Company NameThe Veterinary Education Trust For Continuing Professional Development
Company StatusActive
Company NumberSC137940
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 April 1992(32 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMrs Kathleen Winifred Jean Robertson
StatusCurrent
Appointed09 June 2015(23 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressAnderson MacDonald Accountants, The Apl Centre Ste
Stevenston
KA20 3LR
Scotland
Director NameMr Graham David Hunter
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(25 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressAnderson MacDonald Accountants, The Apl Centre Ste
Stevenston
KA20 3LR
Scotland
Director NameMrs Fiona Leathers
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(25 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleVeterinary Nurse
Country of ResidenceScotland
Correspondence AddressAnderson MacDonald Accountants, The Apl Centre Ste
Stevenston
KA20 3LR
Scotland
Director NameMs Marion Jane McMillan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressAnderson MacDonald Accountants, The Apl Centre Ste
Stevenston
KA20 3LR
Scotland
Director NameMs Claire Anne Margaret Fisher
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressAnderson MacDonald Accountants, The Apl Centre Ste
Stevenston
KA20 3LR
Scotland
Director NameMr Lancelot Caesar Voute
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressAnderson MacDonald Accountants, The Apl Centre Ste
Stevenston
KA20 3LR
Scotland
Director NameMiss Lana Helen Barclay
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleVeterinary Nurse
Country of ResidenceScotland
Correspondence AddressAnderson MacDonald Accountants, The Apl Centre Ste
Stevenston
KA20 3LR
Scotland
Director NameMs Kristyan Margaret Green
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressAnderson MacDonald Accountants, The Apl Centre Ste
Stevenston
KA20 3LR
Scotland
Director NameMiss Kathryn Ann Wale
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressAnderson MacDonald Accountants, The Apl Centre Ste
Stevenston
KA20 3LR
Scotland
Director NameMs Eilidh Corr
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressAnderson MacDonald Accountants, The Apl Centre Ste
Stevenston
KA20 3LR
Scotland
Director NameMs Susan Donaldson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressAnderson MacDonald Accountants, The Apl Centre Ste
Stevenston
KA20 3LR
Scotland
Director NameMrs Vivienne Mackinnon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(31 years, 1 month after company formation)
Appointment Duration11 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressAnderson MacDonald Accountants, The Apl Centre Ste
Stevenston
KA20 3LR
Scotland
Director NameMs Lara Jane Wilson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(31 years, 1 month after company formation)
Appointment Duration11 months
RoleVeterinary Surgeon
Country of ResidenceNorthern Ireland
Correspondence AddressAnderson MacDonald Accountants, The Apl Centre Ste
Stevenston
KA20 3LR
Scotland
Secretary NameMs Geraldine Simpson
StatusCurrent
Appointed01 January 2024(31 years, 8 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence Address1 Sunny Bank Temple Sowerby
Penrith
CA10 1SD
Director NameWalter Beswick
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address22 Boclair Crescent
Bearsden
Glasgow
Lanarkshire
G61 2AG
Scotland
Director NameMr James Grant Begg
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address98 Lethame Road
Strathaven
Lanarkshire
ML10 6EF
Scotland
Director NameJohn William Anderson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address1 Ibert Road
Killearn
Stirlingshire
G63 9PY
Scotland
Secretary NameDr Hugh Wilson Boyd
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address65 Antonine Road
Bearsden
Glasgow
Lanarkshire
G61 4DS
Scotland
Director NameSamuel Duff
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 June 2000)
RoleVeterinary Surgeon
Correspondence AddressRedriggs
Ceres
Fife
KY15 5LZ
Scotland
Director NameRoy Paxton Anderson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 17 October 2001)
RoleVeterinary Surgeon
Correspondence AddressAbbeycraig Park
Hillfoots Road
Stirling
Stirlingshire
FK9 5LF
Scotland
Director NameDouglas Robertson Fountain
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 10 June 2003)
RoleVet. Surgeon
Country of ResidenceScotland
Correspondence AddressBroomrigg
Lochmaben
Lockerbie
Dumfriesshire
DG11 1RX
Scotland
Director NameProf John Snodgrass Boyd
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed10 June 1998(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 2004)
