THE HIGHLAND PONY SOCIETY - PERTHSHIRE


Company Profile Company Filings

Overview

THE HIGHLAND PONY SOCIETY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PERTHSHIRE SCOTLAND and has the status: Active.
THE HIGHLAND PONY SOCIETY was incorporated 29 years ago on 02/12/1994 and has the registered number: SC154683. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE HIGHLAND PONY SOCIETY - PERTHSHIRE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GARBH ALLT HOUSE MAIDENPLAIN PLACE
PERTHSHIRE
PH3 1EL
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/11/2023 01/12/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUSAN PAMELA WARDROP May 1965 British Director 2021-06-24 CURRENT
MR ROBERT ELLIOT Jul 1954 British Director 2022-06-29 CURRENT
MRS HEATHER ELAINE FISHER Oct 1973 British Director 2023-07-06 CURRENT
MRS VICTORIA JOAN FLETCHER Nov 1973 British Director 2022-06-29 CURRENT
MRS CATRIONA LOUISE HAWES Feb 1983 British Director 2023-07-06 CURRENT
MRS CATRIONA LACKIE Jul 1964 British Director 2021-06-24 CURRENT
MISS ALISON JEAN PAYNE Mar 1959 British Director 2022-06-29 CURRENT
MRS JEAN BARR WINNING CONNELL Feb 1947 British Director 2022-06-29 CURRENT
MISS DEBORAH JANE SPEARS Jan 1964 British Director 2023-07-07 CURRENT
MR HUGH MURRAY DUNCAN May 1946 Scottish Director 2022-06-29 CURRENT
MRS REBECCA BRIDEOAKE CHALMERS Feb 1962 British Director 2021-06-24 CURRENT
MRS SYLVIA ORMISTON Dec 1964 British Director 2016-06-23 CURRENT
MRS SHEILA KERON Secretary 2023-08-22 CURRENT
MR WILLIAM KENNEDY ADAMSON ALLAN Oct 1945 Scottish Director 2021-06-24 CURRENT
JOHN ALAN BAIRD Oct 1957 British Director 2002-06-20 UNTIL 2005-06-23 RESIGNED
JOHN ALAN BAIRD Oct 1957 British Director 1998-06-25 UNTIL 2001-09-29 RESIGNED
MRS AUDREY ELIZABETH BARRON Sep 1946 British Director 1994-12-20 UNTIL 2001-09-29 RESIGNED
ANN RUTH BALLANTYNE Sep 1944 British Director 2001-09-29 UNTIL 2004-06-24 RESIGNED
ANN RUTH BALLANTYNE Sep 1944 British Director 1999-08-17 UNTIL 2000-06-22 RESIGNED
WILLIAM KENNEDY ADAMSON ALLAN Oct 1945 British Director 1999-06-24 UNTIL 2002-06-20 RESIGNED
MRS AUDREY ELIZABETH BARRON Sep 1946 British Director 2017-06-22 UNTIL 2020-11-18 RESIGNED
MRS AUDREY ELIZABETH BARRON Sep 1946 British Director 2002-06-20 UNTIL 2005-06-23 RESIGNED
MRS HELEN SHEILA DRYSDALE BROOKS Mar 1938 British Director 1997-06-19 UNTIL 2005-06-23 RESIGNED
MR GEORGE MITCHELL BAIRD Mar 1950 British Director 2004-06-24 UNTIL 2007-06-21 RESIGNED
MR GEORGE MITCHELL BAIRD Mar 1950 British Director 2008-06-19 UNTIL 2011-06-23 RESIGNED
MR GEORGE MITCHELL BAIRD Mar 1950 British Director 2012-06-21 UNTIL 2021-06-24 RESIGNED
MR ANDREW JOHN BAIRD Jun 1987 British Director 2019-06-20 UNTIL 2022-06-29 RESIGNED
RICHARD JOHN BURCHILL Feb 1951 Secretary 1998-08-03 UNTIL 1999-08-31 RESIGNED
MS EILIDH CADDEN Secretary 2023-03-13 UNTIL 2023-08-04 RESIGNED
SUSIE MARGARET ROBERTSON British Secretary 2001-11-06 UNTIL 2023-03-31 RESIGNED
FIONA CAMPBELL ROEBUCK Oct 1964 Secretary 1999-08-31 UNTIL 2001-10-26 RESIGNED
IAN WILSON BROWN Jun 1932 Secretary 1994-12-20 UNTIL 1998-08-25 RESIGNED
MR WILLIAM KENNEDY ADAMSON ALLAN Oct 1945 Scottish Director 2013-06-20 UNTIL 2016-06-22 RESIGNED
MR DUNCAN IAIN CAMERON Apr 1947 Scottish Director 1998-06-25 UNTIL 2001-09-29 RESIGNED
MR WILLIAM KENNEDY ADAMSON ALLAN Oct 1945 Scottish Director 2017-06-22 UNTIL 2020-11-19 RESIGNED
MISS JENNIFER ANN ALLAN Jul 1977 British Director 2016-06-23 UNTIL 2019-06-20 RESIGNED
JOAN ELIZABETH ALEXANDER Aug 1948 British Director 1995-08-22 UNTIL 1997-06-19 RESIGNED
JOAN ELIZABETH ALEXANDER Aug 1948 British Director 1998-06-25 UNTIL 2001-09-29 RESIGNED
JOAN ELIZABETH ALEXANDER Aug 1948 British Director 2005-06-23 UNTIL 2008-01-26 RESIGNED
MR WILLIAM KENNEDY ADAMSON ALLAN Oct 1945 Scottish Director 2006-06-22 UNTIL 2009-06-25 RESIGNED
MR WILLIAM KENNEDY ADAMSON ALLAN Oct 1945 Scottish Director 2003-06-19 UNTIL 2005-06-23 RESIGNED
MRS CHRISTINE BASSETT Dec 1952 British Director 2020-11-19 UNTIL 2023-07-06 RESIGNED
WILLIAM KENNEDY ADAMSON ALLAN Oct 1945 British Director 1995-06-22 UNTIL 1998-06-25 RESIGNED
MR DUNCAN IAIN CAMERON Apr 1947 Scottish Director 2009-06-25 UNTIL 2012-06-21 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1994-12-02 UNTIL 1994-12-20 RESIGNED
MRS HELEN SHEILA DRYSDALE BROOKS Mar 1938 British Director 2006-06-22 UNTIL 2009-06-25 RESIGNED
MRS HELEN SHEILA DRYSDALE BROOKS Mar 1938 British Director 2010-06-24 UNTIL 2013-06-20 RESIGNED
MRS HELEN SHEILA DRYSDALE BROOKS Mar 1938 British Director 2014-06-19 UNTIL 2017-06-22 RESIGNED
MS WENDY LOUISE BRIDGES Mar 1961 British Director 2020-11-19 UNTIL 2023-07-06 RESIGNED
MRS CHRISTINE BASSETT Dec 1952 British Director 2016-06-23 UNTIL 2019-06-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Susan Pamela Wardrop 2023-07-07 5/1965 Perthshire   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Sylvia Ormiston Mvo 2021-06-24 - 2023-07-07 12/1964 Perthshire   Significant influence or control
Mr William John Ralston 2019-06-20 - 2021-06-24 3/1948 Perthshire   Significant influence or control
Mr George Mitchell Baird 2016-06-23 - 2019-06-20 3/1950 Perthshire   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH CARRIAGE DRIVING OXFORD ENGLAND Active SMALL 93199 - Other sports activities
THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED BIGGAR SCOTLAND Active MICRO ENTITY 93120 - Activities of sport clubs
THE FIFE AGRICULTURAL ASSOCIATION CUPAR SCOTLAND Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
THE GLASGOW AGRICULTURAL SOCIETY ABERFELDY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SCOTTISH NATIONAL FAT STOCK CLUB PITLOCHRY Active TOTAL EXEMPTION FULL 01410 - Raising of dairy cattle

