About

Registered Number: 05505067
Date of Incorporation: 11/07/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (5 years and 7 months ago)
Registered Address: West Kyloe, Beal, Berwick Upon Tweed, Northumberland, TD15 2PG

 

Based in Berwick Upon Tweed, Northumberland, Scottish & Northern Welsh Pony & Cob Association Ltd was registered on 11 July 2005. This organisation has 19 directors listed at Companies House. We don't know the number of employees at Scottish & Northern Welsh Pony & Cob Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULTER, Elizabeth 25 October 2009 - 1
HENDERSON, Sheila 11 July 2005 - 1
REDPATH, Jean 11 July 2005 - 1
SCOTT, Andrew Duncan 31 October 2010 - 1
WALLACE, Amanda 24 November 2016 - 1
WALLACE, Samantha 24 November 2016 - 1
WARDROPPER, Margaret 27 November 2012 - 1
ATHEY, Brian Robin 25 October 2009 31 October 2010 1
COULTER, Sarah 25 October 2009 25 October 2015 1
CRAWFORD, Douglas John 11 July 2005 30 October 2006 1
ELLIOTT, Deborah 25 October 2009 19 October 2014 1
ELLIOTT, Robert Andrew, Dr 31 October 2010 19 October 2014 1
HENDERSON, Linda Dorothy 11 July 2005 30 October 2006 1
HOGG, Alison 11 July 2005 30 October 2006 1
HURRELL, Jenna 25 October 2009 25 October 2015 1
KEENLEYSIDE, Dwayne 25 October 2009 25 October 2015 1
MACDONALD, Anne 11 July 2005 31 January 2010 1
NICHOLSON, Lisa Joyce 27 November 2012 24 November 2016 1
PATTERSON, John Alan 11 July 2005 19 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 14 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 31 July 2017
TM01 - Termination of appointment of director 27 November 2016
AP01 - Appointment of director 27 November 2016
AP01 - Appointment of director 27 November 2016
AP01 - Appointment of director 27 November 2016
AA - Annual Accounts 15 November 2016
CS01 - N/A 27 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 03 August 2010
AP01 - Appointment of director 03 August 2010
AP01 - Appointment of director 03 August 2010
AP01 - Appointment of director 03 August 2010
AP01 - Appointment of director 03 August 2010
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 21 April 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
363s - Annual Return 09 October 2006
225 - Change of Accounting Reference Date 18 November 2005
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.