THE HIGHLAND PONY SOCIETY
Overview
| Company Name | THE HIGHLAND PONY SOCIETY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC154683 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE HIGHLAND PONY SOCIETY?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE HIGHLAND PONY SOCIETY located?
| Registered Office Address | Garbh Allt House Maidenplain Place Aberuthven PH3 1EL Perthshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE HIGHLAND PONY SOCIETY?
| Company Name | From | Until |
|---|---|---|
| CRANESPIRE LIMITED | Dec 02, 1994 | Dec 02, 1994 |
What are the latest accounts for THE HIGHLAND PONY SOCIETY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE HIGHLAND PONY SOCIETY?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for THE HIGHLAND PONY SOCIETY?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Director's details changed for Mr Robin Stewart on Nov 28, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Wendy Taylor on Nov 28, 2025 | 2 pages | CH01 | ||||||
Termination of appointment of Sylvia Ormiston as a director on Jun 19, 2025 | 1 pages | TM01 | ||||||
Cessation of Susan Pamela Wardrop as a person with significant control on Jun 19, 2025 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||
Appointment of Wendy Taylor as a director on Jun 19, 2025 | 2 pages | AP01 | ||||||
Notification of Victoria Joan Fletcher as a person with significant control on Jun 19, 2025 | 2 pages | PSC01 | ||||||
Appointment of Mrs Catherine Taylor as a director on Jun 19, 2025 | 2 pages | AP01 | ||||||
Appointment of Miss Julie Voules as a director on Jun 19, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mrs Frances Elizabeth Mcwilliam as a director on Jun 19, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Robin Stewart as a director on Jun 19, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Robert Elliot as a director on Jun 19, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Alison Jean Payne as a director on Jun 19, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Hugh Murray Duncan as a director on Jun 19, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Jean Barr Winning Connell as a director on Jun 19, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Paul Christopher Davis as a director on Jun 19, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||
Termination of appointment of Deborah Jane Spears as a director on Jun 20, 2024 | 1 pages | TM01 | ||||||
Appointment of Christopher William Grant as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||
Appointment of Jennifer Ann Allan as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||
Appointment of Mrs Gilean Jane Docherty as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||
Who are the officers of THE HIGHLAND PONY SOCIETY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KERON, Sheila | Secretary | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | 312985450001 | |||||||
| ALLAN, Jennifer Ann | Director | Freuchie Mill KY15 7JL Freuchie 21 Fife Scotland | Scotland | British | 326104060001 | |||||
| CLARKE, Shirley Anne | Director | Kirtlebridge DG11 3LN Lockerbie Williamwood Dumfriesshire United Kingdom | United Kingdom | British | 135848540002 | |||||
| DAVIS, Paul Christopher | Director | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | England | British | 187800390001 | |||||
| DOCHERTY, Gilean Jane | Director | Haywood ML11 8ES Forth Crooklands House Lanark Scotland | Scotland | British | 203575100001 | |||||
| FISHER, Heather Elaine | Director | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | Scotland | British | 321866240001 | |||||
| FLETCHER, Victoria Joan | Director | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | Scotland | British | 298438220002 | |||||
| GRANT, Christopher William | Director | Heddon Birks NE15 0HF East-Heddon-On-The-Wall Birks Farm Cottage Northumberland England | England | British | 326104390001 | |||||
| HAWES, Catriona Louise | Director | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | England | British | 312224020001 | |||||
| JACK, Joanna Katharine | Director | Wester Newburn KY8 5QS Leven Wester Newburn Fife United Kingdom | United Kingdom | British | 325956460001 | |||||
| MCMURRAY, Kirstin Fiona | Director | Kirkburn DG11 2SE Lockerbie Dundrod Farmhouse Dumfriesshire United Kingdom | United Kingdom | British | 325956790001 | |||||
| MCWILLIAM, Frances Elizabeth | Director | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | Scotland | British | 338817560001 | |||||
| STEWART, Robert | Director | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | Scotland | Scottish | 338817260002 | |||||
| TAYLOR, Catherine | Director | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | England | British | 338817730001 | |||||
| TAYLOR, Wendy Jane, Dr | Director | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | Scotland | British | 339324740001 | |||||
| VOULES, Julie | Director | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | Scotland | British | 338817630001 | |||||
| WARDROP, Susan Pamela | Director | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | Scotland | British | 237412580001 | |||||
| BROWN, Ian Wilson | Secretary | Beechwood Park Place Elie KY9 1DH Leven Fife | British | 43449570001 | ||||||
| BURCHILL, Richard John | Secretary | Halyn Cottage Newtown KY15 5LY Ceres Fife | British | 60183780001 | ||||||
| CADDEN, Eilidh | Secretary | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | 307761330001 | |||||||
| ROBERTSON, Susie Margaret | Secretary | Auchterarder PH3 1NP Auchterarder Preston Park Perthshire United Kingdom | British | 79349950001 | ||||||
| ROEBUCK, Fiona Campbell | Secretary | Castlepark PH3 1JR Auchterarder Perthshire | British | 65921570001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ALEXANDER, Joan Elizabeth | Director | Fourmerk Farm Kippen FK8 3JN Stirling | British | 44458930001 | ||||||
| ALEXANDER, Joan Elizabeth | Director | Fourmerk Farm Kippen FK8 3JN Stirling | British | 44458930001 | ||||||
| ALEXANDER, Joan Elizabeth | Director | Fourmerk Farm Kippen FK8 3JN Stirling | British | 44458930001 | ||||||
| ALLAN, Jennifer Ann | Director | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | Scotland | British | 326104060001 | |||||
| ALLAN, William Kennedy Adamson | Director | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | Scotland | Scottish | 95375520001 | |||||
| ALLAN, William Kennedy Adamson | Director | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | Scotland | Scottish | 95375520001 | |||||
| ALLAN, William Kennedy Adamson | Director | Freuchie Mill Freuchie KY15 7JL Cupar Millfield Fife Scotland | Scotland | Scottish | 95375520001 | |||||
| ALLAN, William Kennedy Adamson | Director | Millfield Knowehead, Freuchie KY15 7HB Cupar Fife | Scotland | Scottish | 95375520001 | |||||
| ALLAN, William Kennedy Adamson | Director | Millfield Knowehead, Freuchie KY15 7HB Cupar Fife | Scotland | Scottish | 95375520001 | |||||
| ALLAN, William Kennedy Adamson | Director | Culzean High Street, Freuchie KY15 7EY Cupar Fife | British | 65741290001 | ||||||
| ALLAN, William Kennedy Adamson | Director | Culzean High Street, Freuchie KY15 7EY Cupar Fife | British | 65741290001 | ||||||
| BAIRD, Andrew John | Director | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | Scotland | British | 259793580001 |
Who are the persons with significant control of THE HIGHLAND PONY SOCIETY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Victoria Joan Fletcher | Jun 19, 2025 | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Susan Pamela Wardrop | Jul 07, 2023 | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Sylvia Ormiston Mvo | Jun 24, 2021 | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr William John Ralston | Jun 20, 2019 | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr George Mitchell Baird | Jun 23, 2016 | Maidenplain Place Aberuthven PH3 1EL Perthshire Garbh Allt House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0