THE SHETLAND PONY STUD-BOOK SOCIETY - PERTHSHIRE


Company Profile Company Filings

Overview

THE SHETLAND PONY STUD-BOOK SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PERTHSHIRE and has the status: Active.
THE SHETLAND PONY STUD-BOOK SOCIETY was incorporated 32 years ago on 12/12/1991 and has the registered number: SC135563. The accounts status is FULL and accounts are next due on 30/09/2024.

THE SHETLAND PONY STUD-BOOK SOCIETY - PERTHSHIRE

This company is listed in the following categories:
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

22 YORK PLACE
PERTHSHIRE
PH2 8EH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/11/2023 07/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CORINNA SEIPP Mar 1959 German Director 2022-01-01 CURRENT
MR MARTIN CUMMINGS Jul 1973 Northern Irish Director 2024-01-01 CURRENT
MARION ROSEMARY ELMORE MATTHEWS Dec 1957 English Director 2022-01-01 CURRENT
MR MATTHEW DAVIDSON Jun 1988 Scottish Director 2024-01-01 CURRENT
MISS CATHERINE EVANS Mar 1983 English Director 2024-01-01 CURRENT
MRS ROSELYN MARY FRASER Feb 1975 British Director 2021-01-01 CURRENT
MS KAREN HODGE Aug 1961 English Director 2024-01-01 CURRENT
MISS LISA HUNTER Nov 1968 Scottish Director 2022-01-01 CURRENT
MRS LARA JOSLIN Aug 1985 Welsh Director 2024-01-01 CURRENT
MR STEVIE MCKAY Jul 1957 Scottish Director 2023-01-01 CURRENT
MR ROBERT SHEARER PITCAIRN Apr 1958 Scottish Director 2024-01-01 CURRENT
MS INGRID JOHNSON Nov 1974 Scottish Director 2024-01-01 CURRENT
MR NICK TRUE Mar 1969 Welsh Director 2023-01-01 CURRENT
MR JULIAN MARK WALTERS Aug 1977 English Director 2021-01-01 CURRENT
MRS LOUISE WILSON Jan 1976 Scottish Director 2021-01-01 CURRENT
MISS SHEENA ANDERSON Dec 1981 Scottish Director 2022-01-01 CURRENT
MRS DEBBIE BARR Apr 1965 English Director 2024-01-01 CURRENT
SUSAN ANN HOWIE Apr 1962 British Director 1995-07-05 UNTIL 1999-01-01 RESIGNED
MARIE ALICE BROOKER Dec 1928 British Director 1991-12-12 UNTIL 1995-07-05 RESIGNED
MR ANDREW ROBERT BRITLAND Dec 1968 British Director 2016-01-01 UNTIL 2018-12-31 RESIGNED
IRVINE GEORGE BURGESS Apr 1976 British Director 2003-01-01 UNTIL 2005-12-31 RESIGNED
JUNE BARBARA BROWN Jun 1963 British Director 2006-01-01 UNTIL 2007-10-26 RESIGNED
IRVINE GEORGE BURGESS Apr 1976 British Director 2007-01-01 UNTIL 2009-12-31 RESIGNED
ANTONY RICHARD BELL May 1953 British Director 2002-01-01 UNTIL 2004-12-31 RESIGNED
JANE CAROLINE DENNIS Oct 1942 British Director 2007-01-01 UNTIL 2009-12-31 RESIGNED
JOHN NORMAN BLACKBURN Apr 1944 British Director 2005-01-01 UNTIL 2007-12-31 RESIGNED
JUNE BARBARA BROWN Jun 1963 British Director 2002-01-01 UNTIL 2004-12-31 RESIGNED
MARGARET GRACE CROOK Secretary 1992-02-01 UNTIL 1995-08-02 RESIGNED
GUY NICHOLAS HURST Mar 1960 British Secretary 2007-07-05 UNTIL 2012-12-30 RESIGNED
JOAN LAMBERT Secretary 2012-12-31 UNTIL 2015-12-31 RESIGNED
MRS BARBARA MARGARET MCDONALD May 1948 British Secretary 1991-12-12 UNTIL 1992-02-20 RESIGNED
ELAINE WARD Sep 1959 Secretary 1995-08-02 UNTIL 2006-06-26 RESIGNED
ANNA GAYNOR STEVENS Dec 1950 British Secretary 2006-06-26 UNTIL 2007-07-05 RESIGNED
DOUGAL WILLIAM HORNE DICK Feb 1934 British Director 1995-07-05 UNTIL 2003-12-31 RESIGNED
MR MICHAEL JOHN BARUGH Mar 1947 British Director 2018-01-01 UNTIL 2020-12-31 RESIGNED
JANE BARRY Nov 1954 British Director 1996-09-07 UNTIL 2000-01-01 RESIGNED
JANE BARRY Nov 1954 British Director 2001-01-01 UNTIL 2006-06-06 RESIGNED
MR MICHAEL JOHN BARUGH Mar 1947 British Director 2011-01-01 UNTIL 2013-12-31 RESIGNED
