Company NameMJR Equine Supplies Ltd.
DirectorsJames Rooney and Kathryn Margaret Rooney
Company StatusActive
Company NumberSC354048
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJames Rooney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
Director NameKathryn Margaret Rooney
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehorsefeedglasgow.com
Telephone0141 7763843
Telephone regionGlasgow

Location

Registered AddressUnit 4 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North

Shareholders

1 at £1James Rooney
50.00%
Ordinary
1 at £1Kathryn Margaret Rooney
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,876
Cash£3,739
Current Liabilities£49,065

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 5 days from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
16 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 August 2021 (6 pages)
10 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
9 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 May 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
2 May 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
28 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 January 2011Director's details changed for James Rooney on 26 January 2010 (2 pages)
27 January 2011Director's details changed for Kathryn Margaret Rooney on 26 January 2010 (2 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
27 January 2011Director's details changed for James Rooney on 26 January 2010 (2 pages)
27 January 2011Director's details changed for Kathryn Margaret Rooney on 26 January 2010 (2 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
19 February 2010Registered office address changed from Muirhead Farm Southbraes Lennoxtown Glasgow G66 7NP on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
19 February 2010Registered office address changed from Muirhead Farm Southbraes Lennoxtown Glasgow G66 7NP on 19 February 2010 (2 pages)
12 February 2010Director's details changed for James Rooney on 26 January 2010 (3 pages)
12 February 2010Director's details changed for Kathryn Margaret Rooney on 26 January 2010 (3 pages)
12 February 2010Director's details changed for James Rooney on 26 January 2010 (3 pages)
12 February 2010Director's details changed for Kathryn Margaret Rooney on 26 January 2010 (3 pages)
21 November 2009Accounts for a dormant company made up to 31 August 2009 (7 pages)
21 November 2009Accounts for a dormant company made up to 31 August 2009 (7 pages)
16 October 2009Previous accounting period shortened from 31 January 2010 to 31 August 2009 (3 pages)
16 October 2009Previous accounting period shortened from 31 January 2010 to 31 August 2009 (3 pages)
6 February 2009Ad 26/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 February 2009Director appointed kathryn margaret rooney (2 pages)
6 February 2009Director appointed james rooney (2 pages)
6 February 2009Ad 26/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 February 2009Director appointed kathryn margaret rooney (2 pages)
6 February 2009Director appointed james rooney (2 pages)
29 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
29 January 2009Appointment terminated secretary brian reid LTD. (1 page)
29 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
29 January 2009Appointment terminated secretary brian reid LTD. (1 page)
29 January 2009Appointment terminated director stephen george mabbott (1 page)
29 January 2009Appointment terminated director stephen george mabbott (1 page)
26 January 2009Incorporation (18 pages)
26 January 2009Incorporation (18 pages)