SHETLAND PONY TRADING LIMITED - PERTH


Company Profile Company Filings

Overview

SHETLAND PONY TRADING LIMITED is a Private Limited Company from PERTH and has the status: Active.
SHETLAND PONY TRADING LIMITED was incorporated 23 years ago on 29/09/2000 and has the registered number: SC211492. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

SHETLAND PONY TRADING LIMITED - PERTH

This company is listed in the following categories:
94990 - Activities of other membership organizations 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

SHETLAND HOUSE
PERTH
PERTHSHIRE
PH2 8EH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/06/2023 19/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVENSON MCKAY Jul 1957 Scottish Director 2019-07-01 CURRENT
MRS ROSELYN MARY FRASER Feb 1975 British Director 2023-07-27 CURRENT
MR JULIAN MARK WALTERS Aug 1977 English Director 2023-07-27 CURRENT
MARION ROSEMARY ELMORE MATTHEWS Dec 1957 English Director 2009-02-06 UNTIL 2011-12-31 RESIGNED
ANNA GAYNOR STEVENS Dec 1950 British Director 2004-01-01 UNTIL 2007-07-05 RESIGNED
WILLIAM ROBERT KEE May 1938 British Director 2000-09-29 UNTIL 2001-12-31 RESIGNED
MRS SANDRA JOY SEWARD Nov 1945 British Director 2005-01-01 UNTIL 2008-04-11 RESIGNED
MR JOHN STEVEN STRANG Jul 1949 British Director 2000-09-29 UNTIL 2001-12-31 RESIGNED
ANNA GAYNOR STEVENS Dec 1950 British Director 2000-10-16 UNTIL 2001-12-31 RESIGNED
MRS LEONIE JENNIFER SELLARS Dec 1937 British Director 2005-01-01 UNTIL 2008-02-16 RESIGNED
DAVID BROWNLIE ROBERTSON Aug 1934 British Director 2000-09-29 UNTIL 2003-12-31 RESIGNED
PETER JOHN TINDALE Nov 1949 British Director 2002-01-01 UNTIL 2005-12-31 RESIGNED
JOAN LAMBERT Sep 1937 British Director 2009-02-06 UNTIL 2015-06-09 RESIGNED
MRS PATRICIA VERONICA RENWICK Jun 1948 British Director 2006-01-01 UNTIL 2006-09-11 RESIGNED
ELAINE WARD Sep 1959 Secretary 2000-09-29 UNTIL 2006-10-25 RESIGNED
ANNA GAYNOR STEVENS Dec 1950 British Secretary 2006-10-25 UNTIL 2007-07-05 RESIGNED
JOAN LAMBERT Secretary 2012-12-31 UNTIL 2015-06-09 RESIGNED
WILLIAM SPENCE Mar 1938 British Director 2000-09-29 UNTIL 2002-12-31 RESIGNED
MR NINIAN LAURENCE JOHNSON Apr 1960 British Director 2008-04-11 UNTIL 2009-01-20 RESIGNED
GUY NICHOLAS HURST Mar 1960 British Secretary 2007-07-05 UNTIL 2012-12-30 RESIGNED
IRVINE GEORGE BURGESS Apr 1976 British Director 2008-04-11 UNTIL 2009-02-06 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 2000-09-29 UNTIL 2000-09-29 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2000-09-29 UNTIL 2000-09-29 RESIGNED
PETER JAMES HUNTER Jun 1966 British Director 2003-01-01 UNTIL 2005-12-31 RESIGNED
CAROL HODDER Jul 1961 British Director 2009-02-06 UNTIL 2011-12-31 RESIGNED
DOROTHY MAY GRIFFITHS May 1949 British Director 2002-01-01 UNTIL 2004-12-31 RESIGNED
DAVID GIBSON Mar 1958 British Director 2000-09-29 UNTIL 2002-12-31 RESIGNED
DOUGAL WILLIAM HORNE DICK Feb 1934 British Director 2000-10-16 UNTIL 2001-12-31 RESIGNED
JANE CAROLINE DENNIS Oct 1942 British Director 2009-02-06 UNTIL 2009-12-31 RESIGNED
VICTOR KNOWLES THOMSON Sep 1939 British Director 2005-01-01 UNTIL 2008-04-11 RESIGNED
JUNE BARBARA BROWN Jun 1963 British Director 2006-02-03 UNTIL 2007-10-26 RESIGNED
ANTONY RICHARD BELL May 1953 British Director 2002-01-01 UNTIL 2004-12-31 RESIGNED
MR MICHAEL JOHN BARUGH Mar 1947 British Director 2003-01-01 UNTIL 2004-12-31 RESIGNED
WILLIAM ROBERT KEE May 1938 British Director 2005-01-01 UNTIL 2005-07-01 RESIGNED
MRS JILL EVELYN JONES Jun 1948 British Director 2012-01-01 UNTIL 2023-07-27 RESIGNED
JOAN LAMBERT Sep 1937 British Director 2018-05-28 UNTIL 2023-07-27 RESIGNED
JAMES WILLIAM WILSON Apr 1937 British Director 2002-01-01 UNTIL 2004-12-31 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Director 2000-09-29 UNTIL 2000-09-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH CONNEMARA PONY SOCIETY LIMITED ALTON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
MICHAEL BARUGH STEEL STOCKHOLDING LIMITED EAST YORKSHIRE Active FULL 46720 - Wholesale of metals and metal ores
EQUINE COUNCIL FOR NORTHERN IRELAND NEWTOWNARDS Dissolved... MICRO ENTITY 74990 - Non-trading company
ARTLINK CENTRAL LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
THE SHETLAND PONY STUD-BOOK SOCIETY PERTHSHIRE Active FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
THE THOMAS TELFORD TRUST Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
THE UNST PARTNERSHIP LTD. UNST Active TOTAL EXEMPTION FULL 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
Shetland Pony Trading Limited - Accounts to registrar (filleted) - small 23.1.2 2023-08-17 31-12-2022 £6,786 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SHETLAND PONY STUD-BOOK SOCIETY PERTHSHIRE Active FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
MINDSPACE LIMITED PERTH SCOTLAND Active SMALL 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