Company NameThere Must Be A Pony Limited
DirectorAlan Myles Gilpin Bannerman
Company StatusActive
Company NumberSC289467
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alan Myles Gilpin Bannerman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2005(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address16 Hillcrest Road
Dundee
Tayside
DD2 1JJ
Scotland
Secretary NameShirley Bannerman
NationalityBritish
StatusCurrent
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Hillcrest Road
Dundee
Tayside
DD2 1JJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address144 Nethergate
Dundee
DD1 4EB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Allan Bannerman
50.00%
Ordinary
50 at £1Shirley Bannerman
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,135
Cash£8,230
Current Liabilities£114,635

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
14 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
30 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
30 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
12 August 2020Registered office address changed from 14 City Quay Dundee DD1 3JA to 144 Nethergate Dundee DD1 4EB on 12 August 2020 (1 page)
12 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
27 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
19 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
17 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Alan Bannerman on 26 August 2010 (2 pages)
17 September 2010Director's details changed for Alan Bannerman on 26 August 2010 (2 pages)
17 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
31 August 2009Return made up to 26/08/09; full list of members (3 pages)
31 August 2009Return made up to 26/08/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 September 2008Return made up to 26/08/08; full list of members (3 pages)
3 September 2008Return made up to 26/08/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 September 2007Return made up to 26/08/07; full list of members (2 pages)
13 September 2007Return made up to 26/08/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
28 August 2007Registered office changed on 28/08/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
22 September 2006Return made up to 26/08/06; full list of members (2 pages)
22 September 2006Return made up to 26/08/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2005Accounting reference date shortened from 31/08/06 to 31/01/06 (1 page)
30 November 2005Accounting reference date shortened from 31/08/06 to 31/01/06 (1 page)
26 August 2005Incorporation (17 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Incorporation (17 pages)