Company NameHorsescotland
Company StatusActive
Company NumberSC277875
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 December 2004(19 years, 4 months ago)
Previous NameScottish Equestrian Association

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Connell Burns
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleField Officer
Country of ResidenceScotland
Correspondence AddressC/O Horsescotland PO Box 8523
Prestwick
KA9 9AX
Scotland
Director NameMr Norman Alan Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleAuchengrange Stables
Country of ResidenceScotland
Correspondence AddressHorsescotland PO Box 8523
Prestwick
KA9 9AX
Scotland
Director NameMrs Ashley Dawn Stewart
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed28 July 2023(18 years, 7 months after company formation)
Appointment Duration9 months
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Director NameMiss Rachael Robertson
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(18 years, 7 months after company formation)
Appointment Duration9 months
RoleEquestrian Facilities Manager
Country of ResidenceScotland
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Director NameMiss Claire Susanne Nixon
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(18 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
RoleRiding Instructor
Country of ResidenceEngland
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Director NameMiss Emma Elizabeth White
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(19 years after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Secretary NameMiller Samuel Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2008(3 years after company formation)
Appointment Duration16 years, 4 months
Correspondence AddressRwf House 5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr Iain Taylor Graham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAithnen Llanfechain
Powys
SY22 6XQ
Wales
Director NameMr David James Campbell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressJeanfield Farm
Carnwath
Lanarkshire
ML11 8LJ
Scotland
Director NameMuriel Frances Colquhoun
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(same day as company formation)
RoleHorse Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Cottage
Station Road
Langbank
Renfrewshire
PA14 6YB
Scotland
Secretary NameFiona Kennedy Rawson
NationalityBritish
StatusResigned
Appointed29 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLagg
Stair
Ayr
Ayrshire
KA5 5JB
Scotland
Director NameAlan Arnott
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 12 May 2009)
RoleIct Consultant
Correspondence Address16 Newmilns Gardens
Blantyre
G72 0JQ
Scotland
Director NameMr Richard McLeish Allan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverton Cottage
Monymusk
Inverurie
Aberdeenshire
AB51 7JN
Scotland
Director NameMrs Sheila Brooks
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 May 2010)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Kelso
Borders
TD5 7BP
Scotland
Director NameMs Karen Elizabeth Dance
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWest Knockbuckle Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JS
Scotland
Director NameMrs Nesta Elizabeth Shedden Gilliland
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 December 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Farm Drumclog
Strathaven
ML10 6QF
Scotland
Director NameDiane Christine Cairney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Tannoch Drive
Milngavie
Lanarkshire
G62 8BA
Scotland
Director NameRichard Elliott Atkinson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Montgomerie Drive
Lainshaw Estate
Stewarton
Ayrshire
KA3 3AP
Scotland
Director NameDougal William Horne Dick
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTitwood Farm Kilmaurs
Kilmarnock
Ayrshire
KA3 2PN
Scotland
Director NameCatherine Eardley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitwood Farm Kilmaurs
Kilmarnock
Ayrshire
KA3 2PN
Scotland
Director NameMiss Aileen Ethra Murray Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(6 years, 4 months after company formation)
Appointment Duration7 months (resigned 13 December 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTitwood Farm Kilmaurs
Kilmarnock
Ayrshire
KA3 2PN
Scotland
Director NameMrs Lea Allen
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2012)
RoleSports Coach
Country of ResidenceScotland
Correspondence AddressTitwood Farm Kilmaurs
Kilmarnock
Ayrshire
KA3 2PN
Scotland
Director NameMrs Kay Lesley Gebbie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 2014)
RoleRiding Instructor
Country of ResidenceScotland
Correspondence AddressTitwood Farm Kilmaurs
Kilmarnock
Ayrshire
KA3 2PN
Scotland
