HORSESCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHORSESCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC277875
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HORSESCOTLAND?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is HORSESCOTLAND located?

    Registered Office Address
    4 Albert Place
    PH2 8JE Perth
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HORSESCOTLAND?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH EQUESTRIAN ASSOCIATIONDec 29, 2004Dec 29, 2004

    What are the latest accounts for HORSESCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HORSESCOTLAND?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for HORSESCOTLAND?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rachael Louisa Robertson as a director on Mar 03, 2026

    1 pagesTM01

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    Director's details changed for Miss Rachael Robertson on Jan 11, 2026

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Termination of appointment of Norman Alan Smith as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Iain Taylor Graham as a director on Oct 06, 2025

    2 pagesAP01

    Appointment of Mrs Hannah Rose-May Graham-Dalgarno as a director on Oct 06, 2025

    2 pagesAP01

    Appointment of Mr David Alexander Sherman as a director on Oct 06, 2025

    2 pagesAP01

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Appointment of Mrs Amanda Jayne Fleet as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Victoria Ann Campbell as a director on Feb 09, 2024

    1 pagesTM01

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Emma Elizabeth White as a director on Jan 08, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    1 pagesCC04

    Termination of appointment of Robert John O'neill as a director on Oct 19, 2023

    1 pagesTM01

    Termination of appointment of Richard James, David Johnston-Smith as a director on Oct 19, 2023

    1 pagesTM01

    Appointment of Ms Victoria Ann Campbell as a director on Oct 19, 2023

    2 pagesAP01

    Termination of appointment of Victoria Ann Campbell as a director on Oct 19, 2023

    1 pagesTM01

    Termination of appointment of Anthony John Drew as a director on Oct 19, 2023

    1 pagesTM01

    Termination of appointment of Eleanor Ruth Boden as a director on Oct 19, 2023

    1 pagesTM01

    Appointment of Miss Claire Susanne Nixon as a director on Aug 09, 2023

    2 pagesAP01

    Who are the officers of HORSESCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER SAMUEL COMPANY SECRETARIES LIMITED
    5 Renfield Street
    G2 5EZ Glasgow
    Rwf House
    United Kingdom
    Secretary
    5 Renfield Street
    G2 5EZ Glasgow
    Rwf House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC277875
    107373400001
    BURNS, John Connell
    PO BOX 8523
    KA9 9AX Prestwick
    C/O Horsescotland
    Scotland
    Director
    PO BOX 8523
    KA9 9AX Prestwick
    C/O Horsescotland
    Scotland
    ScotlandBritish265065170001
    FLEET, Amanda Jayne
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    Director
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    ScotlandBritish322987330001
    GRAHAM, Iain Taylor
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    Director
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    WalesScottish151782020001
    GRAHAM-DALGARNO, Hannah Rose-May
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    Director
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    ScotlandScottish320822530001
    NIXON, Claire Susanne
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    Director
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    EnglandBritish313036180001
    SHERMAN, David Alexander
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    Director
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    ScotlandBritish336393770001
    STEWART, Ashley Dawn
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    Director
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    ScotlandBritish,New Zealander250773320001
    WHITE, Emma Elizabeth
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    Director
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    ScotlandBritish317970970001
    RAWSON, Fiona Kennedy
    Lagg
    Stair
    KA5 5JB Ayr
    Ayrshire
    Secretary
    Lagg
    Stair
    KA5 5JB Ayr
    Ayrshire
    British102264350001
    ALLAN, Richard Mcleish
    Overton Cottage
    Monymusk
    AB51 7JN Inverurie
    Aberdeenshire
    Director
    Overton Cottage
    Monymusk
    AB51 7JN Inverurie
    Aberdeenshire
    United KingdomBritish1366930003
    ALLEN, Lea
    Kilmaurs
    KA3 2PN Kilmarnock
    Titwood Farm
    Ayrshire
    United Kingdom
    Director
    Kilmaurs
    KA3 2PN Kilmarnock
    Titwood Farm
    Ayrshire
    United Kingdom
    ScotlandBritish161532070001
    ARNOTT, Alan
    Newmilns Gardens
    G72 0JQ Blantyre
    16
    Director
    Newmilns Gardens
    G72 0JQ Blantyre
    16
    British136471250001
    ARNOTT, Martin Derek
    Old Greenock Road
    PA7 5PA Bishopton
    Ingliston Equestrian Center
    Renfrewshire
    Scotland
    Director
    Old Greenock Road
    PA7 5PA Bishopton
    Ingliston Equestrian Center
    Renfrewshire
    Scotland
    ScotlandBritish169679550001
    ATKINSON, Richard Elliott
    Montgomerie Drive
    Lainshaw Estate
    KA3 3AP Stewarton
    53
    Ayrshire
    Director
    Montgomerie Drive
    Lainshaw Estate
    KA3 3AP Stewarton
    53
    Ayrshire
    ScotlandBritish147059750001
    BODEN, Eleanor Ruth, Dr
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    Director
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    ScotlandBritish289012960001
    BROOKS, Sheila
    TD5 7BP Kelso
    Oaklands
    Borders
    Scotland
    Director
    TD5 7BP Kelso
    Oaklands
    Borders
    Scotland
    United KingdomBritish135885800001
    BURNETT, Aileen Ethra Murray
    Kilmaurs
    KA3 2PN Kilmarnock
    Titwood Farm
    Ayrshire
    United Kingdom
    Director
    Kilmaurs
    KA3 2PN Kilmarnock
    Titwood Farm
    Ayrshire
    United Kingdom
    ScotlandBritish135320140001
    CAIRNEY, Diane Christine
    5 Tannoch Drive
    G62 8BA Milngavie
    Lanarkshire
    Director
    5 Tannoch Drive
    G62 8BA Milngavie
    Lanarkshire
    United KingdomBritish126504950001
    CAMPBELL, David James
    Jeanfield Farm
    Carnwath
    ML11 8LJ Lanarkshire
    Director
    Jeanfield Farm
    Carnwath
    ML11 8LJ Lanarkshire
    ScotlandBritish1417270003
    CAMPBELL, Susan
    PO BOX 8523
    KA9 9AX Prestwick
    C/O Horsescotland
    Scotland
    Director
    PO BOX 8523
    KA9 9AX Prestwick
    C/O Horsescotland
    Scotland
    United KingdomBritish230692270001
    CAMPBELL, Victoria Ann
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    Director
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    ScotlandBritish315000290001
    CAMPBELL, Victoria Ann
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    Director
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    ScotlandBritish242858220001
    CHEYNE, Desmond Paul
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    Director
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    ScotlandBritish55195230003
    CLARKE, Sarah Margot
    Kilmaurs
    KA3 2PN Kilmarnock
    Titwood Farm
    Ayrshire
    United Kingdom
    Director
    Kilmaurs
    KA3 2PN Kilmarnock
    Titwood Farm
    Ayrshire
    United Kingdom
    United KingdomBritish169625260001
    COLQUHOUN, Muriel Frances
    Grange Cottage
    Station Road
    PA14 6YB Langbank
    Renfrewshire
    Director
    Grange Cottage
    Station Road
    PA14 6YB Langbank
    Renfrewshire
    United KingdomBritish102264300001
    DANCE, Karen Elizabeth
    Knockbuckle Road
    PA13 4JS Kilmacolm
    West Knockbuckle
    Renfrewshire
    Director
    Knockbuckle Road
    PA13 4JS Kilmacolm
    West Knockbuckle
    Renfrewshire
    ScotlandBritish136470940001
    DICK, Dougal William Horne
    Kilmaurs
    KA3 2PN Kilmarnock
    Titwood Farm
    Ayrshire
    United Kingdom
    Director
    Kilmaurs
    KA3 2PN Kilmarnock
    Titwood Farm
    Ayrshire
    United Kingdom
    United KingdomBritish9385150001
    DREW, Anthony John
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    Director
    Albert Place
    PH2 8JE Perth
    4
    Scotland
    ScotlandBritish220149790001
    EARDLEY, Catherine
    Kilmaurs
    KA3 2PN Kilmarnock
    Titwood Farm
    Ayrshire
    United Kingdom
    Director
    Kilmaurs
    KA3 2PN Kilmarnock
    Titwood Farm
    Ayrshire
    United Kingdom
    United KingdomBritish157684170001
    ELLIOT, Gillian Louise
    Kilmaurs
    KA3 2PN Kilmarnock
    Titwood Farm
    Ayrshire
    United Kingdom
    Director
    Kilmaurs
    KA3 2PN Kilmarnock
    Titwood Farm
    Ayrshire
    United Kingdom
    ScotlandBritish178039470001
    GATHERER, David
    Kilmaurs
    KA3 2PN Kilmarnock
    Titwood Farm
    Ayrshire
    United Kingdom
    Director
    Kilmaurs
    KA3 2PN Kilmarnock
    Titwood Farm
    Ayrshire
    United Kingdom
    ScotlandBritish161414070001
    GEBBIE, Kay Lesley
    Kilmaurs
    KA3 2PN Kilmarnock
    Titwood Farm
    Ayrshire
    United Kingdom
    Director
    Kilmaurs
    KA3 2PN Kilmarnock
    Titwood Farm
    Ayrshire
    United Kingdom
    ScotlandBritish161375380001
    GILCHRIST, Jane Mcmillan
    Rait
    PH2 7SG Perth
    Evelick
    Scotland
    Director
    Rait
    PH2 7SG Perth
    Evelick
    Scotland
    ScotlandBritish178555880002
    GILLILAND, Nesta Elizabeth Shedden
    Drumclog
    ML10 6QF Strathaven
    Greenfield Farm
    Director
    Drumclog
    ML10 6QF Strathaven
    Greenfield Farm
    United KingdomBritish136464290001

    What are the latest statements on persons with significant control for HORSESCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0