Company NameEquestrian Facilities Scotland Limited
Company StatusDissolved
Company NumberSC294657
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Dissolution Date12 March 2024 (1 month, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Roderick Alexander Cumming
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 12 March 2024)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressSruc King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMrs Devon Mae Palmer Taylor
StatusClosed
Appointed01 March 2023(17 years, 2 months after company formation)
Appointment Duration1 year (closed 12 March 2024)
RoleCompany Director
Correspondence AddressSruc King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameGillian Alexander
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(2 days after company formation)
Appointment Duration4 years, 11 months (resigned 13 December 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Gardens
Edinburgh
Midlothian
EH16 6JF
Scotland
Director NameMr Alistair James Bowen
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2009)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Murrel
Aberdour
Fife
KY3 0RN
Scotland
Director NameMr George Anderson
Date of BirthJune 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed21 December 2005(2 days after company formation)
Appointment Duration8 years, 5 months (resigned 04 June 2014)
RoleHorticulturalist
Country of ResidenceScotland
Correspondence Address52 Coillesdene Avenue
Joppa
Edinburgh
Midlothian
EH15 2JU
Scotland
Director NameRobert Brechin
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(2 days after company formation)
Appointment Duration8 years, 5 months (resigned 04 June 2014)
RoleVeterinary Surgeon Retired
Country of ResidenceUnited Kingdom
Correspondence Address5 The Square
Kirkliston
West Lothian
EH29 9AX
Scotland
Director NameMr David John Bradshaw James
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(2 days after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2016)
RoleCollege Principal
Country of ResidenceScotland
Correspondence Address3 Fairfields, Moss Road
Near Dunmore
Falkirk
Stirlingshire
FK2 8RY
Scotland
Secretary NamePenelope Jane Skett
NationalityBritish
StatusResigned
Appointed21 December 2005(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressBroomieknowes
Linlithgow
West Lothian
EH49 6PH
Scotland
Secretary NameMr Desmond Marcus Martin
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 2013)
RoleAssistant Principal
Correspondence Address77 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameMr Wilson McDonald Marshall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2016)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSruc King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMr William James Crawford
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOatridge
Ecclesmachan
Broxburn
West Lothian
EH52 6NH
Scotland
Director NameMs Janet Diana Swadling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSruc King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMs Janet Diana Swadling
StatusResigned
Appointed01 May 2013(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 2017)
RoleCompany Director
Correspondence AddressSruc King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameMr Patrick John Machray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2017)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressSruc King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMs Helen Howden
StatusResigned
Appointed09 June 2017(11 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 06 July 2017)
RoleCompany Director
Correspondence AddressSruc King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMr Richard John Colin Peebles
StatusResigned
Appointed29 January 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2023)
RoleCompany Director
Correspondence AddressSruc King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2017(11 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 January 2018)
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitesnec.co.uk
Email address[email protected]
Telephone01506 865714
Telephone regionBathgate

Location

Registered AddressSruc King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Shareholders

2 at £1Oatridge College
100.00%
Ordinary

Financials

Year2014
Turnover£441,859
Gross Profit£148,979
Net Worth£71,486
Cash£12,896
Current Liabilities£24,911

