HORSESCOTLAND - PERTH


Company Profile Company Filings

Overview

HORSESCOTLAND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PERTH SCOTLAND and has the status: Active.
HORSESCOTLAND was incorporated 19 years ago on 29/12/2004 and has the registered number: SC277875. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HORSESCOTLAND - PERTH

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

4 ALBERT PLACE
PERTH
PH2 8JE
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
SCOTTISH EQUESTRIAN ASSOCIATION (until 09/12/2010)

Confirmation Statements

Last Statement Next Statement Due
29/12/2023 12/01/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MILLER SAMUEL COMPANY SECRETARIES LIMITED Corporate Secretary 2008-01-01 CURRENT
MR JOHN CONNELL BURNS May 1973 British Director 2019-11-19 CURRENT
MS VICTORIA ANN CAMPBELL Dec 1982 British Director 2023-10-19 CURRENT
MISS CLAIRE SUSANNE NIXON Feb 1985 British Director 2023-08-09 CURRENT
MISS RACHAEL ROBERTSON May 1994 British Director 2023-07-28 CURRENT
MR NORMAN ALAN SMITH Jan 1956 British Director 2020-02-13 CURRENT
MRS ASHLEY STEWART Sep 1989 British,New Zealander Director 2023-07-28 CURRENT
MISS EMMA ELIZABETH WHITE Dec 1991 British Director 2024-01-08 CURRENT
ROBERT JOHN O'NEILL Nov 1972 British Director 2021-10-21 UNTIL 2023-10-19 RESIGNED
COLIN HUNTER SYKES Mar 1952 British Director 2016-10-27 UNTIL 2022-10-20 RESIGNED
MR ALLAN JAMES MURRAY Mar 1951 British Director 2004-12-29 UNTIL 2008-05-06 RESIGNED
MR ALLAN JAMES MURRAY Mar 1951 British Director 2019-10-24 UNTIL 2022-10-17 RESIGNED
MR ALEXANDER STEPHEN MACGREGOR Jun 1959 British Director 2010-05-06 UNTIL 2016-10-27 RESIGNED
HARRY ALLAN LUNDMARK Oct 1946 British Director 2008-05-06 UNTIL 2011-05-12 RESIGNED
MR ANTHONY JOHN DREW Mar 1972 British Director 2018-10-25 UNTIL 2023-10-19 RESIGNED
MR ROBERT ALLEN LODER-SYMONDS Aug 1971 British Director 2015-04-23 UNTIL 2017-10-26 RESIGNED
HARRY ALLAN LUNDMARK Oct 1946 British Director 2016-10-27 UNTIL 2018-12-06 RESIGNED
MISS SARAH GILLIAN BLACKLEY JOHNSTON Nov 1983 British Director 2013-04-25 UNTIL 2014-06-12 RESIGNED
MS AMANDA HARVIE Jan 1965 British Director 2012-04-26 UNTIL 2014-03-06 RESIGNED
IAIN TAYLOR GRAHAM Jun 1969 British Director 2004-12-29 UNTIL 2011-05-12 RESIGNED
MRS CECILIA WILLIAMINA GLADWYN Nov 1948 British Director 2015-04-23 UNTIL 2016-10-27 RESIGNED
MRS NESTA ELIZABETH SHEDDEN GILLILAND Aug 1962 British Director 2007-05-17 UNTIL 2012-12-03 RESIGNED
MISS JANE MCMILLAN GILCHRIST Aug 1968 British Director 2013-04-25 UNTIL 2018-10-25 RESIGNED
MRS KAY LESLEY GEBBIE Mar 1955 British Director 2011-05-12 UNTIL 2014-06-12 RESIGNED
MR DAVID GATHERER Feb 1963 British Director 2011-05-12 UNTIL 2011-09-21 RESIGNED
MRS GILLIAN LOUISE ELLIOT Dec 1978 British Director 2013-04-25 UNTIL 2018-10-25 RESIGNED
MR RICHARD JAMES, DAVID JOHNSTON-SMITH Aug 1981 British Director 2018-10-25 UNTIL 2023-10-19 RESIGNED
MR GRANT JOHN TURNBULL May 1973 British Director 2013-04-25 UNTIL 2021-10-21 RESIGNED
FIONA KENNEDY RAWSON Secretary 2004-12-29 UNTIL 2008-01-01 RESIGNED
RICHARD ELLIOTT ATKINSON Oct 1974 British Director 2009-05-12 UNTIL 2014-06-12 RESIGNED
MRS SARAH MARGOT CLARKE Nov 1988 British Director 2012-04-26 UNTIL 2013-01-17 RESIGNED
MR DESMOND PAUL CHEYNE Mar 1954 British Director 2017-03-09 UNTIL 2019-10-24 RESIGNED
MS VICTORIA ANN CAMPBELL Dec 1982 British Director 2018-02-01 UNTIL 2023-10-19 RESIGNED
MRS SUSAN FRANCES CAMPBELL Jan 1963 British Director 2017-10-26 UNTIL 2021-10-21 RESIGNED
MR DAVID JAMES CAMPBELL Jun 1960 British Director 2004-12-29 UNTIL 2008-05-06 RESIGNED
DIANE CHRISTINE CAIRNEY Dec 1968 British Director 2008-05-06 UNTIL 2010-05-06 RESIGNED
MISS AILEEN ETHRA MURRAY BURNETT Jun 1963 Director 2011-05-12 UNTIL 2011-12-13 RESIGNED
MRS SHEILA BROOKS Mar 1938 British Director 2006-05-25 UNTIL 2010-05-06 RESIGNED
DR ELEANOR RUTH BODEN Nov 1988 British Director 2021-10-21 UNTIL 2023-10-19 RESIGNED
MS KAREN ELIZABETH DANCE Aug 1967 Director 2007-05-17 UNTIL 2011-10-19 RESIGNED
