Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HORSESCOTLAND
Company Information for

HORSESCOTLAND

4 ALBERT PLACE, PERTH, PH2 8JE,
Company Registration Number
SC277875
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Horsescotland
HORSESCOTLAND was founded on 2004-12-29 and has its registered office in Perth. The organisation's status is listed as "Active". Horsescotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HORSESCOTLAND
 
Legal Registered Office
4 ALBERT PLACE
PERTH
PH2 8JE
Other companies in KA3
 
Previous Names
SCOTTISH EQUESTRIAN ASSOCIATION09/12/2010
Filing Information
Company Number SC277875
Company ID Number SC277875
Date formed 2004-12-29
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 00:46:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORSESCOTLAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HORSESCOTLAND

Current Directors
Officer Role Date Appointed
MILLER SAMUEL COMPANY SECRETARIES LIMITED
Company Secretary 2008-01-01
SUSAN FRANCES CAMPBELL
Director 2017-10-26
VICTORIA ANN CAMPBELL
Director 2018-02-01
DESMOND PAUL CHEYNE
Director 2017-03-09
GILLIAN LOUISE ELLIOT
Director 2013-04-25
JANE MCMILLAN GILCHRIST
Director 2013-04-25
HARRY ALLAN LUNDMARK
Director 2016-10-27
PATRICK RALPH PRINT
Director 2014-06-12
COLIN HUNTER SYKES
Director 2016-10-27
GRANT JOHN TURNBULL
Director 2013-04-25
JOHN ALEXANDER WHITE
Director 2014-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALLEN LODER-SYMONDS
Director 2015-04-23 2017-10-26
CECILIA WILLIAMINA GLADWYN
Director 2015-04-23 2016-10-27
RICHARD ELLIOTT ATKINSON
Director 2009-05-12 2014-06-12
KAY LESLEY GEBBIE
Director 2011-05-12 2014-06-12
SARAH GILLIAN BLACKLEY JOHNSTON
Director 2013-04-25 2014-06-12
CATHERINE EARDLEY
Director 2010-05-06 2014-03-21
AMANDA HARVIE
Director 2012-04-26 2014-03-06
MARTIN DEREK ARNOTT
Director 2012-04-26 2013-07-12
DOUGAL WILLIAM HORNE DICK
Director 2010-05-06 2013-04-03
SARAH MARGOT CLARKE
Director 2012-04-26 2013-01-17
NESTA ELIZABETH SHEDDEN GILLILAND
Director 2007-05-17 2012-12-03
LEA ALLEN
Director 2011-05-12 2012-07-09
AILEEN ETHRA MURRAY BURNETT
Director 2011-05-12 2011-12-13
KAREN ELIZABETH DANCE
Director 2007-05-17 2011-10-19
DAVID GATHERER
Director 2011-05-12 2011-09-21
IAIN TAYLOR GRAHAM
Director 2004-12-29 2011-05-12
HARRY ALLAN LUNDMARK
Director 2008-05-06 2011-05-12
RICHARD MCLEISH ALLAN
Director 2006-05-25 2010-05-06
SHEILA BROOKS
Director 2006-05-25 2010-05-06
DIANE CHRISTINE CAIRNEY
Director 2008-05-06 2010-05-06
MURIEL FRANCES COLQUHOUN
Director 2004-12-29 2010-05-06
ALAN ARNOTT
Director 2005-05-11 2009-05-12
DAVID JAMES CAMPBELL
Director 2004-12-29 2008-05-06
FIONA KENNEDY RAWSON
Company Secretary 2004-12-29 2008-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND PAUL CHEYNE FORCHEYNE LTD Director 2018-02-03 CURRENT 2008-03-14 Active
DESMOND PAUL CHEYNE KATHARINE HAMNETT CONSULTANCY LIMITED Director 2012-01-01 CURRENT 1999-11-12 Active - Proposal to Strike off
DESMOND PAUL CHEYNE FOTHERINGAY CHEYNE LTD Director 2011-10-27 CURRENT 2011-10-27 Active - Proposal to Strike off
DESMOND PAUL CHEYNE JC INK LIMITED Director 2004-02-05 CURRENT 1992-01-06 Liquidation
DESMOND PAUL CHEYNE JASPER CONRAN HOLDINGS LIMITED Director 2000-05-12 CURRENT 2000-01-24 Active
DESMOND PAUL CHEYNE COHOLDCO LIMITED Director 1997-08-28 CURRENT 1997-07-01 Liquidation
COLIN HUNTER SYKES IGLO PROPERTIES LTD Director 2017-01-27 CURRENT 2017-01-27 Active
COLIN HUNTER SYKES CHS ASSETS LTD Director 2016-03-09 CURRENT 2016-03-09 Active
COLIN HUNTER SYKES MY CAR CLUB LTD Director 2011-06-15 CURRENT 2011-06-15 Dissolved 2013-10-01
