THE ERISKAY PONY SOCIETY LIMITED

THE ERISKAY PONY SOCIETY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE ERISKAY PONY SOCIETY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC161020
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ERISKAY PONY SOCIETY LIMITED?

    • Support activities for animal production (other than farm animal boarding and care) n.e.c. (01629) / Agriculture, Forestry and Fishing

    Where is THE ERISKAY PONY SOCIETY LIMITED located?

    Registered Office Address
    Farries Kirk & Mcvean Dumfries Enterprise Park
    Heathhall
    DG1 3SJ Dumfries
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE ERISKAY PONY SOCIETY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE ERISKAY PONY SOCIETY LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for THE ERISKAY PONY SOCIETY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Oct 13, 2024 with updates

    3 pagesCS01

    Appointment of Ms Rachel Helen Mackenzie as a director on Apr 20, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Ms Joesphine Anne Evans on Sep 30, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Appointment of Ms Joesphine Anne Evans as a director on Apr 20, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    9 pagesMA

    Termination of appointment of Catriona Mary Cochrane as a director on Apr 20, 2024

    1 pagesTM01

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Termination of appointment of Catriona Mary Rowan as a director on Apr 22, 2023

    1 pagesTM01

    Director's details changed for Mr Nigel Alexander Cameron Mcwilliam on Jan 14, 2023

    2 pagesCH01

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Termination of appointment of Yvonne May Evans as a director on Jan 01, 2022

    1 pagesTM01

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    14 pagesAA

    Appointment of Mr Stephen William Mcminn as a director on Apr 24, 2021

    2 pagesAP01

    Change of details for Mr Nigel Alexander Cameron Mcwilliam as a person with significant control on May 07, 2021

    2 pagesPSC04

    Termination of appointment of Yvonne May Evans as a secretary on Apr 24, 2021

    1 pagesTM02

    Appointment of Mrs Ruth Mcminn as a secretary on Apr 24, 2021

    2 pagesAP03

    Appointment of Miss Judith Harris as a director on Apr 24, 2021

    2 pagesAP01

    Change of details for Mr Nigel Alexander Cameron Mcwilliam as a person with significant control on May 01, 2021

