Company NameBlagdon Equestrian Limited
DirectorNeil Scott Murray
Company StatusActive
Company NumberSC412701
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Neil Scott Murray
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange, 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Robin David Fulton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Donald William Simpson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(2 months after company formation)
Appointment Duration8 months (resigned 12 October 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Stanhope Gate
London
W1K 1AW
Director NameMr Steven Walter Gardner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameAlix Elizabeth Francis
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2011(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Steven Walter Gardner
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Charges

1 June 2012Delivered on: 13 June 2012
Persons entitled: Jonathan Maurice Pass and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of woodhall mains (sometime known as the farm and lands of woodhall mains and torphin).
Outstanding

Filing History

5 June 2023Memorandum and Articles of Association (20 pages)
5 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 January 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
12 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
17 December 2021Notification of Neil Scott Murray as a person with significant control on 6 June 2016 (2 pages)
9 December 2021Confirmation statement made on 6 December 2021 with updates (4 pages)
26 January 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
16 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
21 January 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
10 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
10 December 2019Change of details for Mrs Joanne Murray as a person with significant control on 1 November 2019 (2 pages)
4 January 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
22 January 2018Withdrawal of a person with significant control statement on 22 January 2018 (2 pages)
3 January 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
7 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 January 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 August 2016Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2 August 2016 (1 page)
7 June 2016Appointment of Mr Neil Scott Murray as a director on 6 June 2016 (2 pages)
7 June 2016Appointment of Mr Neil Scott Murray as a director on 6 June 2016 (2 pages)
7 June 2016Termination of appointment of Alix Elizabeth Francis as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Alix Elizabeth Francis as a director on 6 June 2016 (1 page)
18 December 2015Termination of appointment of Steven Walter Gardner as a director on 17 December 2015 (1 page)
18 December 2015Termination of appointment of Steven Walter Gardner as a director on 17 December 2015 (1 page)
18 December 2015Appointment of Alix Elizabeth Francis as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Alix Elizabeth Francis as a director on 17 December 2015 (2 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
12 December 2014Director's details changed for Steven Walter Gardner on 30 October 2014 (2 pages)
12 December 2014Director's details changed for Steven Walter Gardner on 30 October 2014 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 March 2014Registered office address changed from C/O Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
2 November 2012Appointment of Steven Walter Gardner as a director (3 pages)
2 November 2012Appointment of Steven Walter Gardner as a director (3 pages)
17 October 2012Termination of appointment of Donald Simpson as a director (1 page)
17 October 2012Termination of appointment of Donald Simpson as a director (1 page)
12 October 2012Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (1 page)
12 October 2012Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (1 page)
5 October 2012Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 5 October 2012 (1 page)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 February 2012Appointment of Mr Donald William Simpson as a director (2 pages)
10 February 2012Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 10 February 2012 (1 page)
10 February 2012Appointment of Mr Donald William Simpson as a director (2 pages)
10 February 2012Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Robin Fulton as a director (1 page)
10 February 2012Termination of appointment of Robin Fulton as a director (1 page)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)