EQUESTRIAN FACILITIES SCOTLAND LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
EQUESTRIAN FACILITIES SCOTLAND LIMITED is a Private Limited Company from EDINBURGH and has the status: Active - Proposal to Strike off.
EQUESTRIAN FACILITIES SCOTLAND LIMITED was incorporated 18 years ago on 19/12/2005 and has the registered number: SC294657. The accounts status is DORMANT and accounts are next due on 31/12/2024.
EQUESTRIAN FACILITIES SCOTLAND LIMITED was incorporated 18 years ago on 19/12/2005 and has the registered number: SC294657. The accounts status is DORMANT and accounts are next due on 31/12/2024.
EQUESTRIAN FACILITIES SCOTLAND LIMITED - EDINBURGH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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
SRUC KING'S BUILDINGS
EDINBURGH
EH9 3JG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2022 | 20/12/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS DEVON MAE PALMER TAYLOR | Secretary | 2023-03-01 | CURRENT | ||
MR JAMES RODERICK ALEXANDER CUMMING | Oct 1952 | British | Director | 2017-08-01 | CURRENT |
MR WILSON MCDONALD MARSHALL | Jul 1948 | British | Director | 2010-02-03 UNTIL 2016-04-01 | RESIGNED |
MR DESMOND MARCUS MARTIN | Apr 1957 | Secretary | 2009-04-01 UNTIL 2013-06-19 | RESIGNED | |
MR RICHARD JOHN COLIN PEEBLES | Secretary | 2018-01-29 UNTIL 2023-02-28 | RESIGNED | ||
MS HELEN HOWDEN | Secretary | 2017-06-09 UNTIL 2017-07-06 | RESIGNED | ||
TM COMPANY SERVICES LIMITED | Corporate Nominee Director | 2005-12-19 UNTIL 2005-12-21 | RESIGNED | ||
MS JANET DIANA SWADLING | Mar 1961 | British | Director | 2013-05-01 UNTIL 2017-06-08 | RESIGNED |
MR WILLIAM JAMES CRAWFORD | Jun 1944 | British | Director | 2010-12-20 UNTIL 2014-06-04 | RESIGNED |
MS JANET DIANA SWADLING | Secretary | 2013-05-01 UNTIL 2017-06-08 | RESIGNED | ||
PENELOPE JANE SKETT | Secretary | 2005-12-21 UNTIL 2009-03-31 | RESIGNED | ||
REYNARD NOMINEES LIMITED | Corporate Nominee Director | 2005-12-19 UNTIL 2005-12-21 | RESIGNED | ||
MR GEORGE ANDERSON | Jun 1944 | Scottish | Director | 2005-12-21 UNTIL 2014-06-04 | RESIGNED |
DAVID JOHN BRADSHAW JAMES | Aug 1962 | British | Director | 2005-12-21 UNTIL 2016-04-01 | RESIGNED |
MR PATRICK JOHN MACHRAY | Jun 1953 | British | Director | 2015-10-09 UNTIL 2017-07-31 | RESIGNED |
ROBERT BRECHIN | Jan 1940 | British | Director | 2005-12-21 UNTIL 2014-06-04 | RESIGNED |
ALASTAIR JAMES BOWEN | Jan 1945 | British | Director | 2005-12-21 UNTIL 2009-03-31 | RESIGNED |
GILLIAN ALEXANDER | Aug 1964 | British | Director | 2005-12-21 UNTIL 2010-12-13 | RESIGNED |
MORTON FRASER SECRETARIES LIMITED | Corporate Secretary | 2017-07-06 UNTIL 2018-01-28 | RESIGNED | ||
TM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2005-12-19 UNTIL 2005-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sac Commercial Limited | 2016-06-30 | Edinburgh | Ownership of shares 75 to 100 percent |