About

Registered Number: SC081948
Date of Incorporation: 24/02/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: Perth Concert Hall, Mill Street, Perth, PH1 5HZ

 

Horsecross Trading Ltd was founded on 24 February 1983 with its registered office in Perth, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 11 directors listed as Anderson, Michaela, Williams, Nicholas Ian, Forsyth, Alexander Reid, Hackett, Paul, Lowe, Ronald William, Band, Thomas Mollison, Maclean, Valerie Margaret, Martin, Archibald Hugh, Mccowan, James Arthur, Salisbury, Lilian, Young, James David for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Michaela 26 February 2020 - 1
WILLIAMS, Nicholas Ian 26 February 2020 - 1
BAND, Thomas Mollison 20 June 1995 27 June 2002 1
MACLEAN, Valerie Margaret 13 July 1999 27 June 2002 1
MARTIN, Archibald Hugh 13 August 1991 20 June 1995 1
MCCOWAN, James Arthur N/A 18 June 1991 1
SALISBURY, Lilian 27 June 2003 31 March 2007 1
YOUNG, James David N/A 22 June 1994 1
Secretary Name Appointed Resigned Total Appointments
FORSYTH, Alexander Reid 30 March 1992 13 July 1999 1
HACKETT, Paul 13 July 1999 31 December 2011 1
LOWE, Ronald William N/A 30 March 1992 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AP01 - Appointment of director 26 February 2020
AP01 - Appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 July 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
RESOLUTIONS - N/A 24 October 2017
RESOLUTIONS - N/A 24 October 2017
CS01 - N/A 20 July 2017
PSC02 - N/A 19 July 2017
AA - Annual Accounts 05 July 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 29 June 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
AUD - Auditor's letter of resignation 12 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 16 July 2014
AD01 - Change of registered office address 16 July 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 08 November 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 28 January 2008
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 04 July 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2000
363s - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
AA - Annual Accounts 18 July 2000
288b - Notice of resignation of directors or secretaries 01 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 03 October 1996
288 - N/A 06 August 1996
363s - Annual Return 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 20 July 1995
288 - N/A 20 July 1995
AA - Annual Accounts 03 October 1994
288 - N/A 18 July 1994
363s - Annual Return 18 July 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 20 July 1993
AA - Annual Accounts 02 September 1992
288 - N/A 24 August 1992
363s - Annual Return 13 July 1992
288 - N/A 13 July 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
363a - Annual Return 06 September 1991
AA - Annual Accounts 02 September 1991
288 - N/A 02 September 1991
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 July 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
363 - Annual Return 31 August 1988
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 17 July 1987
363 - Annual Return 17 July 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 29 January 1987
NEWINC - New incorporation documents 24 February 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.