Company NameBracco Riding School Limited
Company StatusDissolved
Company NumberSC302887
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 10 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NameNether Bracco Riding School Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Dawn Graham Shaw
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(2 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 30 October 2018)
RoleRiding Teacher
Country of ResidenceScotland
Correspondence Address1 Dunrobin Road
Airdrie
Lanarkshire
ML6 8LP
Scotland
Director NameSharon Tracey Lawson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(2 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 30 October 2018)
RoleRiding Teacher
Country of ResidenceScotland
Correspondence Address1 Dunrobin Road
Airdrie
Lanarkshire
ML6 8LP
Scotland
Secretary NameSharon Tracey Lawson
NationalityBritish
StatusClosed
Appointed07 August 2006(2 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 30 October 2018)
RoleRiding Teacher
Country of ResidenceScotland
Correspondence Address1 Dunrobin Road
Airdrie
Lanarkshire
ML6 8LP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Dunrobin Road
Airdrie
Lanarkshire
ML6 8LP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

1 at £1Dawn Graham Shaw
50.00%
Ordinary
1 at £1Sharon Tracy Lawson
50.00%
Ordinary

Financials

Year2014
Net Worth£19,780
Cash£17,935
Current Liabilities£8,119

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Director's details changed for Sharon Tracey Harrison on 1 December 2013 (2 pages)
1 July 2014Secretary's details changed for Sharon Tracey Harrison on 1 December 2013 (1 page)
1 July 2014Secretary's details changed for Sharon Tracey Harrison on 1 December 2013 (1 page)
1 July 2014Director's details changed for Sharon Tracey Harrison on 1 December 2013 (2 pages)
1 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
13 July 2011Secretary's details changed for Sharon Tracey Harrison on 28 May 2011 (1 page)
13 July 2011Director's details changed for Sharon Tracey Harrison on 28 May 2011 (2 pages)
13 July 2011Secretary's details changed for Sharon Tracey Ralston on 28 May 2011 (1 page)
13 July 2011Director's details changed for Sharon Tracey Ralston on 28 May 2011 (2 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Dawn Graham Shaw on 24 May 2010 (2 pages)
17 June 2010Director's details changed for Sharon Tracey Ralston on 24 May 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2009Return made up to 24/05/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Return made up to 24/05/08; full list of members (10 pages)
6 March 2009First Gazette notice for compulsory strike-off (1 page)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 February 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Return made up to 24/05/07; full list of members (2 pages)
30 August 2006Company name changed nether bracco riding school limi ted\certificate issued on 30/08/06 (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006Registered office changed on 21/08/06 from: c/o miller beckett & jackson 190 st. Vincent street glasgow G2 5SP (1 page)
21 August 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
24 May 2006Incorporation (16 pages)