THE ERISKAY PONY SOCIETY LIMITED
Overview
| Company Name | THE ERISKAY PONY SOCIETY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC161020 |
| 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 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 Address | No |
What are the latest accounts for THE ERISKAY PONY SOCIETY LIMITED?
| 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 ERISKAY PONY SOCIETY LIMITED?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for THE ERISKAY PONY SOCIETY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2024 with updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Rachel Helen Mackenzie as a director on Apr 20, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Ms Joesphine Anne Evans on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Appointment of Ms Joesphine Anne Evans as a director on Apr 20, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Termination of appointment of Catriona Mary Cochrane as a director on Apr 20, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Termination of appointment of Catriona Mary Rowan as a director on Apr 22, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Nigel Alexander Cameron Mcwilliam on Jan 14, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Termination of appointment of Yvonne May Evans as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Appointment of Mr Stephen William Mcminn as a director on Apr 24, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Mr Nigel Alexander Cameron Mcwilliam as a person with significant control on May 07, 2021 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Yvonne May Evans as a secretary on Apr 24, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Ruth Mcminn as a secretary on Apr 24, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Miss Judith Harris as a director on Apr 24, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Mr Nigel Alexander Cameron Mcwilliam as a person with significant control on May 01, 2021 | 2 pages | PSC04 | ||||||||||
Who are the officers of THE ERISKAY PONY SOCIETY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMINN, Ruth | Secretary | Durno AB51 5ER Inverurie Fernlea Scotland | 282937200001 | |||||||
| CLARK, Gillian Mary | Director | . TD5 8HR Kelso Kerchesters Farm Roxburhshire United Kingdom | United Kingdom | British | 97362270002 | |||||
| EVANS, Josephine Anne | Director | Sarnen SA45 9SE New Quay Sarnen Ceredigon Wales | Wales | British | 326768330002 | |||||
| HARRIS, Judith | Director | Berkeley Road SW13 9NY London 37 England | England | British | 282937030001 | |||||
| HOLDEN, Lorna Mary Galt | Director | Bunessan PA67 6DN Isle Of Mull Mid Lee Croft Scotland | Scotland | Scottish | 239177730001 | |||||
| MACKENZIE, Rachel Helen | Director | Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries Farries Kirk & Mcvean | Scotland | Scottish | 328467470001 | |||||
| MCGILLIVRAY, Mary Elizabeth | Director | Woodcroft 15 Polinard PH6 2HJ Comrie Perthshire | United Kingdom | British | 45960770002 | |||||
| MCMINN, Ruth | Director | Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries Farries Kirk & Mcvean United Kingdom | Scotland | British | 169672410001 | |||||
| MCMINN, Stephen William | Director | Durno AB51 5ER Inverurie Fernlea Scotland | Scotland | British | 283051560001 | |||||
| MCWILLIAM, Nigel Alexander Cameron | Director | Glenlyon PH15 2NJ Aberfeldy Wester Invervar Scotland | Scotland | Scottish | 122837530002 | |||||
| MISSELBROOK, Fiona Jane | Director | EH41 4PF Gifford Baro Farmhouse East Lothian | United Kingdom | British | 59570520002 | |||||
| BELL, Anne | Secretary | Houston Mill EH40 3DG East Linton East Lothian | British | 867990001 | ||||||
| COX, Lesley | Secretary | 15 Newtons Crescent Winterley CW11 4TS Sandbach Cheshire | British | 50072860001 | ||||||
| EVANS, Yvonne May | Secretary | Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries Farries Kirk & Mcvean | 202170980001 | |||||||
| HARPER GOW, Celia Marjorie | Secretary | Hardiston House Cleish KY13 7LP Kinross | British | 45960440001 | ||||||
| JESSIMAN, Margaret | Secretary | Tongland DG6 4NE Kirkcudbright Airntully United Kingdom | 154450560001 | |||||||
| MISSELBROOK, Fiona Jane | Secretary | Southfield Farmhouse Cousland EH22 2NX Dalkeith Midlothian | British | 59570520001 | ||||||
| REID, Brian | Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | British | 42815140002 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| RUTHERFORD, Edith Ann | Secretary | 8 Bracken Way Flackwell Heath HP10 9SX High Wycombe Buckinghamshire | British | 50572070001 | ||||||
| SEAMAN, Jeanette Ann | Secretary | Carsaig Gauls Of Murthly PH1 4HT Murthly Perthshire | British | 100913820001 | ||||||
| BARWICK, Catherine | Director | Muckhart Road Dunning PH2 0RL Perth 3 Thorntree Court United Kingdom | United Kingdom | British | 154423720001 | |||||
| BELL, Anne | Director | Houston Mill EH40 3DG East Linton East Lothian | British | 867990001 | ||||||
| BENNISON, Terence | Director | Brackendell 33 Orchard Road Tewin AL6 0HL Welwyn Hertfordshire | British | 22036310003 | ||||||
| CHAPLIN, Caroline Mcdonald | Director | Forestmill FK10 3QL Alloa Aitkenhead Farm Clackmannanshire Scotland | Scotland | British | 201977550001 | |||||
| CHIPPERFIELD, Frances Mary | Director | Midhurst Road Lavant PO18 0DE Chichester Little Dallas West Sussex United Kingdom | United Kingdom | British | 154423610001 | |||||
| COCHRANE, Catriona Mary | Director | Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries Farries Kirk & Mcvean United Kingdom | Scotland | British | 81557490001 | |||||
| COCHRANE, Catriona Mary | Director | Pokelly Hall Fenwick KA3 6BB Ayrshire | Scotland | British | 81557490001 | |||||
| COX, Lesley | Director | 15 Newtons Crescent Winterley CW11 4TS Sandbach Cheshire | British | 50072860001 | ||||||
| CULBERT, Fiona | Director | Dumfries Enterprise Park Heathhall DG1 3SJ Dumfries Farries Kirk & Mcvean United Kingdom | Scotland | British | 169672380001 | |||||
| ELWES, Victoria Jane | Director | Common Lane Heapham DN21 5XB Gainsborough Manor Farm Lincolnshire United Kingdom | United Kingdom | British | 115630200002 | |||||
| EVANS, Yvonne May | Director | Ringer Lane Clowne S43 4BX Chesterfield New Direction Derbyshire England | United Kingdom | British | 201977670001 | |||||
| FEENEY, Jane Margaret | Director | Cobble Carr TS14 6NR Guisborough 2 England | United Kingdom | British | 239178090001 | |||||
| GIBBS, Helen Alison, Dr | Director | Oldhall Fenwick KA3 6AR Ayrshire | British | 100913900001 | ||||||
| GILLINGHAM, Helen | Director | Myrtle Cottage Skinners Bottom TR16 5DT Redruth Cornwall | British | 45960870002 |
Who are the persons with significant control of THE ERISKAY PONY SOCIETY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel Alexander Cameron Mcwilliam | Apr 25, 2016 | Glenlyon PH15 2NJ Aberfeldy Weater Invervar Scotland | No |
Nationality: Scottish 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