Kirkintilloch
Glasgow
G66 3ST
Scotland
Director Name | Maureen Anne Robinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Moidart Gardens Kirkintilloch Glasgow G66 3ST Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | William Duncan Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2014) |
Correspondence Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Website | www.horsehaven.co.uk |
---|---|
Telephone | 0141 5885859 |
Telephone region | Glasgow |
Registered Address | 16 Moidart Gardens Kirkintilloch Glasgow G66 3ST Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kirkintilloch East and Twechar |
140k at £1 | Professor Brian Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£217,724 |
Cash | £3,662 |
Current Liabilities | £251,228 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 23 May 2021 (overdue) |
25 July 2008 | Delivered on: 31 July 2008 Satisfied on: 27 January 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
8 January 2024 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 16 Moidart Gardens Kirkintilloch Glasgow G66 3st on 8 January 2024 (1 page) |
---|---|
4 March 2021 | Voluntary strike-off action has been suspended (1 page) |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2021 | Application to strike the company off the register (2 pages) |
26 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
6 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Termination of appointment of William Duncan Co as a secretary on 1 March 2014 (1 page) |
2 June 2015 | Termination of appointment of William Duncan Co as a secretary on 1 March 2014 (1 page) |
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Termination of appointment of William Duncan Co as a secretary on 1 March 2014 (1 page) |
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Secretary's details changed for William Duncan Co on 1 June 2012 (2 pages) |
12 June 2013 | Director's details changed for Brian Albert Robinson on 1 June 2012 (2 pages) |
12 June 2013 | Director's details changed for Brian Albert Robinson on 1 June 2012 (2 pages) |
12 June 2013 | Director's details changed for Brian Albert Robinson on 1 June 2012 (2 pages) |
12 June 2013 | Secretary's details changed for William Duncan Co on 1 June 2012 (2 pages) |
12 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Secretary's details changed for William Duncan Co on 1 June 2012 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 11 April 2012 (1 page) |
3 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
4 February 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
4 February 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
15 July 2010 | Director's details changed for Maureen Anne Robinson on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Maureen Anne Robinson on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Secretary's details changed for William Duncan Co on 1 October 2009 (2 pages) |
15 July 2010 | Secretary's details changed for William Duncan Co on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Brian Albert Robinson on 1 October 2009 (2 pages) |
15 July 2010 | Secretary's details changed for William Duncan Co on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Maureen Anne Robinson on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Brian Albert Robinson on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Brian Albert Robinson on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 31 May 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 31 May 2009
|
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
14 June 2007 | Company name changed landwillow LIMITED\certificate issued on 14/06/07 (2 pages) |
14 June 2007 | Company name changed landwillow LIMITED\certificate issued on 14/06/07 (2 pages) |
9 May 2007 | Incorporation (17 pages) |
9 May 2007 | Incorporation (17 pages) |