Director NameMr David Gatherer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(6 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 September 2011)
RoleAssistant Regional Park Manager
Country of ResidenceScotland
Correspondence AddressTitwood Farm Kilmaurs
Kilmarnock
Ayrshire
KA3 2PN
Scotland
Director NameMrs Sarah Margot Clarke
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(7 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 January 2013)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTitwood Farm Kilmaurs
Kilmarnock
Ayrshire
KA3 2PN
Scotland
Director NameMr Martin Derek Arnott
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2013)
RoleGeneral Equestrian Manager
Country of ResidenceScotland
Correspondence AddressIngliston Equestrian Center Old Greenock Road
Bishopton
Renfrewshire
PA7 5PA
Scotland
Director NameMiss Jane McMillan Gilchrist
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 October 2018)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressEvelick Rait
Perth
PH2 7SG
Scotland
Director NameMrs Gillian Louise Elliot
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 October 2018)
RoleFreelance Riding Instructor / Coach
Country of ResidenceScotland
Correspondence AddressTitwood Farm Kilmaurs
Kilmarnock
Ayrshire
KA3 2PN
Scotland
Director NameMrs Cecilia Williamina Gladwyn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTitwood Farm Kilmaurs
Kilmarnock
Ayrshire
KA3 2PN
Scotland
Director NameMr Desmond Paul Cheyne
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2019)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Director NameMrs Susan Campbell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(12 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 October 2021)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horsescotland PO Box 8523
Prestwick
KA9 9AX
Scotland
Director NameMs Victoria Ann Campbell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 2023)
RoleChartered Tax Advisor
Country of ResidenceScotland
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Director NameMr Anthony John Drew
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(13 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 October 2023)
RolePartner
Country of ResidenceScotland
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Director NameDr Eleanor Ruth Boden
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2021(16 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 October 2023)
RoleCeo Scottish Racing Academy
Country of ResidenceScotland
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Director NameMs Victoria Ann Campbell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2023(18 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 February 2024)
RoleChartered Tax Advisor
Country of ResidenceScotland
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland

Contact

Websitehorsescotland.co.uk
Telephone01563 549802
Telephone regionKilmarnock

Location

Registered Address4 Albert Place
Perth
PH2 8JE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£21,586
Gross Profit£12,618
Net Worth£168,886
Cash£180,543
Current Liabilities£24,242

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

1 November 2023Memorandum and Articles of Association (21 pages)
1 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 October 2023Statement of company's objects (1 page)
24 October 2023Termination of appointment of Robert John O'neill as a director on 19 October 2023 (1 page)
23 October 2023Appointment of Ms Victoria Ann Campbell as a director on 19 October 2023 (2 pages)
23 October 2023Termination of appointment of Anthony John Drew as a director on 19 October 2023 (1 page)
23 October 2023Termination of appointment of Richard James, David Johnston-Smith as a director on 19 October 2023 (1 page)
23 October 2023Termination of appointment of Victoria Ann Campbell as a director on 19 October 2023 (1 page)
23 October 2023Termination of appointment of Eleanor Ruth Boden as a director on 19 October 2023 (1 page)
1 September 2023Appointment of Miss Claire Susanne Nixon as a director on 9 August 2023 (2 pages)
28 July 2023Appointment of Mrs Ashley Dawn Stewart as a director on 28 July 2023 (2 pages)
28 July 2023Appointment of Miss Rachael Robertson as a director on 28 July 2023 (2 pages)
5 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
24 October 2022Termination of appointment of Colin Hunter Sykes as a director on 20 October 2022 (1 page)
17 October 2022Termination of appointment of Allan James Murray as a director on 17 October 2022 (1 page)
18 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 November 2021Appointment of Dr Eleanor Ruth Boden as a director on 21 October 2021 (2 pages)
