Advanced company searchLink opens in new window

HORSESCOTLAND

Company number SC277875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2011 TM01 Termination of appointment of David Gatherer as a director
05 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
18 Jul 2011 AP01 Appointment of Miss Aileen Ethra Murray Burnett as a director
13 Jul 2011 AP01 Appointment of Mrs Lea Allen as a director
07 Jul 2011 AP01 Appointment of Mr David Gatherer as a director
06 Jul 2011 TM01 Termination of appointment of Harry Lundmark as a director
06 Jul 2011 AP01 Appointment of Mrs Kay Lesley Gebbie as a director
06 Jul 2011 TM01 Termination of appointment of Iain Graham as a director
06 Jul 2011 TM01 Termination of appointment of Alexander Macgregor as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as they where factually inaccurate.
10 Feb 2011 AR01 Annual return made up to 29 December 2010 no member list
10 Feb 2011 AP01 Appointment of Ronnie Young as a director
10 Feb 2011 AP01 Appointment of Mr Alexander Stephen Macgregor as a director
10 Feb 2011 AP01 Appointment of Catherine Eardley as a director
10 Feb 2011 AP01 Appointment of Dougal Dick as a director
10 Feb 2011 TM01 Termination of appointment of Sheila Brooks as a director
10 Feb 2011 TM01 Termination of appointment of Muriel Colquhoun as a director
10 Feb 2011 CH01 Director's details changed for Iain Taylor Graham on 6 May 2010
10 Feb 2011 TM01 Termination of appointment of Richard Allan as a director
10 Feb 2011 TM01 Termination of appointment of Diane Cairney as a director
01 Feb 2011 AD01 Registered office address changed from C/O Miller Samuel Llp Rwf House, 5 Renfield Street Glasgow G2 5EZ on 1 February 2011
09 Dec 2010 CERTNM Company name changed scottish equestrian association\certificate issued on 09/12/10
  • CONNOT ‐
09 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-14
05 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 29 December 2009 no member list
05 Jan 2010 CH04 Secretary's details changed for Miller Samuel Company Secretaries Limited on 29 December 2009