH2 8JE Scotland |
Director Name | Mr Anthony John Drew |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 October 2023) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | 4 Albert Place Perth PH2 8JE Scotland |
Director Name | Dr Eleanor Ruth Boden |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2021(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 October 2023) |
Role | Ceo Scottish Racing Academy |
Country of Residence | Scotland |
Correspondence Address | 4 Albert Place Perth PH2 8JE Scotland |
Director Name | Ms Victoria Ann Campbell |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2023(18 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 February 2024) |
Role | Chartered Tax Advisor |
Country of Residence | Scotland |
Correspondence Address | 4 Albert Place Perth PH2 8JE Scotland |
Website | horsescotland.co.uk |
---|---|
Telephone | 01563 549802 |
Telephone region | Kilmarnock |
Registered Address | 4 Albert Place Perth PH2 8JE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,586 |
Gross Profit | £12,618 |
Net Worth | £168,886 |
Cash | £180,543 |
Current Liabilities | £24,242 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
1 November 2023 | Memorandum and Articles of Association (21 pages) |
---|---|
1 November 2023 | Resolutions
|
27 October 2023 | Statement of company's objects (1 page) |
24 October 2023 | Termination of appointment of Robert John O'neill as a director on 19 October 2023 (1 page) |
23 October 2023 | Appointment of Ms Victoria Ann Campbell as a director on 19 October 2023 (2 pages) |
23 October 2023 | Termination of appointment of Anthony John Drew as a director on 19 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Richard James, David Johnston-Smith as a director on 19 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Victoria Ann Campbell as a director on 19 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Eleanor Ruth Boden as a director on 19 October 2023 (1 page) |
1 September 2023 | Appointment of Miss Claire Susanne Nixon as a director on 9 August 2023 (2 pages) |
28 July 2023 | Appointment of Mrs Ashley Dawn Stewart as a director on 28 July 2023 (2 pages) |
28 July 2023 | Appointment of Miss Rachael Robertson as a director on 28 July 2023 (2 pages) |
5 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
24 October 2022 | Termination of appointment of Colin Hunter Sykes as a director on 20 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Allan James Murray as a director on 17 October 2022 (1 page) |
18 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 November 2021 | Appointment of Dr Eleanor Ruth Boden as a director on 21 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Susan Campbell as a director on 21 October 2021 (1 page) |
25 October 2021 | Termination of appointment of Grant John Turnbull as a director on 21 October 2021 (1 page) |
25 October 2021 | Appointment of Mr Robert John O'neill as a director on 21 October 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 November 2020 | Termination of appointment of John Alexander White as a director on 22 October 2020 (1 page) |
25 February 2020 | Appointment of Mr Norman Alan Smith as a director on 13 February 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
8 January 2020 | Appointment of Mr Allan James Murray as a director on 24 October 2019 (2 pages) |
6 December 2019 | Director's details changed for Mrs Susan Campbell on 6 December 2019 (2 pages) |
6 December 2019 | Director's details changed for Mr Colin Hunter Sykes on 6 December 2019 (2 pages) |
5 December 2019 | Appointment of Mr John Connell Burns as a director on 19 November 2019 (2 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 November 2019 | Termination of appointment of Desmond Paul Cheyne as a director on 24 October 2019 (1 page) |
31 May 2019 | Registered office address changed from Titwood Farm Kilmaurs Kilmarnock Ayrshire KA3 2PN to 4 Albert Place Perth PH2 8JE on 31 May 2019 (1 page) |
4 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
23 December 2018 | Termination of appointment of Harry Allan Lundmark as a director on 6 December 2018 (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 November 2018 | Appointment of Mr Richard James, David Johnston-Smith as a director on 25 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Patrick Ralph Print as a director on 25 October 2018 (1 page) |
2 November 2018 | Appointment of Mr Anthony John Drew as a director on 25 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Jane Mcmillan Gilchrist as a director on 25 October 2018 (1 page) |
2 November 2018 | Termination of appointment of Gillian Louise Elliot as a director on 25 October 2018 (1 page) |
6 February 2018 | Appointment of Ms Victoria Ann Campbell as a director on 1 February 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
13 November 2017 | Termination of appointment of Robert Allen Loder-Symonds as a director on 26 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Robert Allen Loder-Symonds as a director on 26 October 2017 (1 page) |
6 November 2017 | Appointment of Mrs Susan Frances Campbell as a director on 26 October 2017 (2 pages) |
6 November 2017 | Appointment of Mrs Susan Frances Campbell as a director on 26 October 2017 (2 pages) |
1 September 2017 | Appointment of Mr Desmond Paul Cheyne as a director on 9 March 2017 (2 pages) |
