Company NameAuchen Hill Equestrian Centre Ltd.
Company StatusDissolved
Company NumberSC350676
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 6 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Young
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(9 months after company formation)
Appointment Duration7 years, 5 months (closed 24 January 2017)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address53 Larbert Road
Bonnybridge
Falkirk
FK4 1EL
Scotland
Director NameMiss Layla Elizabeth Findlay
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleBusiness Executive
Correspondence Address11 Milton Gardens
Stirling
Stirlingshire
FK7 0JH
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Newhailes Crescent
Musselburgh
Midlothian
EH21 6EF
Scotland
Director NameMr John Young
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address53 Larbert Road
Bonnybridge
Falkirk
FK4 1EL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address76 Port Street
Stirling
FK8 2LP
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1John Young
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
24 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 1 July 2013 (1 page)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
30 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
8 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
28 February 2012Compulsory strike-off action has been suspended (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Termination of appointment of Peter Trainer Company Secretaries Ltd as a secretary (1 page)
19 July 2011Accounts for a dormant company made up to 31 October 2009 (1 page)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 November 2009Secretary's details changed for Peter Trainer Comapny Secretaries Ltd on 31 October 2009 (2 pages)
18 November 2009Director's details changed for John Young on 31 October 2009 (2 pages)
16 September 2009Appointment terminated director layla findlay (1 page)
16 September 2009Director appointed john young (1 page)
9 July 2009Director appointed layla elizabeth findlay (2 pages)
9 July 2009Appointment terminated director john young (1 page)
29 December 2008Secretary appointed peter trainer comapny secretaries LTD (2 pages)
29 December 2008Director appointed john young (2 pages)
20 November 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
20 November 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
20 November 2008Appointment terminated director peter trainer (1 page)
20 November 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
31 October 2008Incorporation (16 pages)