RoleUniversity Professor
Correspondence Address22 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameJohn Crawford Clark
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 June 2003)
RoleVeterinary Surgeon
Correspondence Address1 Beechwood Place
Westhill
Aberdeenshire
AB32 6YF
Scotland
Director NameDavid Neil Foster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2004)
RoleVeterinary Surgeon
Correspondence AddressWyllieburn House
Bridge Of Earn
Perth
Perthshire
PH2 9HL
Scotland
Director NameJohn Baillie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 June 2007)
RoleVeterinary Surgeon
Correspondence AddressHillend Farm
Crossford
Carluke
Lanark
ML8 5QH
Scotland
Director NameJohn Edward Musgrave Cooper
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2009)
RoleVeterinary Surgeon
Correspondence AddressCraigbeg
New Abbey
Dumfries
DG2 8DH
Scotland
Director NameMr David Charles Barrett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(12 years, 1 month after company formation)
Appointment Duration6 years (resigned 08 June 2010)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address4 Hyndford Grange
Lanark
ML11 8SF
Scotland
Secretary NameSamuel Duff
NationalityBritish
StatusResigned
Appointed01 July 2004(12 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 June 2009)
RoleVeterinary Surgeon
Correspondence AddressRedriggs
Ceres
Fife
KY15 5LZ
Scotland
Director NameMr Malcolm George Davidson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(15 years, 1 month after company formation)
Appointment Duration5 years (resigned 13 June 2012)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address1 Lufra Bank
Edinburgh
Lothian
EH5 1BS
Scotland
Secretary NamePatricia Katherine Fleming Duff
NationalityBritish
StatusResigned
Appointed21 February 2009(16 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 June 2015)
RoleCompany Director
Correspondence Address28 St. Leonards Road
Forres
Morayshire
IV36 2RE
Scotland
Director NameMr Mervyn Muir Drever
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(19 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 06 June 2017)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address28 St. Leonards Road
Forres
Morayshire
IV36 2RE
Scotland
Director NameMiss Louise Helen Cornish
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(19 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 06 June 2017)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address28 St. Leonards Road
Forres
Morayshire
IV36 2RE
Scotland
Director NameMr John Alfred Blomfield
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(20 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 07 June 2016)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address28 St. Leonards Road
Forres
Morayshire
IV36 2RE
Scotland
Director NameMs Emma Callaghan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(24 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 June 2022)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address28 St. Leonards Road
Forres
Morayshire
IV36 2RE
Scotland
Director NameMr Graham Johnstone Baird
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(24 years, 1 month after company formation)
Appointment Duration7 years (resigned 06 June 2023)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address28 St. Leonards Road
Forres
Morayshire
IV36 2RE
Scotland

Contact

Websitewww.linaldevelopments.com

Location

Registered AddressAnderson MacDonald Accountants, The Apl Centre
Stevenston Industrial Estate
Stevenston
KA20 3LR
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Financials

Year2014
Net Worth£49,018
Cash£41,157
Current Liabilities£19,315

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (5 days from now)

Filing History

23 June 2023Total exemption full accounts made up to 31 March 2023 (27 pages)
11 June 2023Cessation of Graham Johnstone Baird as a person with significant control on 6 June 2023 (1 page)
11 June 2023Cessation of Claire Anne Margaret Fisher as a person with significant control on 6 June 2023 (1 page)
11 June 2023Cessation of Graham David Hunter as a person with significant control on 6 June 2023 (1 page)
11 June 2023Termination of appointment of Graham Johnstone Baird as a director on 6 June 2023 (1 page)
11 June 2023Termination of appointment of Iain Senior as a director on 6 June 2023 (1 page)
11 June 2023Appointment of Ms Lara Jane Wilson as a director on 6 June 2023 (2 pages)
11 June 2023Appointment of Mrs Vivienne Mackinnon as a director on 6 June 2023 (2 pages)
2 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
1 July 2022Appointment of Ms Eilidh Corr as a director on 25 June 2022 (2 pages)
