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 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 |
SIC Code | Industry |
---|---|
01629 | Support activities for animal production (other than farm animal boarding and care) n.e.c. |
Address |
22 YORK PLACE PERTH |
Post Town | PERTHSHIRE |
Post Code | PH2 8EH |
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 |
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 |
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 |
Post Town | PERTHSHIRE |
Post Code | PH2 8EH |
SIC Code | 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c. |
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.