1 September 2017 | Appointment of Mr Desmond Paul Cheyne as a director on 9 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
10 January 2017 | Appointment of Mr Harry Allan Lundmark as a director on 27 October 2016 (2 pages) |
10 January 2017 | Appointment of Mr Harry Allan Lundmark as a director on 27 October 2016 (2 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
24 November 2016 | Appointment of Mr Colin Hunter Sykes as a director on 27 October 2016 (2 pages) |
24 November 2016 | Appointment of Mr Colin Hunter Sykes as a director on 27 October 2016 (2 pages) |
15 November 2016 | Termination of appointment of Alexander Stephen Macgregor as a director on 27 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Alexander Stephen Macgregor as a director on 27 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Ronald Bruce Hayward Young as a director on 27 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Ronald Bruce Hayward Young as a director on 27 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Cecilia Williamina Gladwyn as a director on 27 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Alexander Stephen Macgregor as a director on 27 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Cecilia Williamina Gladwyn as a director on 27 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Alexander Stephen Macgregor as a director on 27 October 2016 (1 page) |
14 January 2016 | Annual return made up to 29 December 2015 no member list (7 pages) |
14 January 2016 | Annual return made up to 29 December 2015 no member list (7 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 May 2015 | Appointment of Mrs Cecilia Williamina Gladwyn as a director on 23 April 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Cecilia Williamina Gladwyn as a director on 23 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Robert Allen Loder-Symonds as a director on 23 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Robert Allen Loder-Symonds as a director on 23 April 2015 (2 pages) |
29 January 2015 | Annual return made up to 29 December 2014 no member list (6 pages) |
29 January 2015 | Annual return made up to 29 December 2014 no member list (6 pages) |
20 October 2014 | Appointment of Mr Patrick Ralph Print as a director on 12 June 2014 (2 pages) |
20 October 2014 | Appointment of Mr Patrick Ralph Print as a director on 12 June 2014 (2 pages) |
16 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
16 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
26 June 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
26 June 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
18 June 2014 | Termination of appointment of Kay Gebbie as a director (1 page) |
18 June 2014 | Termination of appointment of Richard Atkinson as a director (1 page) |
18 June 2014 | Termination of appointment of Sarah Johnston as a director (1 page) |
18 June 2014 | Appointment of Mr John White as a director (2 pages) |
18 June 2014 | Termination of appointment of Sarah Johnston as a director (1 page) |
18 June 2014 | Appointment of Mr John White as a director (2 pages) |
18 June 2014 | Termination of appointment of Kay Gebbie as a director (1 page) |
18 June 2014 | Termination of appointment of Richard Atkinson as a director (1 page) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
22 May 2014 | Termination of appointment of Catherine Eardley as a director (1 page) |
22 May 2014 | Termination of appointment of Catherine Eardley as a director (1 page) |
22 May 2014 | Termination of appointment of Amanda Harvie as a director (1 page) |
22 May 2014 | Termination of appointment of Amanda Harvie as a director (1 page) |
6 February 2014 | Annual return made up to 29 December 2013 no member list (9 pages) |
6 February 2014 | Annual return made up to 29 December 2013 no member list (9 pages) |
25 July 2013 | Termination of appointment of Martin Arnott as a director (1 page) |
25 July 2013 | Termination of appointment of Martin Arnott as a director (1 page) |
28 May 2013 | Director's details changed for Miss Jane Mcmillan Gilchrist Evelick on 25 April 2013 (3 pages) |
28 May 2013 | Director's details changed for Miss Jane Mcmillan Gilchrist Evelick on 25 April 2013 (3 pages) |
26 May 2013 | Appointment of Miss Jane Mcmillan Gilchrist Evelick as a director (2 pages) |
26 May 2013 | Appointment of Mr Grant John Turnbull as a director (2 pages) |
26 May 2013 | Appointment of Miss Jane Mcmillan Gilchrist Evelick as a director (2 pages) |
26 May 2013 | Appointment of Mr Grant John Turnbull as a director (2 pages) |
7 May 2013 | Appointment of Miss Sarah Gillian Blackley Johnston as a director (2 pages) |
7 May 2013 | Appointment of Miss Sarah Gillian Blackley Johnston as a director (2 pages) |
7 May 2013 | Termination of appointment of Dougal Dick as a director (1 page) |
7 May 2013 | Appointment of Mrs Gillian Louise Elliot as a director (2 pages) |
7 May 2013 | Appointment of Mrs Gillian Louise Elliot as a director (2 pages) |
7 May 2013 | Termination of appointment of Dougal Dick as a director (1 page) |
9 April 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
9 April 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
8 April 2013 | Termination of appointment of Sarah Clarke as a director (1 page) |
8 April 2013 | Termination of appointment of Sarah Clarke as a director (1 page) |
16 January 2013 | Annual return made up to 29 December 2012 no member list (8 pages) |