1 July 2022Appointment of Ms Susan Donaldson as a director on 29 June 2022 (2 pages)
17 June 2022Appointment of Miss Kathryn Ann Wale as a director on 7 June 2022 (2 pages)
17 June 2022Cessation of Gillian Margaret Goldfinch as a person with significant control on 7 June 2022 (1 page)
17 June 2022Termination of appointment of Gillian Margaret Goldfinch as a director on 7 June 2022 (1 page)
17 June 2022Termination of appointment of Hector Arnott Low as a director on 7 June 2022 (1 page)
17 June 2022Termination of appointment of Siobhan Mcnally as a director on 7 June 2022 (1 page)
17 June 2022Appointment of Ms Kristyan Margaret Green as a director on 7 June 2022 (2 pages)
17 June 2022Appointment of Miss Lana Helen Barclay as a director on 7 June 2022 (2 pages)
17 June 2022Termination of appointment of Andrew Mcdiarmid as a director on 7 June 2022 (1 page)
17 June 2022Cessation of Hector Arnott Low as a person with significant control on 7 June 2022 (1 page)
17 June 2022Cessation of Siobhan Mcnally as a person with significant control on 7 June 2022 (1 page)
17 June 2022Cessation of Emma Callaghan as a person with significant control on 7 June 2022 (1 page)
17 June 2022Termination of appointment of Emma Callaghan as a director on 7 June 2022 (1 page)
17 June 2022Cessation of Andrew Mcdiarmid as a person with significant control on 7 June 2022 (1 page)
19 May 2022Total exemption full accounts made up to 31 March 2022 (27 pages)
28 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 March 2021 (27 pages)
27 April 2021Cessation of Iain James Lathangie as a person with significant control on 3 July 2020 (1 page)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
27 April 2021Notification of Lancelot Caesar Voute as a person with significant control on 1 July 2020 (2 pages)
25 August 2020Appointment of Dr Lancelot Caesar Voute as a director on 1 August 2020 (2 pages)
25 August 2020Termination of appointment of Iain James Lathangie as a director on 31 July 2020 (1 page)
13 July 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
14 June 2018Notification of Marion Jane Mcmillan as a person with significant control on 12 June 2018 (2 pages)
14 June 2018Appointment of Ms Marion Jane Mcmillan as a director on 12 June 2018 (2 pages)
13 June 2018Termination of appointment of James Hamilton Wilson as a director on 12 June 2018 (1 page)
13 June 2018Cessation of Samantha Woods as a person with significant control on 12 June 2018 (1 page)
13 June 2018Termination of appointment of Alix Rebecca Mcbrearty as a director on 12 June 2018 (1 page)
13 June 2018Cessation of Alix Rebecca Mcbrearty as a person with significant control on 12 June 2018 (1 page)
13 June 2018Notification of Claire Anne Margaret Fisher as a person with significant control on 12 June 2018 (2 pages)
13 June 2018Notification of Gillian Margaret Goldfinch as a person with significant control on 12 June 2018 (2 pages)
13 June 2018Appointment of Ms Claire Anne Margaret Fisher as a director on 12 June 2018 (2 pages)
13 June 2018Cessation of James Hamilton Wilson as a person with significant control on 12 June 2018 (1 page)
13 June 2018Appointment of Mrs Gillian Margaret Goldfinch as a director on 12 June 2018 (2 pages)
13 June 2018Termination of appointment of Samantha Woods as a director on 12 June 2018 (1 page)
27 April 2018Notification of Fiona Leathers as a person with significant control on 6 June 2017 (2 pages)
27 April 2018Cessation of Mervyn Muir Drever as a person with significant control on 6 June 2017 (1 page)
27 April 2018Notification of Siobhan Mcnally as a person with significant control on 6 June 2017 (2 pages)
27 April 2018Notification of Iain Senior as a person with significant control on 6 June 2017 (2 pages)
27 April 2018Notification of Graham David Hunter as a person with significant control on 6 June 2017 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 April 2018Cessation of Louise Helen Cornish as a person with significant control on 6 June 2017 (1 page)
27 April 2018Cessation of Fiona Margaret Mcdowall as a person with significant control on 6 June 2017 (1 page)
27 April 2018Cessation of Valerie Ruth Pate as a person with significant control on 6 June 2017 (1 page)
27 April 2018Cessation of Catherine Raw as a person with significant control on 6 April 2017 (1 page)
27 April 2018Notification of Andrew Mcdiarmid as a person with significant control on 6 June 2017 (2 pages)
27 April 2018Appointment of Mr Graham David Hunter as a director on 6 June 2017 (2 pages)
21 June 2017Appointment of Mr Iain Senior as a director on 6 June 2017 (2 pages)
