General information

Name:

Horsetiger Ltd

Office Address:

2 West Point Drem EH39 5AS North Berwick

Number: SC318641

Incorporation date: 2007-03-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • enquiries@horsetiger.co.uk
  • john.everett@horsetiger.co.uk
  • muir@horsetiger.co.uk

Website

www.horsetiger.co.uk

Description

Data updated on:

Horsetiger Limited may be contacted at 2 West Point, Drem in North Berwick. The company's post code is EH39 5AS. Horsetiger has existed on the British market for seventeen years. The company's registered no. is SC318641. Although recently known as Horsetiger Limited, it previously was known under a different name. This firm was known under the name Horsetiger until Tuesday 29th April 2008, at which point it was replaced by Elandal. The definitive switch came on Wednesday 11th July 2012. This business's principal business activity number is 74990 and has the NACE code: Non-trading company. Horsetiger Ltd filed its latest accounts for the financial year up to 2022-06-30. The company's latest annual confirmation statement was submitted on 2023-03-15.

Elspeth M. and Alasdair M. are the company's directors and have been expanding the company since 2008.

Alasdair M. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Horsetiger Limited 2012-07-11
  • Elandal Limited 2008-04-29
  • Horsetiger Ltd. 2007-03-15

Financial data based on annual reports

Company staff

Elspeth M.

Role: Director

Appointed: 31 August 2008

Latest update: 6 March 2024

Alasdair M.

Role: Director

Appointed: 18 April 2007

Latest update: 6 March 2024

Elspeth M.

Role: Secretary

Appointed: 15 March 2007

Latest update: 6 March 2024

People with significant control

Alasdair M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 October 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates Friday 15th March 2024 (CS01)
filed on: 20th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

25 Campbell Road

Post code:

EH12 6DT

City / Town:

Edinburgh

HQ address,
2013

Address:

25 Campbell Road

Post code:

EH12 6DT

City / Town:

Edinburgh

HQ address,
2014

Address:

25 Campbell Road

Post code:

EH12 6DT

City / Town:

Edinburgh

HQ address,
2015

Address:

25 Campbell Road

Post code:

EH12 6DT

City / Town:

Edinburgh

HQ address,
2016

Address:

25 Campbell Road

Post code:

EH12 6DT

City / Town:

Edinburgh

Accountant/Auditor,
2014 - 2016

Name:

A H & Co Ltd

Address:

6 Logie Mill

Post code:

EH7 4HG

City / Town:

Edinburgh

Accountant/Auditor,
2013

Name:

Andrew Hamilton And Co Limited

Address:

38 Dean Park Mews

Post code:

EH4 1ED

City / Town:

Edinburgh

Accountant/Auditor,
2015

Name:

A H & Co Ltd

Address:

6 Logie Mill

Post code:

EH7 4HG

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
17
Company Age

Closest Companies - by postcode