Horsescotland

All UK companiesArts, entertainment and recreationHorsescotland

Other sports activities

Horsescotland contacts: address, phone, fax, email, website, shedule

Address: Titwood Farm Kilmaurs KA3 2PN Kilmarnock

Phone: +44-1444 9565216

Fax: +44-1444 9565216

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Horsescotland"? - send email to us!

Horsescotland detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Horsescotland.

Registration data Horsescotland

Register date: 2004-12-29

Register number: SC277875

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Horsescotland

Owner, director, manager of Horsescotland

Robert Allen Loder-symonds Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN. DoB: August 1971, British

Cecilia Williamina Gladwyn Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN. DoB: November 1948, British

John Alexander White Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN. DoB: June 1953, British

Patrick Ralph Print Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN. DoB: August 1955, British

Gillian Louise Elliot Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN, United Kingdom. DoB: December 1978, British

Jane Mcmillan Gilchrist Director. Address: Rait, Perth, PH2 7SG, Scotland. DoB: August 1968, British

Grant John Turnbull Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN, United Kingdom. DoB: May 1973, British

Alexander Stephen Macgregor Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN, United Kingdom. DoB: June 1959, British

Ronald Bruce Hayward Young Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN, United Kingdom. DoB: July 1941, British

Sarah Gillian Blackley Johnston Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN, United Kingdom. DoB: November 1983, British

Martin Derek Arnott Director. Address: Old Greenock Road, Bishopton, Renfrewshire, PA7 5PA, Scotland. DoB: September 1967, British

Sarah Margot Clarke Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN, United Kingdom. DoB: November 1988, British

Amanda Harvie Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN, United Kingdom. DoB: January 1965, British

David Gatherer Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN, United Kingdom. DoB: February 1963, British

Kay Lesley Gebbie Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN, United Kingdom. DoB: March 1955, British

Lea Allen Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN, United Kingdom. DoB: April 1959, British

Aileen Ethra Murray Burnett Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN, United Kingdom. DoB: n\a, British

Dougal William Horne Dick Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN, United Kingdom. DoB: February 1934, British

Catherine Eardley Director. Address: Kilmaurs, Kilmarnock, Ayrshire, KA3 2PN, United Kingdom. DoB: December 1962, British

Richard Elliott Atkinson Director. Address: Montgomerie Drive, Lainshaw Estate, Stewarton, Ayrshire, KA3 3AP. DoB: October 1974, British

Harry Allan Lundmark Director. Address: 11 Bellerophon Drive, Penicuik, Midlothian, EH26 8NU. DoB: October 1946, British

Diane Christine Cairney Director. Address: 5 Tannoch Drive, Milngavie, Lanarkshire, G62 8BA. DoB: December 1968, British

John Alexander White Director. Address: Woodhall Road, Braidwood, Lanarkshire, ML8 5NF. DoB: June 1953, British

Nesta Elizabeth Shedden Gilliland Director. Address: Drumclog, Strathaven, ML10 6QF. DoB: August 1962, British

Karen Elizabeth Dance Director. Address: Knockbuckle Road, Kilmacolm, Renfrewshire, PA13 4JS. DoB: August 1967, British

Richard Mcleish Allan Director. Address: Overton Cottage, Monymusk, Inverurie, Aberdeenshire, AB51 7JN. DoB: July 1956, British

Sheila Brooks Director. Address: n\a. DoB: March 1938, British

Alan Arnott Director. Address: Newmilns Gardens, Blantyre, G72 0JQ. DoB: November 1948, British

Doctor Tim Watson Director. Address: The Equine Veterinary Clinic, Turningshaw Farm, Houston, Renfrewshire, PA6 7BP. DoB: May 1964, British

Andrew Smith Director. Address: 11 Hamilton Park North, Bothwell Road, Hamilton, Lanarkshire, ML3 0FG. DoB: July 1957, British

Allan James Murray Director. Address: Redden, Kelso, Roxburghshire, TD5 8HS. DoB: March 1951, British

David James Campbell Director. Address: Jeanfield Farm, Carnwath, Lanarkshire, ML11 8LJ. DoB: June 1960, British

Iain Taylor Graham Director. Address: Llanfechain, Powys, SY22 6XQ, United Kingdom. DoB: June 1969, British

Fiona Kennedy Rawson Secretary. Address: Lagg, Stair, Ayr, Ayrshire, KA5 5JB. DoB:

Muriel Frances Colquhoun Director. Address: Grange Cottage, Station Road, Langbank, Renfrewshire, PA14 6YB. DoB: March 1947, British

Leslie George Potts Smith Director. Address: 1 Wedderlie, Gordon, Berwickshire, TD3 6LU. DoB: February 1948, British

Jobs in Horsescotland vacancies. Career and practice on Horsescotland. Working and traineeship

Tester. From GBP 2800

Fabricator. From GBP 2200

Tester. From GBP 3300

Cleaner. From GBP 1100

Other personal. From GBP 1300

Manager. From GBP 3400

Welder. From GBP 1800

Fabricator. From GBP 2700

Responds for Horsescotland on FaceBook

Read more comments for Horsescotland. Leave a respond Horsescotland in social networks. Horsescotland on Facebook and Google+, LinkedIn, MySpace

Address Horsescotland on google map

Other similar UK companies as Horsescotland: F Magnus & Co Limited | Itchi Construction Limited | Repton Heritage Restoration Limited | C D Electrical Contractors Limited | Harrington (properties) Limited

2004 signifies the beginning of Horsescotland, the firm which is located at Titwood Farm, Kilmaurs , Kilmarnock. That would make twelve years Horsescotland has existed in the business, as the company was started on 2004-12-29. The firm registered no. is SC277875 and the company zip code is KA3 2PN. Established as Scottish Equestrian Association, this business used the business name until 2010-12-09, then it got changed to Horsescotland. The firm SIC and NACE codes are 93199 , that means Other sports activities. The most recent records were filed up to 2015-03-31 and the most recent annual return was filed on 2015-12-29. 12 years of experience in this particular field comes to full flow with Horsescotland as the company managed to keep their clients happy throughout their long history.

There seems to be a team of nine directors employed by the following limited company at the current moment, namely Robert Allen Loder-symonds, Cecilia Williamina Gladwyn, John Alexander White and 6 remaining, listed below who have been carrying out the directors obligations for one year. At least one secretary in this firm is a limited company, specifically Miller Samuel Company Secretaries Limited.