21 June 2017Appointment of Mr Iain Senior as a director on 6 June 2017 (2 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Termination of appointment of Louise Helen Cornish as a director on 6 June 2017 (1 page)
8 June 2017Appointment of Mr Andrew Mcdiarmid as a director on 6 June 2017 (2 pages)
8 June 2017Termination of appointment of Fiona Margaret Mcdowall as a director on 6 June 2017 (1 page)
8 June 2017Termination of appointment of Mervyn Muir Drever as a director on 6 June 2017 (1 page)
8 June 2017Termination of appointment of Mervyn Muir Drever as a director on 6 June 2017 (1 page)
8 June 2017Appointment of Ms Fiona Leathers as a director on 6 June 2017 (2 pages)
8 June 2017Appointment of Mr Andrew Mcdiarmid as a director on 6 June 2017 (2 pages)
8 June 2017Termination of appointment of Louise Helen Cornish as a director on 6 June 2017 (1 page)
8 June 2017Appointment of Ms Fiona Leathers as a director on 6 June 2017 (2 pages)
8 June 2017Termination of appointment of Valerie Ruth Pate as a director on 6 June 2017 (1 page)
8 June 2017Termination of appointment of Catherine Raw as a director on 6 June 2017 (1 page)
8 June 2017Termination of appointment of Fiona Margaret Mcdowall as a director on 6 June 2017 (1 page)
8 June 2017Termination of appointment of Catherine Raw as a director on 6 June 2017 (1 page)
8 June 2017Appointment of Miss Siobhan Mcnally as a director on 6 June 2017 (2 pages)
8 June 2017Appointment of Miss Siobhan Mcnally as a director on 6 June 2017 (2 pages)
8 June 2017Termination of appointment of Valerie Ruth Pate as a director on 6 June 2017 (1 page)
27 April 2017Confirmation statement made on 27 April 2017 with updates (15 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (15 pages)
23 June 2016Appointment of Ms Emma Callaghan as a director on 7 June 2016 (2 pages)
23 June 2016Appointment of Ms Emma Callaghan as a director on 7 June 2016 (2 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 June 2016Appointment of Ms Fiona Margaret Mcdowall as a director on 7 June 2016 (2 pages)
9 June 2016Appointment of Ms Fiona Margaret Mcdowall as a director on 7 June 2016 (2 pages)
8 June 2016Termination of appointment of John Alfred Blomfield as a director on 7 June 2016 (1 page)
8 June 2016Termination of appointment of John Alfred Blomfield as a director on 7 June 2016 (1 page)
8 June 2016Termination of appointment of Edward Hill as a director on 7 June 2016 (1 page)
8 June 2016Termination of appointment of David John Gibson as a director on 7 June 2016 (1 page)
8 June 2016Termination of appointment of Edward Hill as a director on 7 June 2016 (1 page)
8 June 2016Appointment of Dr Graham Johnstone Baird as a director on 7 June 2016 (2 pages)
8 June 2016Termination of appointment of David John Gibson as a director on 7 June 2016 (1 page)
8 June 2016Appointment of Dr Graham Johnstone Baird as a director on 7 June 2016 (2 pages)
27 April 2016Annual return made up to 27 April 2016 no member list (8 pages)
27 April 2016Annual return made up to 27 April 2016 no member list (8 pages)
11 December 2015Appointment of Mr Hector Arnott Low as a director on 9 June 2015 (2 pages)
11 December 2015Appointment of Mr Hector Arnott Low as a director on 9 June 2015 (2 pages)
20 November 2015Termination of appointment of Patricia Katherine Fleming Duff as a secretary on 9 June 2015 (1 page)
20 November 2015Termination of appointment of Patricia Katherine Fleming Duff as a secretary on 9 June 2015 (1 page)
20 November 2015Appointment of Mrs Kathleen Winifred Jean Robertson as a secretary on 9 June 2015 (2 pages)
20 November 2015Appointment of Mrs Kathleen Winifred Jean Robertson as a secretary on 9 June 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Termination of appointment of Freda Marion Scott-Park as a director on 9 June 2015 (1 page)
10 June 2015Registered office address changed from Endriggs Bridgend Ceres Cupar Fife KY15 5LS to 28 st. Leonards Road Forres Morayshire IV36 2RE on 10 June 2015 (1 page)
10 June 2015Secretary's details changed for Patricia Katherine Fleming Duff on 10 June 2015 (1 page)
10 June 2015Registered office address changed from Endriggs Bridgend Ceres Cupar Fife KY15 5LS to 28 st. Leonards Road Forres Morayshire IV36 2RE on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Freda Marion Scott-Park as a director on 9 June 2015 (1 page)
10 June 2015Secretary's details changed for Patricia Katherine Fleming Duff on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Freda Marion Scott-Park as a director on 9 June 2015 (1 page)
27 May 2015Annual return made up to 27 April 2015 no member list (8 pages)
27 May 2015Annual return made up to 27 April 2015 no member list (8 pages)