Free Reports Available

Report Date Filed Date of Report Assets
The Highland Pony Society - Accounts to registrar - small 17.1.1 2017-09-05 31-12-2016 £284,255 Cash £292,150 equity
The Highland Pony Society - Limited company - abbreviated - 11.6 2015-06-02 31-12-2014 £270,238 Cash £279,373 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HADDEN CONSTRUCTION LIMITED PERTHSHIRE Active FULL 41100 - Development of building projects
HADDEN CONSTRUCTION HOLDINGS LIMITED NR AUCHTERARDER Active GROUP 41100 - Development of building projects
DA AUCHTERARDER LTD ABERUTHVEN SCOTLAND Active TOTAL EXEMPTION FULL 45190 - Sale of other motor vehicles
CONNELLY DESIGN LTD AUCHTERARDER SCOTLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
ALLIANCE PRESERVATION SCOTLAND LIMITED AUCHTERARDER SCOTLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
STEWART BROTHERS BATHROOM COLLECTIONS LIMITED AUCHTERARDER SCOTLAND Active MICRO ENTITY 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
GLENLUIE GREEN LIMITED AUCHTERARDER SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DQSL INVESTMENTS LIMITED AUCHTERARDER UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
VIKING SERVICES GROUP LTD AUCHTERARDER SCOTLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
HG OAK GARDENS LIMITED AUCHTERARDER SCOTLAND Active NO ACCOUNTS FILED 41100 - Development of building projects