UKBizDB.co.uk

THE HIGHLAND PONY SOCIETY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Highland Pony Society. The company was founded 29 years ago and was given the registration number SC154683. The firm's registered office is in PERTHSHIRE. You can find them at Garbh Allt House Maidenplain Place, Aberuthven, Perthshire, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE HIGHLAND PONY SOCIETY
Company Number:SC154683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Garbh Allt House Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Secretary22 August 2023Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Director24 June 2021Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Director24 June 2021Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Director29 June 2022Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Director29 June 2022Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Director29 June 2022Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Director06 July 2023Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Director29 June 2022Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Director06 July 2023Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Director24 June 2021Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Director23 June 2016Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Director29 June 2022Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Director07 July 2023Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Director24 June 2021Active
Beechwood Park Place, Elie, Leven, KY9 1DH

Secretary20 December 1994Active
Halyn Cottage, Newtown, Ceres, KY15 5LY

Secretary03 August 1998Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Secretary13 March 2023Active
Preston Park, Auchterarder, Auchterarder, United Kingdom, PH3 1NP

Secretary06 November 2001Active
Castlepark, Auchterarder, PH3 1JR

Secretary31 August 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary02 December 1994Active
Fourmerk Farm, Kippen, Stirling, FK8 3JN

Director23 June 2005Active
Fourmerk Farm, Kippen, Stirling, FK8 3JN

Director25 June 1998Active
Fourmerk Farm, Kippen, Stirling, FK8 3JN

Director22 August 1995Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Director23 June 2016Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Director22 June 2017Active
Millfield, Freuchie Mill, Freuchie, Cupar, Scotland, KY15 7JL

Director20 June 2013Active
Millfield, Knowehead, Freuchie, Cupar, KY15 7HB

Director22 June 2006Active
Millfield, Knowehead, Freuchie, Cupar, KY15 7HB

Director19 June 2003Active
Culzean, High Street, Freuchie, Cupar, KY15 7EY

Director24 June 1999Active
Culzean, High Street, Freuchie, Cupar, KY15 7EY

Director22 June 1995Active
Garbh Allt House, Maidenplain Place, Aberuthven, Perthshire, Scotland, PH3 1EL

Director20 June 2019Active
West Whitefield Farm, Cottage, Burrelton, Blairgowrie, United Kingdom, PH13 9PT

Director21 June 2012Active
West Whitefield Farm Cottage, Burrelton, Blairgowrie, PH13 9PT

Director19 June 2008Active
West Whitefield Farm Cottage, Burrelton, Blairgowrie, PH13 9PT

Director24 June 2004Active
West Whitefield, Burrelton, Blairgowrie, PH13 9PT

Director20 June 2002Active

People with Significant Control

Mrs Susan Pamela Wardrop
Notified on:07 July 2023
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Scotland
Address:Garbh Allt House, Maidenplain Place, Perthshire, Scotland, PH3 1EL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Sylvia Ormiston Mvo
Notified on:24 June 2021
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:Scotland
Address:Garbh Allt House, Maidenplain Place, Perthshire, Scotland, PH3 1EL
Nature of control:
  • Significant influence or control
Mr William John Ralston
Notified on:20 June 2019
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:Scotland
Address:Garbh Allt House, Maidenplain Place, Perthshire, Scotland, PH3 1EL
Nature of control:
  • Significant influence or control
Mr George Mitchell Baird
Notified on:23 June 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:Scotland
Address:Garbh Allt House, Maidenplain Place, Perthshire, Scotland, PH3 1EL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Appoint person director company with name date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Appoint person secretary company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person secretary company with name date.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.