7 August 2014Termination of appointment of Sarah Elizabeth Taylor as a director on 12 June 2014 (1 page)
7 August 2014Appointment of Mr Iain James Lathangie as a director on 12 June 2014 (2 pages)
7 August 2014Appointment of Mr Iain James Lathangie as a director on 12 June 2014 (2 pages)
7 August 2014Termination of appointment of Sarah Elizabeth Taylor as a director on 12 June 2014 (1 page)
13 June 2014Annual return made up to 27 April 2014 no member list (9 pages)
13 June 2014Secretary's details changed for Patricia Katherine Fleming Duff on 17 August 2013 (1 page)
13 June 2014Secretary's details changed for Patricia Katherine Fleming Duff on 17 August 2013 (1 page)
13 June 2014Annual return made up to 27 April 2014 no member list (9 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Appointment of Mrs Valerie Ruth Pate as a director (2 pages)
17 April 2014Appointment of Mrs Valerie Ruth Pate as a director (2 pages)
7 April 2014Appointment of Mr Edward Hill as a director (2 pages)
7 April 2014Appointment of Mr Edward Hill as a director (2 pages)
21 March 2014Appointment of Miss Samantha Woods as a director (2 pages)
21 March 2014Appointment of Miss Samantha Woods as a director (2 pages)
20 March 2014Appointment of Mr David John Gibson as a director (2 pages)
20 March 2014Appointment of Mr David John Gibson as a director (2 pages)
19 March 2014Termination of appointment of Paul Van Der Heiden as a director (1 page)
19 March 2014Registered office address changed from Redriggs 1 New Town Ceres Fife KY15 5LZ on 19 March 2014 (1 page)
19 March 2014Termination of appointment of Paul Van Der Heiden as a director (1 page)
19 March 2014Termination of appointment of Colin Mason as a director (1 page)
19 March 2014Registered office address changed from Redriggs 1 New Town Ceres Fife KY15 5LZ on 19 March 2014 (1 page)
19 March 2014Termination of appointment of Colin Mason as a director (1 page)
28 August 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
28 August 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
8 July 2013Annual return made up to 27 April 2013 no member list (8 pages)
8 July 2013Annual return made up to 27 April 2013 no member list (8 pages)
30 August 2012Appointment of Mr John Alfred Blomfield as a director (2 pages)
30 August 2012Appointment of Mr John Alfred Blomfield as a director (2 pages)
21 August 2012Termination of appointment of Sarah Taylor as a director (1 page)
21 August 2012Appointment of Mr James Hamilton Wilson as a director (2 pages)
21 August 2012Termination of appointment of Sarah Taylor as a director (1 page)
21 August 2012Appointment of Mr James Hamilton Wilson as a director (2 pages)
13 July 2012Appointment of Mrs Alix Rebecca Mcbrearty as a director (2 pages)
13 July 2012Appointment of Mrs Alix Rebecca Mcbrearty as a director (2 pages)
11 July 2012Appointment of Miss Catherine Raw as a director (2 pages)
11 July 2012Appointment of Dr Sarah Elizabeth Taylor as a director (2 pages)
11 July 2012Appointment of Dr Sarah Elizabeth Taylor as a director (2 pages)
11 July 2012Appointment of Miss Catherine Raw as a director (2 pages)
10 July 2012Termination of appointment of Malcolm Davidson as a director (1 page)
10 July 2012Termination of appointment of Clare Knottenbelt as a director (1 page)
10 July 2012Termination of appointment of Clare Knottenbelt as a director (1 page)
10 July 2012Termination of appointment of Sinclair Manson as a director (1 page)
10 July 2012Termination of appointment of Graeme Reavley as a director (1 page)
10 July 2012Termination of appointment of Sinclair Manson as a director (1 page)
10 July 2012Termination of appointment of Kenneth Johnston as a director (1 page)
10 July 2012Termination of appointment of Malcolm Davidson as a director (1 page)
10 July 2012Termination of appointment of Kenneth Johnston as a director (1 page)
10 July 2012Termination of appointment of Graeme Reavley as a director (1 page)
16 May 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
16 May 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
12 May 2012Annual return made up to 27 April 2012 no member list (11 pages)
12 May 2012Annual return made up to 27 April 2012 no member list (11 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
28 July 2011Appointment of Mr Mervyn Muir Drever as a director (2 pages)
28 July 2011Appointment of Mr Mervyn Muir Drever as a director (2 pages)
29 June 2011Termination of appointment of Arthur Kidd as a director (1 page)
29 June 2011Appointment of Mr Graeme Reavley as a director (2 pages)
29 June 2011Annual return made up to 27 April 2011 no member list (11 pages)