16 January 2013 | Annual return made up to 29 December 2012 no member list (8 pages) |
14 January 2013 | Termination of appointment of Nesta Gilliland as a director (1 page) |
14 January 2013 | Termination of appointment of Nesta Gilliland as a director (1 page) |
8 January 2013 | Termination of appointment of Lea Allen as a director (1 page) |
8 January 2013 | Termination of appointment of Lea Allen as a director (1 page) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
7 June 2012 | Appointment of Mr Martin Derek Arnott as a director (2 pages) |
7 June 2012 | Appointment of Mr Martin Derek Arnott as a director (2 pages) |
1 June 2012 | Appointment of Mrs Sarah Margot Clarke as a director (2 pages) |
1 June 2012 | Appointment of Ms Amanda Harvie as a director (2 pages) |
1 June 2012 | Appointment of Mrs Sarah Margot Clarke as a director (2 pages) |
1 June 2012 | Appointment of Ms Amanda Harvie as a director (2 pages) |
4 May 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
4 May 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
24 January 2012 | Termination of appointment of Aileen Burnett as a director (1 page) |
24 January 2012 | Termination of appointment of Aileen Burnett as a director (1 page) |
24 January 2012 | Annual return made up to 29 December 2011 no member list (7 pages) |
24 January 2012 | Annual return made up to 29 December 2011 no member list (7 pages) |
19 October 2011 | Termination of appointment of David Gatherer as a director (1 page) |
19 October 2011 | Termination of appointment of David Gatherer as a director (1 page) |
19 October 2011 | Termination of appointment of Karen Dance as a director (2 pages) |
19 October 2011 | Termination of appointment of Karen Dance as a director (2 pages) |
19 October 2011 | Termination of appointment of Tim Watson as a director
|
19 October 2011 | Termination of appointment of Tim Watson as a director
|
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
18 July 2011 | Appointment of Miss Aileen Ethra Murray Burnett as a director (2 pages) |
18 July 2011 | Appointment of Miss Aileen Ethra Murray Burnett as a director (2 pages) |
13 July 2011 | Appointment of Mrs Lea Allen as a director (2 pages) |
13 July 2011 | Appointment of Mrs Lea Allen as a director (2 pages) |
7 July 2011 | Appointment of Mr David Gatherer as a director (2 pages) |
7 July 2011 | Appointment of Mr David Gatherer as a director (2 pages) |
6 July 2011 | Termination of appointment of Alexander Macgregor as a director
|
6 July 2011 | Appointment of Mrs Kay Lesley Gebbie as a director (2 pages) |
6 July 2011 | Termination of appointment of Iain Graham as a director (1 page) |
6 July 2011 | Termination of appointment of Iain Graham as a director (1 page) |
6 July 2011 | Termination of appointment of Harry Lundmark as a director (1 page) |
6 July 2011 | Termination of appointment of Harry Lundmark as a director (1 page) |
6 July 2011 | Appointment of Mrs Kay Lesley Gebbie as a director (2 pages) |
6 July 2011 | Termination of appointment of Alexander Macgregor as a director
|
10 February 2011 | Appointment of Ronnie Young as a director (2 pages) |
10 February 2011 | Appointment of Mr Alexander Stephen Macgregor as a director (2 pages) |
10 February 2011 | Director's details changed for Iain Taylor Graham on 6 May 2010 (2 pages) |
10 February 2011 | Termination of appointment of Diane Cairney as a director (1 page) |
10 February 2011 | Director's details changed for Iain Taylor Graham on 6 May 2010 (2 pages) |
10 February 2011 | Termination of appointment of Diane Cairney as a director (1 page) |
10 February 2011 | Termination of appointment of Muriel Colquhoun as a director (1 page) |
10 February 2011 | Termination of appointment of Sheila Brooks as a director (1 page) |
10 February 2011 | Appointment of Mr Alexander Stephen Macgregor as a director (2 pages) |
10 February 2011 | Annual return made up to 29 December 2010 no member list (10 pages) |
10 February 2011 | Termination of appointment of Richard Allan as a director (1 page) |
10 February 2011 | Termination of appointment of Richard Allan as a director (1 page) |
10 February 2011 | Appointment of Catherine Eardley as a director (2 pages) |
10 February 2011 | Appointment of Ronnie Young as a director (2 pages) |
10 February 2011 | Termination of appointment of Sheila Brooks as a director (1 page) |
10 February 2011 | Director's details changed for Iain Taylor Graham on 6 May 2010 (2 pages) |
10 February 2011 | Appointment of Dougal Dick as a director (2 pages) |
10 February 2011 | Annual return made up to 29 December 2010 no member list (10 pages) |
10 February 2011 | Termination of appointment of Muriel Colquhoun as a director (1 page) |
10 February 2011 | Appointment of Dougal Dick as a director (2 pages) |
10 February 2011 | Appointment of Catherine Eardley as a director (2 pages) |
1 February 2011 | Registered office address changed from C/O Miller Samuel Llp Rwf House, 5 Renfield Street Glasgow G2 5EZ on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from C/O Miller Samuel Llp Rwf House, 5 Renfield Street Glasgow G2 5EZ on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from C/O Miller Samuel Llp Rwf House, 5 Renfield Street Glasgow G2 5EZ on 1 February 2011 (1 page) |
9 December 2010 | Company name changed scottish equestrian association\certificate issued on 09/12/10
|
9 December 2010 | Resolutions
