Company NameGlobal Equine Services (Speyside) Limited
Company StatusDissolved
Company NumberSC319816
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Hogg Watson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(1 day after company formation)
Appointment Duration8 years, 4 months (closed 31 July 2015)
RoleEquine Dentist
Country of ResidenceScotland
Correspondence AddressDownan House
Glenlivet
Ballindalloch
Banffshire
AB37 9ED
Scotland
Secretary NameMargaret Watson
NationalityBritish
StatusClosed
Appointed29 March 2007(1 day after company formation)
Appointment Duration8 years, 4 months (closed 31 July 2015)
RoleCompany Director
Correspondence AddressDownan House
Glenlivet
Ballindalloch
Banffshire
AB37 9ED
Scotland
Director NameAndy Cross
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 September 2007)
RoleDentist
Correspondence Address16 Eastfield Lane
Ringwood
Hampshire
BH24 1UP
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressDownan House
Glenlivet
Ballindalloch
Banffshire
AB37 9ED
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Shareholders

50 at £1Mr Andrew Watson
50.51%
Ordinary
49 at £1Mr Gary Draper
49.49%
Ordinary

Financials

Year2014
Net Worth£1,001
Cash£5,293
Current Liabilities£5,770

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 99
(4 pages)
6 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 99
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2011 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2011 (11 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 March 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
16 September 2011Administrative restoration application (4 pages)
16 September 2011Annual return made up to 28 March 2011 with a full list of shareholders (13 pages)
16 September 2011Annual return made up to 28 March 2011 with a full list of shareholders (13 pages)
16 September 2011Administrative restoration application (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Andrew Watson on 1 January 2010 (2 pages)
15 October 2010Annual return made up to 28 March 2009 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 28 March 2009 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Andrew Watson on 1 January 2010 (2 pages)
15 October 2010Director's details changed for Andrew Watson on 1 January 2010 (2 pages)
30 April 2008Return made up to 28/03/08; full list of members (3 pages)
30 April 2008Return made up to 28/03/08; full list of members (3 pages)
12 October 2007Ad 18/09/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Ad 18/09/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: downan house, glenlivet ballindalloch glenlivet AB37 9 ed (1 page)
14 May 2007Registered office changed on 14/05/07 from: downan house, glenlivet ballindalloch glenlivet AB37 9 ed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: downan house, glenlivet ballindalloch banffshire AB37 9ED (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007Registered office changed on 30/03/07 from: downan house, glenlivet ballindalloch banffshire AB37 9ED (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
28 March 2007Incorporation (11 pages)
28 March 2007Incorporation (11 pages)