Company NameBowhouse Equestrian Limited
DirectorsAileen Mary Shedden and Robin Kenneth Shedden
Company StatusActive
Company NumberSC380348
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 9 months ago)
Previous NameMorshelf 161 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAileen Mary Shedden
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(2 weeks, 2 days after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBowhouse Farm Kinglassie
Lochgelly
KY5 0UN
Scotland
Director NameMr Robin Kenneth Shedden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(2 weeks, 2 days after company formation)
Appointment Duration13 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBowhouse Farm Kinglassie
Lochgelly
KY5 0UN
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusCurrent
Appointed15 June 2010(same day as company formation)
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Director NameMr James Archibald Kirkland Warnock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websitebowhousefarm.co.uk

Location

Registered AddressBowhouse Farm
Kinglassie
Lochgelly
KY5 0UN
Scotland
ConstituencyGlenrothes
WardLochgelly and Cardenden
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A&j Shedden LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£41,171
Cash£2,661
Current Liabilities£44,057

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Charges

28 January 2011Delivered on: 4 February 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
2 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
16 April 2018Withdrawal of a person with significant control statement on 16 April 2018 (2 pages)
26 March 2018Notification of Robin Kenneth Shedden as a person with significant control on 1 March 2018 (2 pages)
26 March 2018Registered office address changed from Scottish Equestrian Centre Bowhouse Farm Kinglassie Lochgelly Fife KY5 0UN to Bowhouse Farm Kinglassie Lochgelly KY5 0UN on 26 March 2018 (1 page)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
25 June 2013Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 25 June 2013 (1 page)
25 June 2013Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 25 June 2013 (1 page)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
10 March 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
10 March 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2010Appointment of Robin Kenneth Shedden as a director (3 pages)
19 July 2010Appointment of Robin Kenneth Shedden as a director (3 pages)
19 July 2010Termination of appointment of James Warnock as a director (1 page)
19 July 2010Appointment of Aileen Mary Shedden as a director (3 pages)
19 July 2010Appointment of Aileen Mary Shedden as a director (3 pages)
19 July 2010Termination of appointment of James Warnock as a director (1 page)
1 July 2010Company name changed morshelf 161 LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(1 page)
1 July 2010Company name changed morshelf 161 LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(1 page)
15 June 2010Incorporation (27 pages)
15 June 2010Incorporation (27 pages)