THE ERISKAY PONY SOCIETY LIMITED - DUMFRIES


Company Profile Company Filings

Overview

THE ERISKAY PONY SOCIETY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DUMFRIES and has the status: Active.
THE ERISKAY PONY SOCIETY LIMITED was incorporated 28 years ago on 13/10/1995 and has the registered number: SC161020. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE ERISKAY PONY SOCIETY LIMITED - DUMFRIES

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

FARRIES KIRK & MCVEAN DUMFRIES ENTERPRISE PARK
DUMFRIES
DG1 3SJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/10/2023 27/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RUTH MCMINN Secretary 2021-04-24 CURRENT
CATRIONA MARY COCHRANE Mar 1965 British Director 2012-04-20 CURRENT
FIONA JANE MISSELBROOK Jan 1958 British Director 1998-04-04 CURRENT
MISS JUDITH HARRIS Dec 1942 British Director 2021-04-24 CURRENT
MS LORNA MARY GALT HOLDEN Dec 1964 Scottish Director 2017-10-10 CURRENT
MARY ELIZABETH MCGILLIVRAY Dec 1945 British Director 1995-10-28 CURRENT
RUTH MCMINN Mar 1966 British Director 2012-04-20 CURRENT
MR STEPHEN WILLIAM MCMINN Oct 1958 British Director 2021-04-24 CURRENT
NIGEL ALEXANDER CAMERON MCWILLIAM Mar 1956 Scottish Director 2007-04-28 CURRENT
GILLIAN MARY CLARK Jan 1970 British Director 2017-10-10 CURRENT
DR HELEN ALISON GIBBS Apr 1950 British Director 2004-04-24 UNTIL 2010-04-24 RESIGNED
JEANETTE ANN SEAMAN Oct 1960 British Director 2004-09-01 UNTIL 2010-04-24 RESIGNED
DOREEN JANET JOHNSTON Jun 1958 British Director 1995-10-28 UNTIL 2004-04-24 RESIGNED
MRS MARGARET IRENE JESSIMAN Feb 1945 British Director 2010-09-11 UNTIL 2015-04-25 RESIGNED
DAVID CRANMER JESSIMAN Jul 1940 British Director 2006-09-01 UNTIL 2015-04-25 RESIGNED
CELIA MARJORIE HARPER GOW Sep 1947 British Director 1995-10-28 UNTIL 2004-04-24 RESIGNED
MISS JUDITH HARRIS Dec 1942 British Director 2014-05-31 UNTIL 2018-11-01 RESIGNED
MAXINE SUSAN JOYCE HARWOOD Jun 1961 British Director 2001-04-21 UNTIL 2006-03-30 RESIGNED
STEPHEN MABBOTT Nov 1950 British Nominee Director 1995-10-13 UNTIL 1995-10-28 RESIGNED
JENNY SUSAN MACKENZIE May 1937 British Director 1996-10-19 UNTIL 2000-03-25 RESIGNED
DR FIONA HAMILTON Aug 1959 British Director 2010-09-11 UNTIL 2011-02-22 RESIGNED
LESLEY COX Aug 1967 British Secretary 1997-04-05 UNTIL 1999-02-06 RESIGNED
JEANETTE ANN SEAMAN Oct 1960 British Secretary 2004-09-01 UNTIL 2010-04-24 RESIGNED
EDITH ANN RUTHERFORD Apr 1944 Secretary 1996-10-19 UNTIL 1997-04-05 RESIGNED
BRIAN REID Jun 1961 British Secretary 1995-10-13 UNTIL 1995-10-28 RESIGNED
FIONA JANE MISSELBROOK Jan 1958 British Secretary 2001-04-13 UNTIL 2007-04-28 RESIGNED
CELIA MARJORIE HARPER GOW Sep 1947 British Secretary 1999-02-06 UNTIL 2001-04-21 RESIGNED
MISS YVONNE MAY EVANS Secretary 2015-04-25 UNTIL 2021-04-24 RESIGNED
BRIAN REID British Nominee Secretary 1995-10-13 UNTIL 1995-10-28 RESIGNED
MRS MARGARET JESSIMAN Secretary 2010-09-11 UNTIL 2015-04-25 RESIGNED
MS CATHERINE BARWICK Mar 1966 British Director 2010-04-24 UNTIL 2012-04-28 RESIGNED
BARBARA ANNE SKETT Jan 1955 British Director 2000-03-25 UNTIL 2003-04-12 RESIGNED
VICTORIA JANE ELWES Oct 1981 British Director 2006-09-01 UNTIL 2015-04-25 RESIGNED
FIONA CULBERT Mar 1973 British Director 2012-04-20 UNTIL 2015-04-25 RESIGNED
LESLEY COX Aug 1967 British Director 1996-10-19 UNTIL 2000-03-25 RESIGNED
MRS FRANCES MARY CHIPPERFIELD Feb 1969 British Director 2010-04-24 UNTIL 2010-12-15 RESIGNED