    2 pagesPSC04

    Who are the officers of THE ERISKAY PONY SOCIETY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMINN, Ruth
    Durno
    AB51 5ER Inverurie
    Fernlea
    Scotland
    Secretary
    Durno
    AB51 5ER Inverurie
    Fernlea
    Scotland
    282937200001
    CLARK, Gillian Mary
    .
    TD5 8HR Kelso
    Kerchesters Farm
    Roxburhshire
    United Kingdom
    Director
    .
    TD5 8HR Kelso
    Kerchesters Farm
    Roxburhshire
    United Kingdom
    United KingdomBritish97362270002
    EVANS, Josephine Anne
    Sarnen
    SA45 9SE New Quay
    Sarnen
    Ceredigon
    Wales
    Director
    Sarnen
    SA45 9SE New Quay
    Sarnen
    Ceredigon
    Wales
    WalesBritish326768330002
    HARRIS, Judith
    Berkeley Road
    SW13 9NY London
    37
    England
    Director
    Berkeley Road
    SW13 9NY London
    37
    England
    EnglandBritish282937030001
    HOLDEN, Lorna Mary Galt
    Bunessan
    PA67 6DN Isle Of Mull
    Mid Lee Croft
    Scotland
    Director
    Bunessan
    PA67 6DN Isle Of Mull
    Mid Lee Croft
    Scotland
    ScotlandScottish239177730001
    MACKENZIE, Rachel Helen
    Dumfries Enterprise Park
    Heathhall
    DG1 3SJ Dumfries
    Farries Kirk & Mcvean
    Director
    Dumfries Enterprise Park
    Heathhall
    DG1 3SJ Dumfries
    Farries Kirk & Mcvean
    ScotlandScottish328467470001
    MCGILLIVRAY, Mary Elizabeth
    Woodcroft 15 Polinard
    PH6 2HJ Comrie
    Perthshire
    Director
    Woodcroft 15 Polinard
    PH6 2HJ Comrie
    Perthshire
    United KingdomBritish45960770002
    MCMINN, Ruth
    Dumfries Enterprise Park
    Heathhall
    DG1 3SJ Dumfries
    Farries Kirk & Mcvean
    United Kingdom
    Director
    Dumfries Enterprise Park
    Heathhall
    DG1 3SJ Dumfries
    Farries Kirk & Mcvean
    United Kingdom
    ScotlandBritish169672410001
    MCMINN, Stephen William
    Durno
    AB51 5ER Inverurie
    Fernlea
    Scotland
    Director
    Durno
    AB51 5ER Inverurie
    Fernlea
    Scotland
    ScotlandBritish283051560001
    MCWILLIAM, Nigel Alexander Cameron
    Glenlyon
    PH15 2NJ Aberfeldy
    Wester Invervar
    Scotland
    Director
    Glenlyon
    PH15 2NJ Aberfeldy
    Wester Invervar
    Scotland
    ScotlandScottish122837530002
    MISSELBROOK, Fiona Jane
    EH41 4PF Gifford
    Baro Farmhouse
    East Lothian
    Director
    EH41 4PF Gifford
    Baro Farmhouse
    East Lothian
    United KingdomBritish59570520002
    BELL, Anne
    Houston Mill
    EH40 3DG East Linton
    East Lothian
    Secretary
    Houston Mill
    EH40 3DG East Linton
    East Lothian
    British867990001
    COX, Lesley
    15 Newtons Crescent
    Winterley
    CW11 4TS Sandbach
    Cheshire
    Secretary
    15 Newtons Crescent
    Winterley
    CW11 4TS Sandbach
    Cheshire
    British50072860001
    EVANS, Yvonne May
    Dumfries Enterprise Park
    Heathhall
    DG1 3SJ Dumfries
    Farries Kirk & Mcvean
    Secretary
    Dumfries Enterprise Park
    Heathhall
    DG1 3SJ Dumfries
    Farries Kirk & Mcvean
    202170980001
    HARPER GOW, Celia Marjorie
    Hardiston House
    Cleish
    KY13 7LP Kinross
    Secretary
    Hardiston House
    Cleish
    KY13 7LP Kinross
    British45960440001
    JESSIMAN, Margaret
    Tongland
    DG6 4NE Kirkcudbright
    Airntully
    United Kingdom
    Secretary
    Tongland
    DG6 4NE Kirkcudbright
    Airntully
    United Kingdom
    154450560001
    MISSELBROOK, Fiona Jane
    Southfield Farmhouse
    Cousland
    EH22 2NX Dalkeith
    Midlothian
    Secretary
    Southfield Farmhouse
    Cousland
    EH22 2NX Dalkeith
    Midlothian
    British59570520001
    REID, Brian
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    British42815140002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    RUTHERFORD, Edith Ann
    8 Bracken Way
    Flackwell Heath
    HP10 9SX High Wycombe
    Buckinghamshire
    Secretary
    8 Bracken Way
