SHETLAND PONY TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

19/06/2519 June 2025 Termination of appointment of Julian Mark Walters as a director on 2025-06-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Termination of appointment of Jill Evelyn Jones as a director on 2023-07-27

View Document

27/07/2327 July 2023 Termination of appointment of Joan Lambert as a director on 2023-07-27

View Document

27/07/2327 July 2023 Appointment of Mrs Roselyn Mary Fraser as a director on 2023-07-27

View Document

27/07/2327 July 2023 Appointment of Mr Julian Mark Walters as a director on 2023-07-27

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-05 with updates

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR STEVENSON MCKAY

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS JOAN LAMBERT

View Document

27/07/1727 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN LAMBERT

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY JOAN LAMBERT

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/05/1530 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR JANE DENNIS

View Document

11/07/1311 July 2013 AUDITOR'S RESIGNATION

View Document

10/05/1310 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/05/137 May 2013 SECRETARY APPOINTED JOAN LAMBERT

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY GUY HURST

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE CAROLINE DENNIS / 13/10/2011

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MRS JILL EVELYN JONES

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOAN LAMBERT / 13/10/2011

View Document

17/10/1217 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARION MATTHEWS

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL HODDER

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MRS JILL EVELYN JONES

View Document

13/10/1113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR IRVINE BURGESS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED CAROL HODDER

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MARION ROSEMARY ELMORE MATTHEWS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR NINIAN JOHNSON

View Document

01/04/091 April 2009 DIRECTOR APPOINTED JANE CAROLINE DENNIS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED JOAN LAMBERT

View Document

21/10/0821 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED IRVINE GEORGE BURGESS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR VICTOR THOMSON

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA SEWARD

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED NINIAN LAURENCE VICTOR JOHNSON

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR LEONIE SELLARS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA RENWICK

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/12/00

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

29/09/0029 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company