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
21 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
12 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (3 pages)
27 February 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
8 February 2018Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018 (2 pages)
8 February 2018Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page)
12 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
22 August 2017Appointment of Mr James Roderick Alexander Cumming as a director on 1 August 2017 (2 pages)
22 August 2017Appointment of Mr James Roderick Alexander Cumming as a director on 1 August 2017 (2 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
13 July 2017Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page)
13 July 2017Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page)
9 June 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page)
9 June 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page)
7 January 2017Full accounts made up to 31 March 2016 (12 pages)
7 January 2017Full accounts made up to 31 March 2016 (12 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
11 August 2016Termination of appointment of Wilson Mcdonald Marshall as a director on 1 April 2016 (1 page)
11 August 2016Termination of appointment of Wilson Mcdonald Marshall as a director on 1 April 2016 (1 page)
11 August 2016Termination of appointment of David John Bradshaw James as a director on 1 April 2016 (1 page)
11 August 2016Termination of appointment of David John Bradshaw James as a director on 1 April 2016 (1 page)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
28 October 2015Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages)
28 October 2015Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages)
28 October 2015Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages)
1 October 2015Full accounts made up to 31 March 2015 (12 pages)
1 October 2015Full accounts made up to 31 March 2015 (12 pages)
8 January 2015Registered office address changed from Oatridge Ecclesmachan Broxburn West Lothian EH52 6NH to Sruc King's Buildings West Mains Road Edinburgh EH9 3JG on 8 January 2015 (1 page)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Registered office address changed from Oatridge Ecclesmachan Broxburn West Lothian EH52 6NH to Sruc King's Buildings West Mains Road Edinburgh EH9 3JG on 8 January 2015 (1 page)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Registered office address changed from Oatridge Ecclesmachan Broxburn West Lothian EH52 6NH to Sruc King's Buildings West Mains Road Edinburgh EH9 3JG on 8 January 2015 (1 page)
13 October 2014Full accounts made up to 31 March 2014 (12 pages)
13 October 2014Full accounts made up to 31 March 2014 (12 pages)
19 June 2014Termination of appointment of Robert Brechin as a director (1 page)
19 June 2014Termination of appointment of Robert Brechin as a director (1 page)
19 June 2014Termination of appointment of Desmond Martin as a secretary (1 page)
19 June 2014Termination of appointment of William Crawford as a director (1 page)
19 June 2014Termination of appointment of Desmond Martin as a secretary (1 page)
19 June 2014Termination of appointment of George Anderson as a director (1 page)
19 June 2014Termination of appointment of George Anderson as a director (1 page)
19 June 2014Termination of appointment of William Crawford as a director (1 page)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(8 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(8 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
31 July 2013Full accounts made up to 30 September 2012 (13 pages)
31 July 2013Full accounts made up to 30 September 2012 (13 pages)
31 July 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (4 pages)
31 July 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (4 pages)
31 July 2013Current accounting period extended from 31 July 2012 to 30 September 2012 (4 pages)
31 July 2013Current accounting period extended from 31 July 2012 to 30 September 2012 (4 pages)
4 July 2013Appointment of Ms Janet Diana Swadling as a director (2 pages)
4 July 2013Appointment of Ms Janet Diana Swadling as a director (2 pages)
19 June 2013Appointment of Ms Janet Diana Swadling as a secretary (1 page)
19 June 2013Appointment of Ms Janet Diana Swadling as a secretary (1 page)
23 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
14 March 2012Full accounts made up to 31 July 2011 (13 pages)
14 March 2012Full accounts made up to 31 July 2011 (13 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
10 February 2011Full accounts made up to 31 July 2010 (13 pages)
10 February 2011Full accounts made up to 31 July 2010 (13 pages)
18 January 2011Appointment of Mr William James Crawford as a director (2 pages)
18 January 2011Appointment of Mr William James Crawford as a director (2 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
6 January 2011Termination of appointment of Gillian Alexander as a director (1 page)
6 January 2011Termination of appointment of Gillian Alexander as a director (1 page)
18 February 2010Full accounts made up to 31 July 2009 (13 pages)
18 February 2010Full accounts made up to 31 July 2009 (13 pages)
4 February 2010Appointment of Mr Wilson Mcdonald Marshall as a director (2 pages)
4 February 2010Appointment of Mr Wilson Mcdonald Marshall as a director (2 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for George Anderson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for David John Bradshaw James on 1 October 2009 (2 pages)
5 January 2010Director's details changed for David John Bradshaw James on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Gillian Alexander on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Gillian Alexander on 1 October 2009 (2 pages)
5 January 2010Director's details changed for David John Bradshaw James on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Gillian Alexander on 1 October 2009 (2 pages)
5 January 2010Director's details changed for George Anderson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Robert Brechin on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Robert Brechin on 1 October 2009 (2 pages)
5 January 2010Director's details changed for George Anderson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Robert Brechin on 1 October 2009 (2 pages)
17 April 2009Appointment terminated secretary penelope skett (1 page)
17 April 2009Appointment terminated secretary penelope skett (1 page)
17 April 2009Secretary appointed mr desmond marcus martin (1 page)
17 April 2009Secretary appointed mr desmond marcus martin (1 page)
1 April 2009Appointment terminated director alistair bowen (1 page)
1 April 2009Appointment terminated director alistair bowen (1 page)
9 March 2009Full accounts made up to 31 July 2008 (13 pages)
9 March 2009Full accounts made up to 31 July 2008 (13 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
23 May 2008Full accounts made up to 31 July 2007 (12 pages)
23 May 2008Full accounts made up to 31 July 2007 (12 pages)
11 February 2008Return made up to 19/12/07; full list of members (3 pages)
11 February 2008Return made up to 19/12/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 March 2007Return made up to 19/12/06; full list of members (3 pages)
16 March 2007Return made up to 19/12/06; full list of members (3 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006Secretary resigned;director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006New secretary appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Secretary resigned;director resigned (1 page)
19 December 2005Incorporation (21 pages)
19 December 2005Incorporation (21 pages)