    Flackwell Heath
    HP10 9SX High Wycombe
    Buckinghamshire
    British50572070001
    SEAMAN, Jeanette Ann
    Carsaig
    Gauls Of Murthly
    PH1 4HT Murthly
    Perthshire
    Secretary
    Carsaig
    Gauls Of Murthly
    PH1 4HT Murthly
    Perthshire
    British100913820001
    BARWICK, Catherine
    Muckhart Road
    Dunning
    PH2 0RL Perth
    3 Thorntree Court
    United Kingdom
    Director
    Muckhart Road
    Dunning
    PH2 0RL Perth
    3 Thorntree Court
    United Kingdom
    United KingdomBritish154423720001
    BELL, Anne
    Houston Mill
    EH40 3DG East Linton
    East Lothian
    Director
    Houston Mill
    EH40 3DG East Linton
    East Lothian
    British867990001
    BENNISON, Terence
    Brackendell 33 Orchard Road
    Tewin
    AL6 0HL Welwyn
    Hertfordshire
    Director
    Brackendell 33 Orchard Road
    Tewin
    AL6 0HL Welwyn
    Hertfordshire
    British22036310003
    CHAPLIN, Caroline Mcdonald
    Forestmill
    FK10 3QL Alloa
    Aitkenhead Farm
    Clackmannanshire
    Scotland
    Director
    Forestmill
    FK10 3QL Alloa
    Aitkenhead Farm
    Clackmannanshire
    Scotland
    ScotlandBritish201977550001
    CHIPPERFIELD, Frances Mary
    Midhurst Road
    Lavant
    PO18 0DE Chichester
    Little Dallas
    West Sussex
    United Kingdom
    Director
    Midhurst Road
    Lavant
    PO18 0DE Chichester
    Little Dallas
    West Sussex
    United Kingdom
    United KingdomBritish154423610001
    COCHRANE, Catriona Mary
    Dumfries Enterprise Park
    Heathhall
    DG1 3SJ Dumfries
    Farries Kirk & Mcvean
    United Kingdom
    Director
    Dumfries Enterprise Park
    Heathhall
    DG1 3SJ Dumfries
    Farries Kirk & Mcvean
    United Kingdom
    ScotlandBritish81557490001
    COCHRANE, Catriona Mary
    Pokelly Hall
    Fenwick
    KA3 6BB Ayrshire
    Director
    Pokelly Hall
    Fenwick
    KA3 6BB Ayrshire
    ScotlandBritish81557490001
    COX, Lesley
    15 Newtons Crescent
    Winterley
    CW11 4TS Sandbach
    Cheshire
    Director
    15 Newtons Crescent
    Winterley
    CW11 4TS Sandbach
    Cheshire
    British50072860001
    CULBERT, Fiona
    Dumfries Enterprise Park
    Heathhall
    DG1 3SJ Dumfries
    Farries Kirk & Mcvean
    United Kingdom
    Director
    Dumfries Enterprise Park
    Heathhall
    DG1 3SJ Dumfries
    Farries Kirk & Mcvean
    United Kingdom
    ScotlandBritish169672380001
    ELWES, Victoria Jane
    Common Lane
    Heapham
    DN21 5XB Gainsborough
    Manor Farm
    Lincolnshire
    United Kingdom
    Director
    Common Lane
    Heapham
    DN21 5XB Gainsborough
    Manor Farm
    Lincolnshire
    United Kingdom
    United KingdomBritish115630200002
    EVANS, Yvonne May
    Ringer Lane
    Clowne
    S43 4BX Chesterfield
    New Direction
    Derbyshire
    England
    Director
    Ringer Lane
    Clowne
    S43 4BX Chesterfield
    New Direction
    Derbyshire
    England
    United KingdomBritish201977670001
    FEENEY, Jane Margaret
    Cobble Carr
    TS14 6NR Guisborough
    2
    England
    Director
    Cobble Carr
    TS14 6NR Guisborough
    2
    England
    United KingdomBritish239178090001
    GIBBS, Helen Alison, Dr
    Oldhall
    Fenwick
    KA3 6AR Ayrshire
    Director
    Oldhall
    Fenwick
    KA3 6AR Ayrshire
    British100913900001
    GILLINGHAM, Helen
    Myrtle Cottage
    Skinners Bottom
    TR16 5DT Redruth
    Cornwall
    Director
    Myrtle Cottage
    Skinners Bottom
    TR16 5DT Redruth
    Cornwall
    British45960870002

    Who are the persons with significant control of THE ERISKAY PONY SOCIETY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Alexander Cameron Mcwilliam
    Glenlyon
    PH15 2NJ Aberfeldy
    Weater Invervar
    Scotland
    Apr 25, 2016
    Glenlyon
    PH15 2NJ Aberfeldy
    Weater Invervar
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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