Advanced company searchLink opens in new window

HORSE HAVEN RIDING SCHOOL LIMITED

Company number SC323327

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)
03 Feb 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
06 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
02 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Feb 2011 SH01 Statement of capital following an allotment of shares on 2 February 2011
  • GBP 100,001
15 Jul 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Maureen Anne Robinson on 1 October 2009
15 Jul 2010 CH01 Director's details changed for Brian Albert Robinson on 1 October 2009
15 Jul 2010 CH04 Secretary's details changed for William Duncan Co on 1 October 2009
02 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 May 2009
  • GBP 100,001
18 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
02 Jun 2009 363a Return made up to 09/05/09; full list of members
11 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
31 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
04 Jun 2008 363a Return made up to 09/05/08; full list of members
28 Aug 2007 287 Registered office changed on 28/08/07 from: silverwells house 114 cadzow street hamilton ML3 6HP
28 Aug 2007 288a New secretary appointed
28 Aug 2007 288a New director appointed
28 Aug 2007 288a New director appointed
22 Jun 2007 288b Director resigned
22 Jun 2007 288b Secretary resigned
22 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2007 287 Registered office changed on 20/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
14 Jun 2007 CERTNM Company name changed landwillow LIMITED\certificate issued on 14/06/07
09 May 2007 NEWINC Incorporation