25 October 2021Termination of appointment of Susan Campbell as a director on 21 October 2021 (1 page)
25 October 2021Termination of appointment of Grant John Turnbull as a director on 21 October 2021 (1 page)
25 October 2021Appointment of Mr Robert John O'neill as a director on 21 October 2021 (2 pages)
8 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 November 2020Termination of appointment of John Alexander White as a director on 22 October 2020 (1 page)
25 February 2020Appointment of Mr Norman Alan Smith as a director on 13 February 2020 (2 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
8 January 2020Appointment of Mr Allan James Murray as a director on 24 October 2019 (2 pages)
6 December 2019Director's details changed for Mrs Susan Campbell on 6 December 2019 (2 pages)
6 December 2019Director's details changed for Mr Colin Hunter Sykes on 6 December 2019 (2 pages)
5 December 2019Appointment of Mr John Connell Burns as a director on 19 November 2019 (2 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 November 2019Termination of appointment of Desmond Paul Cheyne as a director on 24 October 2019 (1 page)
31 May 2019Registered 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 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
23 December 2018Termination of appointment of Harry Allan Lundmark as a director on 6 December 2018 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 November 2018Appointment of Mr Richard James, David Johnston-Smith as a director on 25 October 2018 (2 pages)
2 November 2018Termination of appointment of Patrick Ralph Print as a director on 25 October 2018 (1 page)
2 November 2018Appointment of Mr Anthony John Drew as a director on 25 October 2018 (2 pages)
2 November 2018Termination of appointment of Jane Mcmillan Gilchrist as a director on 25 October 2018 (1 page)
2 November 2018Termination of appointment of Gillian Louise Elliot as a director on 25 October 2018 (1 page)
6 February 2018Appointment of Ms Victoria Ann Campbell as a director on 1 February 2018 (2 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
13 November 2017Termination of appointment of Robert Allen Loder-Symonds as a director on 26 October 2017 (1 page)
13 November 2017Termination of appointment of Robert Allen Loder-Symonds as a director on 26 October 2017 (1 page)
6 November 2017Appointment of Mrs Susan Frances Campbell as a director on 26 October 2017 (2 pages)
6 November 2017Appointment of Mrs Susan Frances Campbell as a director on 26 October 2017 (2 pages)
1 September 2017Appointment of Mr Desmond Paul Cheyne as a director on 9 March 2017 (2 pages)
1 September 2017Appointment of Mr Desmond Paul Cheyne as a director on 9 March 2017 (2 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
10 January 2017Appointment of Mr Harry Allan Lundmark as a director on 27 October 2016 (2 pages)
10 January 2017Appointment of Mr Harry Allan Lundmark as a director on 27 October 2016 (2 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
24 November 2016Appointment of Mr Colin Hunter Sykes as a director on 27 October 2016 (2 pages)
24 November 2016Appointment of Mr Colin Hunter Sykes as a director on 27 October 2016 (2 pages)
15 November 2016Termination of appointment of Alexander Stephen Macgregor as a director on 27 October 2016 (1 page)
15 November 2016Termination of appointment of Alexander Stephen Macgregor as a director on 27 October 2016 (1 page)
15 November 2016Termination of appointment of Ronald Bruce Hayward Young as a director on 27 October 2016 (1 page)
15 November 2016Termination of appointment of Ronald Bruce Hayward Young as a director on 27 October 2016 (1 page)
15 November 2016Termination of appointment of Cecilia Williamina Gladwyn as a director on 27 October 2016 (1 page)
15 November 2016Termination of appointment of Alexander Stephen Macgregor as a director on 27 October 2016 (1 page)
15 November 2016Termination of appointment of Cecilia Williamina Gladwyn as a director on 27 October 2016 (1 page)
15 November 2016Termination of appointment of Alexander Stephen Macgregor as a director on 27 October 2016 (1 page)
14 January 2016Annual return made up to 29 December 2015 no member list (7 pages)
14 January 2016Annual return made up to 29 December 2015 no member list (7 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
11 May 2015Appointment of Mrs Cecilia Williamina Gladwyn as a director on 23 April 2015 (2 pages)
11 May 2015Appointment of Mrs Cecilia Williamina Gladwyn as a director on 23 April 2015 (2 pages)
11 May 2015Appointment of Mr Robert Allen Loder-Symonds as a director on 23 April 2015 (2 pages)
11 May 2015Appointment of Mr Robert Allen Loder-Symonds as a director on 23 April 2015 (2 pages)
29 January 2015Annual return made up to 29 December 2014 no member list (6 pages)