29 June 2011Annual return made up to 27 April 2011 no member list (11 pages)
29 June 2011Termination of appointment of Kathleen Robertson as a director (1 page)
29 June 2011Termination of appointment of Arthur Kidd as a director (1 page)
29 June 2011Appointment of Ms Louise Helen Cornish as a director (2 pages)
29 June 2011Appointment of Ms Louise Helen Cornish as a director (2 pages)
29 June 2011Termination of appointment of Kathleen Robertson as a director (1 page)
29 June 2011Appointment of Mr Graeme Reavley as a director (2 pages)
29 June 2011Director's details changed for Dr Freda Marion Scott-Park on 28 April 2010 (2 pages)
29 June 2011Director's details changed for Dr Freda Marion Scott-Park on 28 April 2010 (2 pages)
5 July 2010Appointment of Mr Paul Van Der Heiden as a director (2 pages)
5 July 2010Appointment of Mr Paul Van Der Heiden as a director (2 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 June 2010Termination of appointment of David Barrett as a director (1 page)
16 June 2010Termination of appointment of David Barrett as a director (1 page)
16 June 2010Appointment of Dr Sarah Elizabeth Taylor as a director (2 pages)
16 June 2010Appointment of Dr Sarah Elizabeth Taylor as a director (2 pages)
16 June 2010Termination of appointment of Alastair Macrae as a director (1 page)
16 June 2010Termination of appointment of Alastair Macrae as a director (1 page)
25 May 2010Director's details changed for David Charles Barrett on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Sinclair Alexander Mackay Manson on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Malcolm George Davidson on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Dr Freda Scott-Park on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Sinclair Alexander Mackay Manson on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Kenneth Edward Johnston on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Malcolm George Davidson on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Kenneth Edward Johnston on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Colin Stuart Mason on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Arthur James Kidd on 27 April 2010 (2 pages)
25 May 2010Annual return made up to 27 April 2010 no member list (7 pages)
25 May 2010Director's details changed for Mr Colin Stuart Mason on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Dr Freda Scott-Park on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Malcolm George Davidson on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Kathleen Winifred Jean Robertson on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Dr Alastair Ian Macrae on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Dr Alastair Ian Macrae on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Malcolm George Davidson on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Kathleen Winifred Jean Robertson on 27 April 2010 (2 pages)
25 May 2010Director's details changed for David Charles Barrett on 27 April 2010 (2 pages)
25 May 2010Annual return made up to 27 April 2010 no member list (7 pages)
25 May 2010Director's details changed for Ms Clare Margaret Knottenbelt on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Ms Clare Margaret Knottenbelt on 27 April 2010 (2 pages)
25 May 2010Director's details changed for Arthur James Kidd on 27 April 2010 (2 pages)
24 May 2010Appointment of Mr Colin Stuart Mason as a director (1 page)
24 May 2010Appointment of Mr Colin Stuart Mason as a director (1 page)
24 May 2010Termination of appointment of Veterinary Education Trust for Continuing Professi as a director (1 page)
24 May 2010Termination of appointment of Veterinary Education Trust for Continuing Professi as a director (1 page)
24 May 2010Appointment of Ms Clare Margaret Knottenbelt as a director (1 page)
24 May 2010Appointment of Dr Freda Scott-Park as a director (1 page)
24 May 2010Termination of appointment of Veterinary Education Trust for Continuing Professi as a director (1 page)
24 May 2010Appointment of Dr Freda Scott-Park as a director (1 page)
24 May 2010Termination of appointment of Veterinary Education Trust for Continuing Professi as a director (1 page)
24 May 2010Termination of appointment of Veterinary Education Trust for Continuing Professi as a director (1 page)
24 May 2010Termination of appointment of Veterinary Education Trust for Continuing Professi as a director (1 page)
24 May 2010Termination of appointment of Veterinary Education Trust for Continuing Professi as a director (1 page)
24 May 2010Appointment of Ms Clare Margaret Knottenbelt as a director (1 page)