|
9 December 2010 | Resolutions
|
9 December 2010 | Company name changed scottish equestrian association\certificate issued on 09/12/10
|
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
5 January 2010 | Director's details changed for Diane Christine Cairney on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Karen Elizabeth Dance on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Harry Allan Lundmark on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Muriel Frances Colquhoun on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Muriel Frances Colquhoun on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Nesta Elizabeth Shedden Gilliland on 29 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Miller Samuel Company Secretaries Limited on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Doctor Tim Watson on 29 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 no member list (7 pages) |
5 January 2010 | Director's details changed for Nesta Elizabeth Shedden Gilliland on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Diane Christine Cairney on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Richard Mcleish Allan on 29 December 2009 (2 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
5 January 2010 | Director's details changed for Iain Taylor Graham on 23 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Miller Samuel Company Secretaries Limited on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Sheila Brooks on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Doctor Tim Watson on 29 December 2009 (2 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
5 January 2010 | Director's details changed for Karen Elizabeth Dance on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Iain Taylor Graham on 23 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Sheila Brooks on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Harry Allan Lundmark on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Richard Mcleish Allan on 29 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 no member list (7 pages) |
19 November 2009 | Appointment of Richard Elliott Atkinson as a director (2 pages) |
19 November 2009 | Appointment of Richard Elliott Atkinson as a director (2 pages) |
4 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
4 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
23 July 2009 | Appointment terminated director alan arnott (1 page) |
23 July 2009 | Appointment terminated director alan arnott (1 page) |
19 May 2009 | Annual return made up to 29/12/08 (5 pages) |
19 May 2009 | Annual return made up to 29/12/08 (5 pages) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of register of members (1 page) |
16 March 2009 | Director appointed nesta elizabeth shedden gilliland logged form (2 pages) |
16 March 2009 | Director appointed nesta elizabeth shedden gilliland logged form (2 pages) |
28 February 2009 | Director appointed harry allan lundmark (2 pages) |
28 February 2009 | Director appointed harry allan lundmark (2 pages) |
20 February 2009 | Director appointed alan arnott (2 pages) |
20 February 2009 | Director appointed sheila brooks (2 pages) |
20 February 2009 | Director appointed john alexander white (2 pages) |
20 February 2009 | Director appointed john alexander white (2 pages) |
20 February 2009 | Director appointed alan arnott (2 pages) |
20 February 2009 | Director appointed karen elizabeth dance (2 pages) |
20 February 2009 | Director appointed karen elizabeth dance (2 pages) |
20 February 2009 | Director appointed sheila brooks (2 pages) |
23 January 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
23 January 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
21 January 2009 | Appointment terminated director leslie smith (1 page) |
21 January 2009 | Appointment terminated director leslie smith (1 page) |
21 January 2009 | Appointment terminated director david campbell (1 page) |
21 January 2009 | Appointment terminated director andrew smith (1 page) |
21 January 2009 | Appointment terminated director andrew smith (1 page) |
21 January 2009 | Appointment terminated director allan murray (1 page) |
21 January 2009 | Appointment terminated director david campbell (1 page) |
21 January 2009 | Appointment terminated director allan murray (1 page) |
20 January 2009 | Annual return made up to 29/12/07 (4 pages) |
20 January 2009 | Annual return made up to 29/12/07 (4 pages) |
15 January 2009 | Director appointed diane christine cairney (9 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from rwf house 5 renfield street glasgow G2 5EZ (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from rwf house 5 renfield street glasgow G2 5EZ (1 page) |
15 January 2009 | Director appointed diane christine cairney (9 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: lagg stair ayr south ayrshire KA5 5JB (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: lagg stair ayr south ayrshire KA5 5JB (1 page) |
15 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 April 2007 | Annual return made up to 29/12/06 (3 pages) |
10 April 2007 | Annual return made up to 29/12/06 (3 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 January 2006 | Annual return made up to 29/12/05 (6 pages) |
25 January 2006 | Annual return made up to 29/12/05 (6 pages) |
29 December 2004 | Incorporation (35 pages) |
29 December 2004 | Incorporation (35 pages) |