29 January 2015Annual return made up to 29 December 2014 no member list (6 pages)
20 October 2014Appointment of Mr Patrick Ralph Print as a director on 12 June 2014 (2 pages)
20 October 2014Appointment of Mr Patrick Ralph Print as a director on 12 June 2014 (2 pages)
16 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
16 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
26 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 June 2014Termination of appointment of Kay Gebbie as a director (1 page)
18 June 2014Termination of appointment of Richard Atkinson as a director (1 page)
18 June 2014Termination of appointment of Sarah Johnston as a director (1 page)
18 June 2014Appointment of Mr John White as a director (2 pages)
18 June 2014Termination of appointment of Sarah Johnston as a director (1 page)
18 June 2014Appointment of Mr John White as a director (2 pages)
18 June 2014Termination of appointment of Kay Gebbie as a director (1 page)
18 June 2014Termination of appointment of Richard Atkinson as a director (1 page)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Memoranda of assoc. To be treated as provisions of companies articles 21/05/2014
(28 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Memoranda of assoc. To be treated as provisions of companies articles 21/05/2014
(28 pages)
22 May 2014Termination of appointment of Catherine Eardley as a director (1 page)
22 May 2014Termination of appointment of Catherine Eardley as a director (1 page)
22 May 2014Termination of appointment of Amanda Harvie as a director (1 page)
22 May 2014Termination of appointment of Amanda Harvie as a director (1 page)
6 February 2014Annual return made up to 29 December 2013 no member list (9 pages)
6 February 2014Annual return made up to 29 December 2013 no member list (9 pages)
25 July 2013Termination of appointment of Martin Arnott as a director (1 page)
25 July 2013Termination of appointment of Martin Arnott as a director (1 page)
28 May 2013Director's details changed for Miss Jane Mcmillan Gilchrist Evelick on 25 April 2013 (3 pages)
28 May 2013Director's details changed for Miss Jane Mcmillan Gilchrist Evelick on 25 April 2013 (3 pages)
26 May 2013Appointment of Miss Jane Mcmillan Gilchrist Evelick as a director (2 pages)
26 May 2013Appointment of Mr Grant John Turnbull as a director (2 pages)
26 May 2013Appointment of Miss Jane Mcmillan Gilchrist Evelick as a director (2 pages)
26 May 2013Appointment of Mr Grant John Turnbull as a director (2 pages)
7 May 2013Appointment of Miss Sarah Gillian Blackley Johnston as a director (2 pages)
7 May 2013Appointment of Miss Sarah Gillian Blackley Johnston as a director (2 pages)
7 May 2013Termination of appointment of Dougal Dick as a director (1 page)
7 May 2013Appointment of Mrs Gillian Louise Elliot as a director (2 pages)
7 May 2013Appointment of Mrs Gillian Louise Elliot as a director (2 pages)
7 May 2013Termination of appointment of Dougal Dick as a director (1 page)
9 April 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
9 April 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
8 April 2013Termination of appointment of Sarah Clarke as a director (1 page)
8 April 2013Termination of appointment of Sarah Clarke as a director (1 page)
16 January 2013Annual return made up to 29 December 2012 no member list (8 pages)
16 January 2013Annual return made up to 29 December 2012 no member list (8 pages)
14 January 2013Termination of appointment of Nesta Gilliland as a director (1 page)
14 January 2013Termination of appointment of Nesta Gilliland as a director (1 page)
8 January 2013Termination of appointment of Lea Allen as a director (1 page)
8 January 2013Termination of appointment of Lea Allen as a director (1 page)
8 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
7 June 2012Appointment of Mr Martin Derek Arnott as a director (2 pages)
7 June 2012Appointment of Mr Martin Derek Arnott as a director (2 pages)
1 June 2012Appointment of Mrs Sarah Margot Clarke as a director (2 pages)
1 June 2012Appointment of Ms Amanda Harvie as a director (2 pages)
1 June 2012Appointment of Mrs Sarah Margot Clarke as a director (2 pages)
1 June 2012Appointment of Ms Amanda Harvie as a director (2 pages)
4 May 2012Second filing of TM01 previously delivered to Companies House (4 pages)
4 May 2012Second filing of TM01 previously delivered to Companies House (4 pages)
24 January 2012Termination of appointment of Aileen Burnett as a director (1 page)
24 January 2012Termination of appointment of Aileen Burnett as a director (1 page)
24 January 2012Annual return made up to 29 December 2011 no member list (7 pages)
24 January 2012Annual return made up to 29 December 2011 no member list (7 pages)
