THE SHETLAND PONY STUD-BOOK SOCIETY

Address:
22 York Place, Perth, Perthshire, PH2 8EH

THE SHETLAND PONY STUD-BOOK SOCIETY is a business entity registered at Companies House, UK, with entity identifier is SC135563. The registration start date is December 12, 1991. The current status is Active.

Company Overview

Company Number SC135563
Company Name THE SHETLAND PONY STUD-BOOK SOCIETY
Registered Address 22 York Place
Perth
Perthshire
PH2 8EH
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-12-12
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-09
Returns Last Update 2015-12-12
Confirmation Statement Due Date 2021-01-23
Confirmation Statement Last Update 2019-12-12
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
01629 Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Location

Address 22 YORK PLACE
PERTH
Post Town PERTHSHIRE
Post Code PH2 8EH

Companies with the same post code

Entity Name Office Address
KMK HOSPITALITY LTD 37 York Place, Perth, PH2 8EH, Scotland
FACE DR LTD P.O.Box PH2 8EH, 53 53/55 York Place, Perth, PH2 8EH, United Kingdom
VAILA HEALTH LTD 53/55 York Place, Perth, PH2 8EH, United Kingdom
TAY MEDISPA LIMITED 53-55 York Place, Perth, PH2 8EH, Scotland
VISTA TRAVEL SERVICES LTD 28 York Place, Perth, PH2 8EH
PERTHSHIRE AGRICULTURAL SOCIETY 26 York Place, Perth, Perthshire, PH2 8EH
SHETLAND PONY TRADING LIMITED Shetland House, 22 York Place, Perth, Perthshire, PH2 8EH
MINDSPACE LIMITED 18/20 York Place, Perth, PH2 8EH, Scotland
MYPRIVATEDOCTOR LIMITED P.O.Box PH2 8EH, 53/55 York Place, Perth, PH2 8EH, United Kingdom