MR PATRICK RALPH PRINT Aug 1955 British Director 2014-06-12 UNTIL 2018-10-25 RESIGNED
ALAN ARNOTT Nov 1948 British Director 2005-05-11 UNTIL 2009-05-12 RESIGNED
MRS LEA ALLEN Apr 1959 British Director 2011-05-12 UNTIL 2012-07-09 RESIGNED
MR RICHARD MCLEISH ALLAN Jul 1956 British Director 2006-05-25 UNTIL 2010-05-06 RESIGNED
MR MARTIN DEREK ARNOTT Sep 1967 British Director 2012-04-26 UNTIL 2013-07-12 RESIGNED
DOUGAL WILLIAM HORNE DICK Feb 1934 British Director 2010-05-06 UNTIL 2013-04-03 RESIGNED
CATHERINE EARDLEY Dec 1962 British Director 2010-05-06 UNTIL 2014-03-21 RESIGNED
MURIEL FRANCES COLQUHOUN Mar 1947 British Director 2004-12-29 UNTIL 2010-05-06 RESIGNED
LESLIE GEORGE POTTS SMITH Feb 1948 British Director 2004-12-29 UNTIL 2008-05-06 RESIGNED
ANDREW SMITH Jul 1957 British Director 2004-12-29 UNTIL 2007-05-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JC INK LIMITED RINGWOOD Dissolved... TOTAL EXEMPTION FULL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED LONDON ... FULL 62090 - Other information technology service activities
KATHARINE HAMNETT CONSULTANCY LIMITED LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 14190 - Manufacture of other wearing apparel and accessories n.e.c.
JASPER CONRAN HOLDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
MD STUDIO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
OMEGA DESIGN AND BUILD PARTNERS NO.9 LLP LONDON UNITED KINGDOM Dissolved... None Supplied
FACULTY SERVICES LIMITED SQUARE, EDINBURGH Active SMALL 69101 - Barristers at law
CAPITO LIMITED LIVINGSTON Active SMALL 62090 - Other information technology service activities
COHOLDCO LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
JEANFIELD FARM LIMITED LANARK Active -... MICRO ENTITY 01500 - Mixed farming
NETWORK DESIGN & SUPPORT LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
SENTIENT MEDICAL LIMITED DUNDEE Dissolved... TOTAL EXEMPTION SMALL 72190 - Other research and experimental development on natural sciences and engineering
CUMMINS ELECTRIFIED POWER EUROPE LTD. EDINBURGH SCOTLAND Active FULL 27200 - Manufacture of batteries and accumulators
FORCHEYNE LTD GLASGOW SCOTLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
MURIEL COLQUHOUN EQUINE LTD. LANGBANK Active MICRO ENTITY 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
AIRBORNE ENERGY LIMITED GLASGOW UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 72190 - Other research and experimental development on natural sciences and engineering
GREEN AIR TECHNOLOGY LTD LANARK Dissolved... DORMANT 99999 - Dormant Company
FOTHERINGAY CHEYNE LTD GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
METAHELIOS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
HORSESCOTLAND - Accounts 2023-12-26 31-03-2023 £211,966 Cash
HORSESCOTLAND - Accounts 2022-12-08 31-03-2022 £179,406 Cash
HORSESCOTLAND - Accounts 2021-12-24 31-03-2021 £162,807 Cash
HORSESCOTLAND - Accounts 2020-11-20 31-03-2020 £134,279 Cash
HORSESCOTLAND - Accounts 2019-11-28 31-03-2019 £148,515 Cash
HORSESCOTLAND - Accounts 2018-12-05 31-03-2018 £148,485 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAVEDIG LIMITED PERTH SCOTLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SCAVACH INVESTMENTS LTD PERTH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PIONEER-HUB LTD PERTH Active TOTAL EXEMPTION FULL 71111 - Architectural activities
RIVERSIDE CATERING (PERTH) LTD PERTH Active MICRO ENTITY 56210 - Event catering activities
SWEEPING BETTY LIMITED PERTH SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
REDGORTON CONSULTANTS LIMITED PERTH Active MICRO ENTITY 62020 - Information technology consultancy activities
SWEEPING BETTY HOLIDAY LETS AND COMMERCIAL CLEANING COMPANY LTD PERTH Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BROUCEK LIMITED PERTH SCOTLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
CAIRO CATERING LIMITED PERTH SCOTLAND Active TOTAL EXEMPTION FULL 56210 - Event catering activities
KS KITCHENS PERTH LIMITED PERTH SCOTLAND Active NO ACCOUNTS FILED 47190 - Other retail sale in non-specialised stores