MS CAROLINE MCDONALD CHAPLIN Feb 1977 British Director 2015-04-25 UNTIL 2017-04-22 RESIGNED
TERENCE BENNISON Feb 1934 British Director 2000-03-25 UNTIL 2002-02-02 RESIGNED
ANNE BELL Jun 1938 British Director 1995-10-28 UNTIL 1996-10-15 RESIGNED
MISS YVONNE MAY EVANS Sep 1953 British Director 2015-04-25 UNTIL 2022-01-01 RESIGNED
NEIL MACPHERSON May 1933 British Director 1995-10-28 UNTIL 1996-01-21 RESIGNED
MS JANE MARGARET FEENEY Feb 1958 British Director 2017-10-10 UNTIL 2019-04-28 RESIGNED
CATRIONA MARY COCHRANE Mar 1965 British Director 1998-04-04 UNTIL 2010-04-24 RESIGNED
HELEN GILLINGHAM Aug 1943 British Director 1995-10-28 UNTIL 2000-03-25 RESIGNED
ROSEMARY LESLEY MCNIVEN Aug 1964 British Director 1995-10-28 UNTIL 1998-04-04 RESIGNED
ANNE MISSELBROOK Jul 1923 British Director 1995-10-28 UNTIL 2010-04-24 RESIGNED
ANNE BELL Jun 1938 British Secretary 1995-10-28 UNTIL 1996-10-15 RESIGNED
MAXINE MUNDAY May 1966 British Director 2002-05-10 UNTIL 2004-04-24 RESIGNED
MRS CATRIONA MARY ROWAN Oct 1955 British Director 1996-10-19 UNTIL 2023-04-22 RESIGNED
EDITH ANN RUTHERFORD Apr 1944 Director 1995-10-28 UNTIL 1997-04-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Nigel Alexander Cameron Mcwilliam 2016-04-25 3/1956 Aberfeldy   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH HORSE SOCIETY(THE) KENILWORTH Active GROUP 85510 - Sports and recreation education
RARE BREEDS SURVIVAL TRUST KENILWORTH Active FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
WISTON FARMS LIMITED CHICHESTER UNITED KINGDOM Active MICRO ENTITY 01500 - Mixed farming
RYAN CHAMPION LIMITED WEST SUSSEX Active MICRO ENTITY 01470 - Raising of poultry
THE PONY CLUB WARWICK ENGLAND Active GROUP 93120 - Activities of sport clubs
GMO CONSULTANCY LTD BERWICK-UPON-TWEED UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WM. R. STEWART & SONS (HACKLEMAKERS) LIMITED KIRRIEMUIR Active DORMANT 28930 - Manufacture of machinery for food, beverage and tobacco processing
BURNFOOT RESERVOIR LIMITED KILMARNOCK Active UNAUDITED ABRIDGED 03120 - Freshwater fishing
GROWBIZ SCOTLAND BLAIRGOWRIE SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FOREST INDUSTRY SAFETY ACCORD (FISA) LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 02400 - Support services to forestry

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE ERISKAY PONY SOCIETY LIMITED 2017-10-03 31-12-2016 £16,502 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOBLE HOUSE DESIGNS LIMITED DUMFRIES Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
OHMEGA TECHNICAL SOLUTIONS LIMITED DUMFRIES Active TOTAL EXEMPTION FULL 43210 - Electrical installation
NORMAN FURNISHINGS LIMITED DUMFRIES UNITED KINGDOM Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
OASIS WET & DRY LIMITED DUMFRIES SCOTLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
MIDDLEMISS & ASSOCIATES LIMITED DUMFRIES UNITED KINGDOM Active TOTAL EXEMPTION FULL 70221 - Financial management
MJ REN CON LIMITED DUMFRIES UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RAN MORGAN CONSULTANCY LIMITED DUMFRIES UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
RIPAE LIMITED DUMFRIES UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
KD CONTRACTORS DUMFRIES LIMITED DUMFRIES UNITED KINGDOM Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
LITTLE LOVES YOGA CIC DUMFRIES SCOTLAND Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities