Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE ERISKAY PONY SOCIETY LIMITED
Company Information for

THE ERISKAY PONY SOCIETY LIMITED

FARRIES KIRK & MCVEAN DUMFRIES ENTERPRISE PARK, HEATHHALL, DUMFRIES, DG1 3SJ,
Company Registration Number
SC161020
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Eriskay Pony Society Ltd
THE ERISKAY PONY SOCIETY LIMITED was founded on 1995-10-13 and has its registered office in Dumfries. The organisation's status is listed as "Active". The Eriskay Pony Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ERISKAY PONY SOCIETY LIMITED
 
Legal Registered Office
FARRIES KIRK & MCVEAN DUMFRIES ENTERPRISE PARK
HEATHHALL
DUMFRIES
DG1 3SJ
Other companies in DG1
 
Filing Information
Company Number SC161020
Company ID Number SC161020
Date formed 1995-10-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:43:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ERISKAY PONY SOCIETY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ERISKAY PONY SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
YVONNE MAY EVANS
Company Secretary 2015-04-25
GILLIAN MARY CLARK
Director 2017-10-10
CATRIONA MARY COCHRANE
Director 2012-04-20
YVONNE MAY EVANS
Director 2015-04-25
JANE MARGARET FEENEY
Director 2017-10-10
JUDITH HARRIS
Director 2014-05-31
LORNA MARY GALT HOLDEN
Director 2017-10-10
MARY ELIZABETH MCGILLIVRAY
Director 1995-10-28
RUTH MCMINN
Director 2012-04-20
NIGEL ALEXANDER CAMERON MCWILLIAM
Director 2007-04-28
FIONA JANE MISSELBROOK
Director 1998-04-04
CATRIONA MARY ROWAN
Director 1996-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE MCDONALD CHAPLIN
Director 2015-04-25 2017-04-22
MARGARET JESSIMAN
Company Secretary 2010-09-11 2015-04-25
FIONA CULBERT
Director 2012-04-20 2015-04-25
VICTORIA JANE ELWES
Director 2006-09-01 2015-04-25
CATHERINE BARWICK
Director 2010-04-24 2012-04-28
FIONA HAMILTON
Director 2010-09-11 2011-02-22
FRANCES MARY CHIPPERFIELD
Director 2010-04-24 2010-12-15
JEANETTE ANN SEAMAN
Company Secretary 2004-09-01 2010-04-24
CATRIONA MARY COCHRANE
Director 1998-04-04 2010-04-24
HELEN ALISON GIBBS
Director 2004-04-24 2010-04-24
FIONA JANE MISSELBROOK
Company Secretary 2001-04-13 2007-04-28
MAXINE SUSAN JOYCE HARWOOD
Director 2001-04-21 2006-03-30
CELIA MARJORIE HARPER GOW
Director 1995-10-28 2004-04-24
TERENCE BENNISON
Director 2000-03-25 2002-02-02
CELIA MARJORIE HARPER GOW
Company Secretary 1999-02-06 2001-04-21
LESLEY COX
Director 1996-10-19 2000-03-25
HELEN GILLINGHAM
Director 1995-10-28 2000-03-25
LESLEY COX
Company Secretary 1997-04-05 1999-02-06
EDITH ANN RUTHERFORD
Company Secretary 1996-10-19 1997-04-05
ANNE BELL
Company Secretary 1995-10-28 1996-10-15
ANNE BELL
Director 1995-10-28 1996-10-15
BRIAN REID
Nominated Secretary 1995-10-13 1995-10-28
BRIAN REID
Company Secretary 1995-10-13 1995-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY CLARK GMO CONSULTANCY LTD Director 2004-04-27 CURRENT 2004-04-27 Active
CATRIONA MARY COCHRANE BURNFOOT RESERVOIR LIMITED Director 2002-02-01 CURRENT 2002-02-01 Active
CATRIONA MARY ROWAN GROWBIZ SCOTLAND Director 2011-10-25 CURRENT 2008-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28APPOINTMENT TERMINATED, DIRECTOR CATRIONA MARY ROWAN
2023-01-14Director's details changed for Mr Nigel Alexander Cameron Mcwilliam on 2023-01-14
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-08APPOINTMENT TERMINATED, DIRECTOR YVONNE MAY EVANS
2022-01-08TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MAY EVANS
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-07-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM MCMINN
2021-05-07PSC04Change of details for Mr Nigel Alexander Cameron Mcwilliam as a person with significant control on 2021-05-01
2021-05-07TM02Termination of appointment of Yvonne May Evans on 2021-04-24
2021-05-07AP03Appointment of Mrs Ruth Mcminn as company secretary on 2021-04-24
2021-05-07AP01DIRECTOR APPOINTED MISS JUDITH HARRIS
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET FEENEY
2019-07-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HARRIS
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-19AP01DIRECTOR APPOINTED MS GILLIAN MARY CLARK
2017-10-19AP01DIRECTOR APPOINTED MS JANE MARGARET FEENEY
2017-10-19AP01DIRECTOR APPOINTED MS LORNA MARY GALT HOLDEN
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCDONALD CHAPLIN
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-07-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-05AR0113/10/15 ANNUAL RETURN FULL LIST
2015-10-27AP03Appointment of Miss Yvonne May Evans as company secretary on 2015-04-25