COLIN HUNTER SYKES MAINSAIL INTERNATIONAL LTD Director 2009-01-01 CURRENT 2007-06-04 Dissolved 2016-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANN CAMPBELL
2023-10-24APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN O'NEILL
2023-10-23APPOINTMENT TERMINATED, DIRECTOR ELEANOR RUTH BODEN
2023-10-23APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DREW
2023-10-23APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANN CAMPBELL
2023-10-23DIRECTOR APPOINTED MS VICTORIA ANN CAMPBELL
2023-10-23APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES, DAVID JOHNSTON-SMITH
2023-09-01DIRECTOR APPOINTED MISS CLAIRE SUSANNE NIXON
2023-07-28DIRECTOR APPOINTED MRS ASHLEY DAWN STEWART
2023-07-28DIRECTOR APPOINTED MISS RACHAEL ROBERTSON
2023-01-05CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-01-18CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02AP01DIRECTOR APPOINTED DR ELEANOR RUTH BODEN
2021-10-25AP01DIRECTOR APPOINTED MR ROBERT JOHN O'NEILL
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GRANT JOHN TURNBULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER WHITE
2020-02-25AP01DIRECTOR APPOINTED MR NORMAN ALAN SMITH
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2020-01-08AP01DIRECTOR APPOINTED MR ALLAN JAMES MURRAY
2019-12-06CH01Director's details changed for Mrs Susan Campbell on 2019-12-06
2019-12-05AP01DIRECTOR APPOINTED MR JOHN CONNELL BURNS
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND PAUL CHEYNE
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Titwood Farm Kilmaurs Kilmarnock Ayrshire KA3 2PN
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ALLAN LUNDMARK
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-04AP01DIRECTOR APPOINTED MR RICHARD JAMES, DAVID JOHNSTON-SMITH
2018-11-02AP01DIRECTOR APPOINTED MR ANTHONY JOHN DREW
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LOUISE ELLIOT
2018-02-06AP01DIRECTOR APPOINTED MS VICTORIA ANN CAMPBELL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN LODER-SYMONDS
2017-11-06AP01DIRECTOR APPOINTED MRS SUSAN FRANCES CAMPBELL
2017-09-01AP01DIRECTOR APPOINTED MR DESMOND PAUL CHEYNE
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MR HARRY ALLAN LUNDMARK
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24AP01DIRECTOR APPOINTED MR COLIN HUNTER SYKES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD YOUNG
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACGREGOR
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACGREGOR
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CECILIA GLADWYN
2016-01-14AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-11AP01DIRECTOR APPOINTED MR ROBERT ALLEN LODER-SYMONDS
2015-05-11AP01DIRECTOR APPOINTED MRS CECILIA WILLIAMINA GLADWYN
2015-01-29AR0129/12/14 NO MEMBER LIST
2014-10-20AP01DIRECTOR APPOINTED MR PATRICK RALPH PRINT
2014-07-16AA31/12/13 TOTAL EXEMPTION FULL
2014-06-26AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-06-18AP01DIRECTOR APPOINTED MR JOHN WHITE
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JOHNSTON
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ATKINSON
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KAY GEBBIE
2014-06-09RES13MEMORANDA OF ASSOC. TO BE TREATED AS PROVISIONS OF COMPANIES ARTICLES 21/05/2014
2014-06-09RES01ADOPT ARTICLES 21/05/2014
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE EARDLEY
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HARVIE
2014-02-06AR0129/12/13 NO MEMBER LIST
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ARNOTT
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE MCMILLAN GILCHRIST EVELICK / 25/04/2013