19 October 2011Termination of appointment of David Gatherer as a director (1 page)
19 October 2011Termination of appointment of David Gatherer as a director (1 page)
19 October 2011Termination of appointment of Karen Dance as a director (2 pages)
19 October 2011Termination of appointment of Karen Dance as a director (2 pages)
19 October 2011Termination of appointment of Tim Watson as a director
  • ANNOTATION A second filed TM01 was registered on 04/05/2012
(1 page)
19 October 2011Termination of appointment of Tim Watson as a director
  • ANNOTATION A second filed TM01 was registered on 04/05/2012
(1 page)
5 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
18 July 2011Appointment of Miss Aileen Ethra Murray Burnett as a director (2 pages)
18 July 2011Appointment of Miss Aileen Ethra Murray Burnett as a director (2 pages)
13 July 2011Appointment of Mrs Lea Allen as a director (2 pages)
13 July 2011Appointment of Mrs Lea Allen as a director (2 pages)
7 July 2011Appointment of Mr David Gatherer as a director (2 pages)
7 July 2011Appointment of Mr David Gatherer as a director (2 pages)
6 July 2011Termination of appointment of Alexander Macgregor as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as they where factually inaccurate.
(2 pages)
6 July 2011Appointment of Mrs Kay Lesley Gebbie as a director (2 pages)
6 July 2011Termination of appointment of Iain Graham as a director (1 page)
6 July 2011Termination of appointment of Iain Graham as a director (1 page)
6 July 2011Termination of appointment of Harry Lundmark as a director (1 page)
6 July 2011Termination of appointment of Harry Lundmark as a director (1 page)
6 July 2011Appointment of Mrs Kay Lesley Gebbie as a director (2 pages)
6 July 2011Termination of appointment of Alexander Macgregor as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as they where factually inaccurate.
(2 pages)
10 February 2011Appointment of Ronnie Young as a director (2 pages)
10 February 2011Appointment of Mr Alexander Stephen Macgregor as a director (2 pages)
10 February 2011Director's details changed for Iain Taylor Graham on 6 May 2010 (2 pages)
10 February 2011Termination of appointment of Diane Cairney as a director (1 page)
10 February 2011Director's details changed for Iain Taylor Graham on 6 May 2010 (2 pages)
10 February 2011Termination of appointment of Diane Cairney as a director (1 page)
10 February 2011Termination of appointment of Muriel Colquhoun as a director (1 page)
10 February 2011Termination of appointment of Sheila Brooks as a director (1 page)
10 February 2011Appointment of Mr Alexander Stephen Macgregor as a director (2 pages)
10 February 2011Annual return made up to 29 December 2010 no member list (10 pages)
10 February 2011Termination of appointment of Richard Allan as a director (1 page)
10 February 2011Termination of appointment of Richard Allan as a director (1 page)
10 February 2011Appointment of Catherine Eardley as a director (2 pages)
10 February 2011Appointment of Ronnie Young as a director (2 pages)
10 February 2011Termination of appointment of Sheila Brooks as a director (1 page)
10 February 2011Director's details changed for Iain Taylor Graham on 6 May 2010 (2 pages)
10 February 2011Appointment of Dougal Dick as a director (2 pages)
10 February 2011Annual return made up to 29 December 2010 no member list (10 pages)
10 February 2011Termination of appointment of Muriel Colquhoun as a director (1 page)
10 February 2011Appointment of Dougal Dick as a director (2 pages)
10 February 2011Appointment of Catherine Eardley as a director (2 pages)
1 February 2011Registered 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 2011Registered 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 2011Registered 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 2010Company name changed scottish equestrian association\certificate issued on 09/12/10
  • CONNOT ‐
(3 pages)
9 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-14
(3 pages)
9 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-14
(3 pages)
9 December 2010Company name changed scottish equestrian association\certificate issued on 09/12/10
  • CONNOT ‐
(3 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 January 2010Director's details changed for Diane Christine Cairney on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Karen Elizabeth Dance on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Harry Allan Lundmark on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Muriel Frances Colquhoun on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Muriel Frances Colquhoun on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Nesta Elizabeth Shedden Gilliland on 29 December 2009 (2 pages)