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CULBERT
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CULBERT
2015-10-20TM02Termination of appointment of Margaret Jessiman on 2015-04-25
2015-10-20AP01DIRECTOR APPOINTED MISS YVONNE MAY EVANS
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JESSIMAN
2015-10-20AP01DIRECTOR APPOINTED MS CAROLINE MCDONALD CHAPLIN
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELWES
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JESSIMAN
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-15AR0113/10/14 NO MEMBER LIST
2014-10-15AP01DIRECTOR APPOINTED MISS JUDITH HARRIS
2014-03-11AA31/12/13 TOTAL EXEMPTION FULL
2013-10-18AR0113/10/13 NO MEMBER LIST
2013-04-19AA31/12/12 TOTAL EXEMPTION FULL
2012-10-16AR0113/10/12 NO MEMBER LIST
2012-06-06AP01DIRECTOR APPOINTED CATRIONA MARY COCHRANE
2012-06-06AP01DIRECTOR APPOINTED RUTH MCMINN
2012-06-06AP01DIRECTOR APPOINTED FIONA CULBERT
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BARWICK
2012-04-27AA31/12/11 TOTAL EXEMPTION FULL
2011-10-25AR0113/10/11 NO MEMBER LIST
2011-03-30AA31/12/10 TOTAL EXEMPTION FULL
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR FIONA HAMILTON
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES CHIPPERFIELD
2010-10-25AR0113/10/10 NO MEMBER LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA MARY ROWAN / 13/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE MISSELBROOK / 13/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALEXANDER CAMERON MCWILLIAM / 13/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH MCGILLIVRAY / 13/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRANMER JESSIMAN / 13/10/2010
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM WESTER INVERVAR HOUSE INVERAR GLENLYON ABERFELDY PERTHSHIRE PH15 2NJ
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM, WESTER INVERVAR HOUSE INVERAR, GLENLYON, ABERFELDY, PERTHSHIRE, PH15 2NJ
2010-09-28AP01DIRECTOR APPOINTED MRS MARGARET IRENE JESSIMAN
2010-09-28AP01DIRECTOR APPOINTED DR FIONA HAMILTON
2010-09-28AP03SECRETARY APPOINTED MRS MARGARET JESSIMAN
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE HORTON / 24/04/2010
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY JEANETTE SEAMAN
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE SEAMAN
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA COCHRANE
2010-09-27AP01DIRECTOR APPOINTED MS CATHERINE BARWICK
2010-09-27AP01DIRECTOR APPOINTED MRS FRANCES MARY CHIPPERFIELD
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MISSELBROOK
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GIBBS
2009-12-17AR0113/10/09
2009-12-17AA31/12/08 TOTAL EXEMPTION FULL
2009-02-26363aANNUAL RETURN MADE UP TO 13/10/08
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / FIONA MISSELBROOK / 20/01/2009
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, EDINBURGH QUAY, 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9AG
2008-10-23AA31/12/07 TOTAL EXEMPTION FULL
2007-12-13363sANNUAL RETURN MADE UP TO 13/10/07
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288bSECRETARY RESIGNED
2007-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-09363sANNUAL RETURN MADE UP TO 13/10/06
2006-11-09288bDIRECTOR RESIGNED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288bDIRECTOR RESIGNED
2006-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-08363sANNUAL RETURN MADE UP TO 13/10/05
2005-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE
2004-10-28363sANNUAL RETURN MADE UP TO 13/10/04
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-01363(288)DIRECTOR RESIGNED
2003-12-01363sANNUAL RETURN MADE UP TO 13/10/03
2003-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ERISKAY PONY SOCIETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ERISKAY PONY SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ERISKAY PONY SOCIETY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ERISKAY PONY SOCIETY LIMITED

Intangible Assets
Patents
We have not found any records of THE ERISKAY PONY SOCIETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ERISKAY PONY SOCIETY LIMITED
Trademarks
We have not found any records of THE ERISKAY PONY SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ERISKAY PONY SOCIETY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE ERISKAY PONY SOCIETY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE ERISKAY PONY SOCIETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ERISKAY PONY SOCIETY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ERISKAY PONY SOCIETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.