2013-05-26AP01DIRECTOR APPOINTED MISS JANE MCMILLAN GILCHRIST EVELICK
2013-05-26AP01DIRECTOR APPOINTED MR GRANT JOHN TURNBULL
2013-05-07AP01DIRECTOR APPOINTED MISS SARAH GILLIAN BLACKLEY JOHNSTON
2013-05-07AP01DIRECTOR APPOINTED MRS GILLIAN LOUISE ELLIOT
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGAL DICK
2013-04-09AA31/12/12 TOTAL EXEMPTION FULL
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLARKE
2013-01-16AR0129/12/12 NO MEMBER LIST
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NESTA GILLILAND
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LEA ALLEN
2012-10-08AA31/12/11 TOTAL EXEMPTION FULL
2012-06-07AP01DIRECTOR APPOINTED MR MARTIN DEREK ARNOTT
2012-06-01AP01DIRECTOR APPOINTED MRS SARAH MARGOT CLARKE
2012-06-01AP01DIRECTOR APPOINTED MS AMANDA HARVIE
2012-05-04RP04SECOND FILING FOR FORM TM01
2012-05-04ANNOTATIONClarification
2012-05-04ANNOTATIONRectified
2012-01-24AR0129/12/11 NO MEMBER LIST
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN BURNETT
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DANCE
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TIM WATSON
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GATHERER
2011-09-05AA31/12/10 TOTAL EXEMPTION FULL
2011-07-18AP01DIRECTOR APPOINTED MISS AILEEN ETHRA MURRAY BURNETT
2011-07-13AP01DIRECTOR APPOINTED MRS LEA ALLEN
2011-07-07AP01DIRECTOR APPOINTED MR DAVID GATHERER
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR HARRY LUNDMARK
2011-07-06AP01DIRECTOR APPOINTED MRS KAY LESLEY GEBBIE
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GRAHAM
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACGREGOR
2011-02-10AR0129/12/10 NO MEMBER LIST
2011-02-10AP01DIRECTOR APPOINTED MR ALEXANDER STEPHEN MACGREGOR
2011-02-10AP01DIRECTOR APPOINTED RONNIE YOUNG
2011-02-10AP01DIRECTOR APPOINTED DOUGAL DICK
2011-02-10AP01DIRECTOR APPOINTED CATHERINE EARDLEY
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN TAYLOR GRAHAM / 06/05/2010
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL COLQUHOUN
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DIANE CAIRNEY
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BROOKS
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM C/O MILLER SAMUEL LLP RWF HOUSE, 5 RENFIELD STREET GLASGOW G2 5EZ
2010-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-09CERTNMCOMPANY NAME CHANGED SCOTTISH EQUESTRIAN ASSOCIATION CERTIFICATE ISSUED ON 09/12/10
2010-12-09RES15CHANGE OF NAME 14/11/2010
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-01-05AR0129/12/09 NO MEMBER LIST
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILLER SAMUEL COMPANY SECRETARIES LIMITED / 29/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN TAYLOR GRAHAM / 23/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NESTA ELIZABETH SHEDDEN GILLILAND / 29/12/2009
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to HORSESCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORSESCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HORSESCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORSESCOTLAND

Intangible Assets
Patents
We have not found any records of HORSESCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for HORSESCOTLAND
Trademarks
We have not found any records of HORSESCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORSESCOTLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as HORSESCOTLAND are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where HORSESCOTLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORSESCOTLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORSESCOTLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.