MR MICHAEL JOHN BARUGH Mar 1947 British Director 2002-01-01 UNTIL 2004-12-31 RESIGNED
JANE BARRY Nov 1954 British Director 1992-07-08 UNTIL 1995-07-05 RESIGNED
CAROLINE STAFFORD BERRY Feb 1935 British Director 1993-06-24 UNTIL 1996-09-07 RESIGNED
MRS JANE DENNIS Oct 1942 British Director 1996-09-07 UNTIL 2000-01-01 RESIGNED
MRS LORNA JUNE BURGESS Oct 1941 British Director 1991-12-12 UNTIL 1994-06-23 RESIGNED
COUNTESS ANNE PAMELA SACKVILLE DE LA WARR Feb 1946 British Director 2008-01-01 UNTIL 2010-12-31 RESIGNED
COUNTESS ANNE PAMELA SACKVILLE DE LA WARR Feb 1946 British Director 2012-01-01 UNTIL 2018-01-05 RESIGNED
COUNTESS ANNE PAMELA SACKVILLE DE LA WARR Feb 1946 British Director 2020-01-01 UNTIL 2023-12-31 RESIGNED
HORACE GEORGE DAVY Feb 1927 British Director 1997-09-28 UNTIL 2001-01-01 RESIGNED
MARY DAVENPORT Sep 1955 British Director 2014-01-01 UNTIL 2016-12-31 RESIGNED
MRS EILEEN MARGARET CARLYLE Sep 1953 British Director 2018-01-01 UNTIL 2020-12-31 RESIGNED
THOMAS ANDREW BURGESS Oct 1933 British Director 1992-07-08 UNTIL 1995-07-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOWLINE (SA) LIMITED GERRARDS CROSS Active DORMANT 52220 - Service activities incidental to water transportation
INTERNATIONAL MARINE RADIO COMPANY LIMITED GERRARDS CROSS Active MICRO ENTITY 61300 - Satellite telecommunications activities
THE INTERNATIONAL MINIATURE HORSE AND PONY SOCIETY LIMITED WEST SUSSEX Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
MARIBEL COMMUNICATIONS LTD. GERRARDS CROSS Active MICRO ENTITY 61300 - Satellite telecommunications activities
BOARDFENCE LIMITED GERRARDS CROSS Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HORDER HEALTHCARE EAST SUSSEX Active GROUP 86101 - Hospital activities
BOWLING FARMS LIMITED BRIDGWATER ENGLAND Dissolved... DORMANT 74990 - Non-trading company
THE SPOTTED PONY BREED SOCIETY (GREAT BRITAIN) NR BROMSGROVE Dissolved... TOTAL EXEMPTION SMALL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
CASTLE CRUISING COMPANY LIMITED GERRARDS CROSS Active MICRO ENTITY 50100 - Sea and coastal passenger water transport
BADMINTON COURT MANAGEMENT LIMITED AMERSHAM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MICHAEL BARUGH STEEL STOCKHOLDING LIMITED EAST YORKSHIRE Active FULL 46720 - Wholesale of metals and metal ores
EASYTESTERS LIMITED WINCHESTER ENGLAND Active SMALL 71200 - Technical testing and analysis
SOPHIA DAVENPORT LTD WREXHAM WALES Active MICRO ENTITY 18129 - Printing n.e.c.
EQUINE COUNCIL FOR NORTHERN IRELAND NEWTOWNARDS Dissolved... MICRO ENTITY 74990 - Non-trading company
CONNECTING CARERS DINGWALL SCOTLAND Active SMALL 63990 - Other information service activities n.e.c.
SHETLAND PONY TRADING LIMITED PERTH Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
HORSESCOTLAND PERTH SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities

Free Reports Available

Report Date Filed Date of Report Assets
The Shetland Pony Stud-Book Society - Charities report - 22.2 2023-09-08 31-12-2022 £197,345 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MINDSPACE LIMITED PERTH SCOTLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
SHETLAND PONY TRADING LIMITED PERTH Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
PERTHSHIRE AGRICULTURAL SOCIETY PERTHSHIRE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
TAY MEDISPA LIMITED PERTH SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
FACE DR LTD PERTH UNITED KINGDOM Active MICRO ENTITY 86101 - Hospital activities
KMK HOSPITALITY LTD PERTH SCOTLAND Active UNAUDITED ABRIDGED 55100 - Hotels and similar accommodation