5 January 2010Secretary's details changed for Miller Samuel Company Secretaries Limited on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Doctor Tim Watson on 29 December 2009 (2 pages)
5 January 2010Annual return made up to 29 December 2009 no member list (7 pages)
5 January 2010Director's details changed for Nesta Elizabeth Shedden Gilliland on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Diane Christine Cairney on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Richard Mcleish Allan on 29 December 2009 (2 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Director's details changed for Iain Taylor Graham on 23 December 2009 (2 pages)
5 January 2010Secretary's details changed for Miller Samuel Company Secretaries Limited on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Sheila Brooks on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Doctor Tim Watson on 29 December 2009 (2 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Director's details changed for Karen Elizabeth Dance on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Iain Taylor Graham on 23 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Sheila Brooks on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Harry Allan Lundmark on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Richard Mcleish Allan on 29 December 2009 (2 pages)
5 January 2010Annual return made up to 29 December 2009 no member list (7 pages)
19 November 2009Appointment of Richard Elliott Atkinson as a director (2 pages)
19 November 2009Appointment of Richard Elliott Atkinson as a director (2 pages)
4 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
4 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
23 July 2009Appointment terminated director alan arnott (1 page)
23 July 2009Appointment terminated director alan arnott (1 page)
19 May 2009Annual return made up to 29/12/08 (5 pages)
19 May 2009Annual return made up to 29/12/08 (5 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Location of register of members (1 page)
16 March 2009Director appointed nesta elizabeth shedden gilliland logged form (2 pages)
16 March 2009Director appointed nesta elizabeth shedden gilliland logged form (2 pages)
28 February 2009Director appointed harry allan lundmark (2 pages)
28 February 2009Director appointed harry allan lundmark (2 pages)
20 February 2009Director appointed alan arnott (2 pages)
20 February 2009Director appointed sheila brooks (2 pages)
20 February 2009Director appointed john alexander white (2 pages)
20 February 2009Director appointed john alexander white (2 pages)
20 February 2009Director appointed alan arnott (2 pages)
20 February 2009Director appointed karen elizabeth dance (2 pages)
20 February 2009Director appointed karen elizabeth dance (2 pages)
20 February 2009Director appointed sheila brooks (2 pages)
23 January 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
23 January 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
21 January 2009Appointment terminated director leslie smith (1 page)
21 January 2009Appointment terminated director leslie smith (1 page)
21 January 2009Appointment terminated director david campbell (1 page)
21 January 2009Appointment terminated director andrew smith (1 page)
21 January 2009Appointment terminated director andrew smith (1 page)
21 January 2009Appointment terminated director allan murray (1 page)
21 January 2009Appointment terminated director david campbell (1 page)
21 January 2009Appointment terminated director allan murray (1 page)
20 January 2009Annual return made up to 29/12/07 (4 pages)
20 January 2009Annual return made up to 29/12/07 (4 pages)
15 January 2009Director appointed diane christine cairney (9 pages)
15 January 2009Registered office changed on 15/01/2009 from rwf house 5 renfield street glasgow G2 5EZ (1 page)
15 January 2009Registered office changed on 15/01/2009 from rwf house 5 renfield street glasgow G2 5EZ (1 page)
15 January 2009Director appointed diane christine cairney (9 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008Registered office changed on 16/01/08 from: lagg stair ayr south ayrshire KA5 5JB (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: lagg stair ayr south ayrshire KA5 5JB (1 page)
15 October 2007Full accounts made up to 31 December 2006 (12 pages)
15 October 2007Full accounts made up to 31 December 2006 (12 pages)
10 April 2007Annual return made up to 29/12/06 (3 pages)
10 April 2007Annual return made up to 29/12/06 (3 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (12 pages)
4 October 2006Full accounts made up to 31 December 2005 (12 pages)
25 January 2006Annual return made up to 29/12/05 (6 pages)
25 January 2006Annual return made up to 29/12/05 (6 pages)
29 December 2004Incorporation (35 pages)
29 December 2004Incorporation (35 pages)