Companies with the same post town

Entity Name Office Address
ALAAGII LIMITED 10 Cypress Court, Auchterarder, Perthshire, PH3 1GP, United Kingdom
LAMB & GARDINER (COUPAR ANGUS) LIMITED Union Street, Coupar Angus, Perthshire, PH13 9AF, Scotland
EARTH-RISING LTD Aspen House Dunkeld Rd Bankfoot, Perthshire, PH1 4AJ, United Kingdom
EC20 LIMITED 10 Munro Ave, Balgowan, Perthshire, PH1 1TE, Scotland
VL TECH PRO LTD Drill Hall Meadow Place, Crieff, Perthshire, PH7 4DU, Scotland
ATLAS TILING & BATHROOMS LTD Broomhill Farm Forteviot, Broomhill Farm, Perthshire, PH2 9BU, Scotland
QUANTUM TRAINING INTERNATIONAL LTD Taymount Estate, Stanley, Perthshire, United Kingdom (+44), PH1 4QG, United Kingdom
LET'S TALK SHRED LIMITED Outfield Farm, Abernyte, Perthshire, PH14 9RA, Scotland
NORRIE CAMPBELL CONTRACTS LTD Ardgualich, Pitlochry, Perthshire, PH16 5NS, Scotland
A SPRIG OF HEATHER LIMITED 26/30 Bonnethill Road, Pitlochry, Perthshire, PH16 5BS, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRITLAND, Andrew Robert Director (Active) Great Bangley Farm, Bangley Lane, Hints, Tamworth, Staffordshire, England, B78 3EA December 1968 /
1 January 2016
British /
England
Agricultural Depot Manager
DE LA WARR, Anne Pamela Sackville, The Countess Director (Active) Buckhurst, Park, Withyham, Sussex, England, TN7 4BL February 1946 /
1 January 2012
British /
England
Estate Management
FRASER, Roselyn Mary Director (Active) 32 Gardentown, Symbister, Whalsay, Shetland, Scotland, ZE2 9AB February 1975 /
1 January 2015
British /
Britain
Development Officer
IRVINE, Ann Isobel Director (Active) Kininvie, Blackford, Rothienorman, Inverurie, Aberdeenshire, Scotland, AB51 8YN March 1971 /
1 January 2016
British /
Scotland
Farmer
JOHNSON, Ninian Laurence Director (Active) Vinjara, Baltasound, Unst, Shetland, Scotland, ZE2 9DY April 1960 /
1 January 2016
British /
Scotland
Electrician
JONES, Jill Director (Active) Broadlands Farm, Hankham Street, Hankham, Pevensey, East Sussex, England, BN24 5BH June 1948 /
1 January 2016
English /
England
Retired
PITTARD, Deborah Anne Director (Active) Pn Y Bryn House, 4 Waterloo Street, Cwmbach, Aberdare, Mid Glamorgan, Wales, CF44 0ED June 1966 /
1 January 2016
British /
Wales
Property Developer
RENDALL, Stephen John Paul Director (Active) Hollydell, Catfirth, South Nesting, Shetland, Scotland, ZE2 9PP August 1964 /
1 January 2014
British /
Britain
Self Employed Builder
WALTERS, Julian Mark Director (Active) Lower Halstock Farm, ., Okehampton, Devon, England, EX20 1QR August 1977 /
1 January 2016
British /
Great Britain
Farmer
WILLIAMSON, Mari Director (Active) Garthsvale, Voe, Shetland, Scotland, ZE2 9PT January 1971 /
1 January 2016
British /
Shetland
Emergency Response Shift Documentation Co-Ordinato
WILSON, Heather Silver Director (Active) Mingulay, Main Street, Alford, Aberdeenshire, Scotland, AB33 8AD June 1944 /
1 January 2015
British /
Scotland
Company Director
WILSON, Louise Director (Active) Cassindilly Farm, Ceres, Cupar, Fife, Scotland, KY15 5PS January 1976 /
1 January 2015
British /
Scotland
Farmer
CROOK, Margaret Grace Secretary (Resigned) Meadowbank Needless Road, Perth, Perthshire, PH2 0LA /
1 February 1992
/
HURST, Guy Nicholas Secretary (Resigned) The Old Police House, Bramdean, Alresford, Hampshire, SO24 0JX /
5 July 2007
/
LAMBERT, Joan Secretary (Resigned) 4 Reservoir Cottages, Harrogate Road, Leeds, West Yorkshire, England, LS17 7RJ /
31 December 2012
/
MCDONALD, Barbara Margaret Secretary (Resigned) West Nether Common, Rait, Perth, Perthshire, PH2 7RU /
12 December 1991
/
STEVENS, Anna Gaynor Secretary (Resigned) Belle Vue, Llangennith Gower, Swansea, SA3 1HT /
26 June 2006
/
WARD, Elaine Secretary (Resigned) 96 Dundee Road, Perth, Perthshire, United Kingdom, PH2 7BA /
2 August 1995
/
BARRY, Jane Director (Resigned) Upper Braefindon, Culbokie, Dingwall, Ross Shire, IV7 8GY November 1954 /
1 January 2001
British /
Company Secy
BARRY, Jane Director (Resigned) Upper Braefindon, Culbokie, Dingwall, Ross Shire, IV7 8GY November 1954 /
7 September 1996
British /
Administrator
BARRY, Jane Director (Resigned) Upper Braefindon, Culbokie, Dingwall, Ross Shire, IV7 8GY November 1954 /
8 July 1992
British /
Farmer
BARUGH, Michael John Director (Resigned) 31 North Street, Aldbrough, Hull, England, HU11 4QN March 1947 /
1 January 2011
British /
England
Company Chairman
BARUGH, Michael John Director (Resigned) North Farm, North Street, Aldbrough, East Yorkshire, HU11 4QN March 1947 /
1 January 2002
British /
England
Company Director
BELL, Antony Richard Director (Resigned) 31 Ballywillan Road, Beltoy, Gleno, Larne, County Antrim, BT40 3LQ May 1953 /
1 January 2002
British /
Northern Ireland
Civil Servant
BERRY, Caroline Stafford Director (Resigned) Firth Lilliesleaf, Melrose, Roxburghshire, TD6 9JW February 1935 /
24 June 1993
British /
Farmer And Bloodstock Breeder
BLACKBURN, John Norman Director (Resigned) Mewstead, Newton Reigny, Penrith, Cumbria, CA11 0AY April 1944 /
1 January 2005
British /
Managing Director
BOWLING, Susan Ann Director (Resigned) Wayside, Hackpen Hill, Blackborough, Cullompton, Devon, EX15 2HX April 1962 /
5 July 1995
British /
England
Company Director
BROOKER, Marie Alice Director (Resigned) Heughhead, Cothal, Dyce, Aberdeenshire, AB2 0HU December 1928 /
12 December 1991
British /
Housewife
BROWN, June Barbara Director (Resigned) Kirkeberg, Reawick, Isle Of Shetland, ZE2 9NJ June 1963 /
1 January 2006
British /
Care Worker
BROWN, June Barbara Director (Resigned) Kirkeberg, Reawick, Isle Of Shetland, ZE2 9NJ June 1963 /
1 January 2002
British /
Home Help / Housewife
BURGESS, Irvine George Director (Resigned) 13 Clickimin Road, Lerwick, Isle Of Shetland, ZE1 0QX April 1976 /
1 January 2007
British /
Scotland
Customer Services
BURGESS, Irvine George Director (Resigned) Robinsbrae, Dunrossness, Shetland, ZE2 9JQ April 1976 /
1 January 2003
British /
Lead Ground Agent
BURGESS, Lorna June Director (Resigned) Robinsbrae, Dunrossness, Shetland, Isle Of Shetland, Scotland, ZE2 9JQ October 1941 /
12 December 1991
British /
Housewife
BURGESS, Thomas Andrew Director (Resigned) Quendale Farm, Quendale, Shetland, ZE2 9RX October 1933 /
8 July 1992
British /
Farmer
DAVENPORT, Mary Margaret Director (Resigned) Kings Caple Orchards, Kings Caple, Hereford, England, HR1 4TX September 1955 /
1 January 2014
British /
England
Publisher

Competitor

Improve Information

Please provide details on THE SHETLAND PONY STUD-BOOK SOCIETY by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches