THE SHETLAND PONY STUD-BOOK SOCIETY

Register to unlock more data on OkredoRegister

THE SHETLAND PONY STUD-BOOK SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC135563

Incorporation date

12/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 York Place, Perth, Perthshire PH2 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon15/04/2026
Termination of appointment of Robert Shearer Pitcairn as a director on 2026-04-09
dot icon16/01/2026
Appointment of Mr David Gibson as a director on 2026-01-01
dot icon14/01/2026
Appointment of Mr Jamie Russ as a director on 2026-01-01
dot icon13/01/2026
Appointment of Ms Kate Amanda Hampton as a director on 2026-01-01
dot icon05/01/2026
Termination of appointment of Stevie Mckay as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Roselyn Mary Fraser as a director on 2025-12-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon30/07/2025
Appointment of Mr Stephen John Paul Rendall as a director on 2025-07-29
dot icon29/07/2025
Appointment of Mrs Andrea Foster as a director on 2025-07-25
dot icon22/07/2025
Termination of appointment of Nick True as a director on 2025-07-21
dot icon16/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Appointment of Mrs Mary Davenport as a director on 2025-07-04
dot icon11/07/2025
Appointment of Miss Corinna Seipp as a director on 2025-07-04
dot icon30/06/2025
Termination of appointment of Catherine Evans as a director on 2025-06-23
dot icon19/06/2025
Termination of appointment of Julian Mark Walters as a director on 2025-06-18
dot icon01/05/2025
Termination of appointment of Louise Wilson as a director on 2025-04-28
dot icon06/01/2025
Termination of appointment of Lisa Hunter as a director on 2024-12-31
dot icon06/01/2025
Termination of appointment of Sheena Anderson as a director on 2024-12-31
dot icon06/01/2025
Termination of appointment of Marion Rosemary Elmore Matthews as a director on 2024-12-31
dot icon06/01/2025
Termination of appointment of Corinna Seipp as a director on 2024-12-31
dot icon06/01/2025
Appointment of Mrs Janice Heather Priest as a director on 2025-01-01
dot icon06/01/2025
Appointment of Ms Carole Margaret Laignel as a director on 2025-01-01
dot icon09/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Termination of appointment of Anne Pamela Sackville De La Warr as a director on 2023-12-31
dot icon10/01/2024
Termination of appointment of David Gibson as a director on 2023-12-31
dot icon10/01/2024
Termination of appointment of Kate Hampton as a director on 2023-12-31
dot icon10/01/2024
Termination of appointment of John Watson as a director on 2023-12-31
dot icon10/01/2024
Appointment of Ms Ingrid Johnson as a director on 2024-01-01
dot icon10/01/2024
Appointment of Mr Martin Cummings as a director on 2024-01-01
dot icon10/01/2024
Appointment of Mrs Lara Joslin as a director on 2024-01-01
dot icon10/01/2024
Appointment of Miss Catherine Evans as a director on 2024-01-01
dot icon10/01/2024
Appointment of Mr Matthew Davidson as a director on 2024-01-01
dot icon10/01/2024
Appointment of Mr Robert Shearer Pitcairn as a director on 2024-01-01
dot icon10/01/2024
Appointment of Mrs Debbie Barr as a director on 2024-01-01
dot icon10/01/2024
Appointment of Ms Karen Hodge as a director on 2024-01-01
dot icon08/01/2024
Confirmation statement made on 2023-11-23 with no updates
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Memorandum and Articles of Association
dot icon07/09/2023
Full accounts made up to 2022-12-31
dot icon06/01/2023
Termination of appointment of Heather Silver Wilson as a director on 2022-12-31
dot icon06/01/2023
Appointment of Mr Stevie Mckay as a director on 2023-01-01
dot icon06/01/2023
Appointment of Mr Nick True as a director on 2023-01-01
dot icon29/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon10/11/2022
Memorandum and Articles of Association
dot icon10/11/2022
Resolutions
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£197,345.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
583.94K
-
169.60K
197.35K
-
2022
4
583.94K
-
169.60K
197.35K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

583.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

169.60K £Ascended- *

Cash in Bank(GBP)

197.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Andrea
Director
25/07/2025 - Present
6
Joslin, Lara
Director
01/01/2024 - Present
-
De La Warr, Anne Pamela Sackville, Countess
Director
01/01/2020 - 31/12/2023
2
Hurst, Guy Nicholas
Director
31/12/2018 - 30/12/2021
8
Wilson, Heather Silver
Director
01/01/2020 - 31/12/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

234
OIL & GAS ADVISORS LIMITED45a High Street, Dormansland, Lingfield, Surrey RH7 6PU
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

07282125

Reg. date:

11/06/2010

Turnover:

-

No. of employees:

4
DESIGNHAUS.EU LTD11 Chase Avenue, Walton Park, Milton Keynes MK7 7HG
Active

Category:

Printing n.e.c.

Comp. code:

06598461

Reg. date:

20/05/2008

Turnover:

-

No. of employees:

3
FIRST ZIPPER (UK) LIMITED17 Victoria Street, Aberdeen, Aberdeenshire AB10 1UU
Active

Category:

Finishing of textiles

Comp. code:

SC096397

Reg. date:

13/12/1985

Turnover:

-

No. of employees:

3
PN VARSANI LIMITED73 Winchester Avenue, London NW9 9TA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13581065

Reg. date:

24/08/2021

Turnover:

-

No. of employees:

3
TOM'S TAP AND BREWHOUSE LTD4-5 Thomas Street, Crewe, Cheshire CW1 2BD
Active

Category:

Manufacture of beer

Comp. code:

11257274

Reg. date:

15/03/2018

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About THE SHETLAND PONY STUD-BOOK SOCIETY

THE SHETLAND PONY STUD-BOOK SOCIETY is an(a) Active company incorporated on 12/12/1991 with the registered office located at 22 York Place, Perth, Perthshire PH2 8EH. There are currently 15 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of THE SHETLAND PONY STUD-BOOK SOCIETY?

toggle

THE SHETLAND PONY STUD-BOOK SOCIETY is currently Active. It was registered on 12/12/1991 .

Where is THE SHETLAND PONY STUD-BOOK SOCIETY located?

toggle

THE SHETLAND PONY STUD-BOOK SOCIETY is registered at 22 York Place, Perth, Perthshire PH2 8EH.

What does THE SHETLAND PONY STUD-BOOK SOCIETY do?

toggle

THE SHETLAND PONY STUD-BOOK SOCIETY operates in the Support activities for animal production (other than farm animal boarding and care) n.e.c. (01.62/9 - SIC 2007) sector.

How many employees does THE SHETLAND PONY STUD-BOOK SOCIETY have?

toggle

THE SHETLAND PONY STUD-BOOK SOCIETY had 4 employees in 2022.

What is the latest filing for THE SHETLAND PONY STUD-BOOK SOCIETY?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Robert Shearer Pitcairn as a director on 2026-04-09.