FJORD HORSE STUDBOOK SOCIETY LIMITED
Status | ACTIVE |
Company No. | SC193205 |
Category | |
Incorporated | 05 Feb 1999 |
Age | 25 years, 4 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
FJORD HORSE STUDBOOK SOCIETY LIMITED is an active with number SC193205. It was incorporated 25 years, 4 months, 4 days ago, on 05 February 1999. The company address is South Denhill South Denhill, Inverurie, AB51 8SU, Aberdeenshire.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Termination director company with name termination date
Date: 14 Nov 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Joseph Duncan
Termination date: 2023-01-18
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 21 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date no member list
Date: 18 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date no member list
Date: 01 Mar 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Joseph Duncan
Documents
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Kernahan
Documents
Certificate change of name company
Date: 13 Apr 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the fjord horse registry of scotland LIMITED\certificate issued on 13/04/11
Documents
Resolution
Date: 28 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 09 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Annual return company with made up date no member list
Date: 29 Apr 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Stewart
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/02/09
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jacqueline rider
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james mcintosh
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sandra stewart
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/02/08
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/02/07
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/02/06
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/02/05
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/02/04
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 22 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/02/03
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/02/02
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/02/01
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 20 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/02/00
Documents
Resolution
Date: 07 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 08 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed civicstreet LIMITED\certificate issued on 09/06/99
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 07/06/99 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
16 DEPTFORD HIGH STREET,LONDON,SE8 4AF
Number: | 08759426 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT DAY AND COMPANY LIMITED,WINSLOW,MK18 3AJ
Number: | 01271292 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SULLIVAN COURT WESSEX WAY,WINCHESTER,SO21 1WP
Number: | 10226235 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 60, ST. PANCRAS COURT,LONDON,N2 9AE
Number: | 10822757 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PRESTWOOD,SLOUGH,SL2 5TX
Number: | 10773144 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
79A CLANMAGHERY ROAD,CASTLEWELLAN,BT31 9SA
Number: | NI638657 |
Status: | ACTIVE |
Category: | Private Limited Company |