Company NameHorse Haven Riding School Limited
DirectorsBrian Albert Robinson and Maureen Anne Robinson
Company StatusActive - Proposal to Strike off
Company NumberSC323327
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Previous NameLandwillow Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameProf Brian Albert Robinson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Moidart Gardens
Kirkintilloch
Glasgow
G66 3ST
Scotland
Director NameMaureen Anne Robinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Moidart Gardens
Kirkintilloch
Glasgow
G66 3ST
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameWilliam Duncan Co (Corporation)
StatusResigned
Appointed15 June 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2014)
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland

Contact

Websitewww.horsehaven.co.uk
Telephone0141 5885859
Telephone regionGlasgow

Location

Registered Address16 Moidart Gardens
Kirkintilloch
Glasgow
G66 3ST
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKirkintilloch East and Twechar

Shareholders

140k at £1Professor Brian Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£217,724
Cash£3,662
Current Liabilities£251,228

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2020 (3 years, 11 months ago)
Next Return Due23 May 2021 (overdue)

Charges

25 July 2008Delivered 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

Filing History

8 January 2024Registered 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 2021Voluntary strike-off action has been suspended (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
22 January 2021Application to strike the company off the register (2 pages)
26 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
6 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
22 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 140,001
(3 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 140,001
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 140,001
(3 pages)
2 June 2015Termination of appointment of William Duncan Co as a secretary on 1 March 2014 (1 page)
2 June 2015Termination of appointment of William Duncan Co as a secretary on 1 March 2014 (1 page)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 140,001
(3 pages)
2 June 2015Termination of appointment of William Duncan Co as a secretary on 1 March 2014 (1 page)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 140,001
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 140,001
(4 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 140,001
(4 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 140,001
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
12 June 2013Secretary's details changed for William Duncan Co on 1 June 2012 (2 pages)
12 June 2013Director's details changed for Brian Albert Robinson on 1 June 2012 (2 pages)
12 June 2013Director's details changed for Brian Albert Robinson on 1 June 2012 (2 pages)
12 June 2013Director's details changed for Brian Albert Robinson on 1 June 2012 (2 pages)
12 June 2013Secretary's details changed for William Duncan Co on 1 June 2012 (2 pages)
12 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
12 June 2013Secretary's details changed for William Duncan Co on 1 June 2012 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 11 April 2012 (1 page)
3 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 100,001
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 100,001
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 100,001
(3 pages)
15 July 2010Director's details changed for Maureen Anne Robinson on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Maureen Anne Robinson on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for William Duncan Co on 1 October 2009 (2 pages)
15 July 2010Secretary's details changed for William Duncan Co on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Brian Albert Robinson on 1 October 2009 (2 pages)
15 July 2010Secretary's details changed for William Duncan Co on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Maureen Anne Robinson on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Brian Albert Robinson on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Brian Albert Robinson on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
2 February 2010Statement of capital following an allotment of shares on 31 May 2009
  • GBP 100,001
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 31 May 2009
  • GBP 100,001
(2 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 June 2009Return made up to 09/05/09; full list of members (3 pages)
2 June 2009Return made up to 09/05/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2008Return made up to 09/05/08; full list of members (3 pages)
4 June 2008Return made up to 09/05/08; full list of members (3 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
20 June 2007Registered office changed on 20/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
14 June 2007Company name changed landwillow LIMITED\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed landwillow LIMITED\certificate issued on 14/06/07 (2 pages)
9 May 2007Incorporation (17 pages)
9 May 2007Incorporation (17 pages)