24 May 2010Termination of appointment of Veterinary Education Trust for Continuing Professi as a director (1 page)
25 January 2010Appointment of Veterinary Education Trust for Continuing Professi as a director (1 page)
25 January 2010Appointment of Veterinary Education Trust for Continuing Professi as a director (1 page)
9 December 2009Appointment of Veterinary Education Trust for Continuing Professi as a director (1 page)
9 December 2009Appointment of Veterinary Education Trust for Continuing Professi as a director (1 page)
9 December 2009Appointment of Veterinary Education Trust for Continuing Professi as a director (1 page)
9 December 2009Appointment of Veterinary Education Trust for Continuing Professi as a director (1 page)
30 November 2009Appointment of Veterinary Education Trust for Continuing Professi as a director (1 page)
30 November 2009Appointment of Veterinary Education Trust for Continuing Professi as a director (1 page)
12 November 2009Termination of appointment of Samuel Duff as a secretary (1 page)
12 November 2009Termination of appointment of John Cooper as a director (1 page)
12 November 2009Termination of appointment of Samuel Duff as a secretary (1 page)
12 November 2009Termination of appointment of Samuel Duff as a secretary (1 page)
12 November 2009Termination of appointment of Alison Ridyard as a director (1 page)
12 November 2009Annual return made up to 27 April 2009 no member list (6 pages)
12 November 2009Termination of appointment of David Logue as a director (1 page)
12 November 2009Termination of appointment of Norman Johnston as a director (1 page)
12 November 2009Annual return made up to 27 April 2009 no member list (6 pages)
12 November 2009Termination of appointment of Norman Johnston as a director (1 page)
12 November 2009Termination of appointment of Samuel Duff as a secretary (1 page)
12 November 2009Termination of appointment of John Cooper as a director (1 page)
12 November 2009Termination of appointment of Alison Ridyard as a director (1 page)
12 November 2009Termination of appointment of David Logue as a director (1 page)
4 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
4 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 October 2009Director's details changed for David Charles Barrett on 12 July 2007 (1 page)
23 October 2009Director's details changed for Alison Elizabeth Ridyard on 25 April 2008 (1 page)
23 October 2009Appointment of Patricia Katherine Fleming Duff as a secretary (2 pages)
23 October 2009Appointment of Patricia Katherine Fleming Duff as a secretary (2 pages)
23 October 2009Director's details changed for Alison Elizabeth Ridyard on 25 April 2008 (1 page)
23 October 2009Director's details changed for David Charles Barrett on 12 July 2007 (1 page)
14 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
14 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
8 September 2008Annual return made up to 27/04/08 (5 pages)
8 September 2008Annual return made up to 27/04/08 (5 pages)
5 September 2008Appointment terminated director john baillie (1 page)
5 September 2008Appointment terminated director andrew mathews (1 page)
5 September 2008Appointment terminated director john baillie (1 page)
5 September 2008Appointment terminated director andrew mathews (1 page)
1 September 2008Director appointed sinclair alexander mackay manson (2 pages)
1 September 2008Director appointed malcolm george davidson (2 pages)
1 September 2008Director appointed kathleen winifred jean robertson (2 pages)
1 September 2008Director appointed arthur james kidd (2 pages)
1 September 2008Director appointed kenneth johnston (3 pages)
1 September 2008Director appointed kathleen winifred jean robertson (2 pages)
1 September 2008Director appointed sinclair alexander mackay manson (2 pages)
1 September 2008Director appointed arthur james kidd (2 pages)
1 September 2008Director appointed kenneth johnston (3 pages)
1 September 2008Director appointed malcolm george davidson (2 pages)
22 July 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
22 July 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 July 2008Registered office changed on 16/07/2008 from 4TH floor 53 bothwell street glasgow G2 6TS (1 page)
16 July 2008Registered office changed on 16/07/2008 from 4TH floor 53 bothwell street glasgow G2 6TS (1 page)
26 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
26 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
18 June 2007Annual return made up to 27/04/07 (3 pages)
18 June 2007Annual return made up to 27/04/07 (3 pages)
22 June 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
22 June 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
3 June 2006Annual return made up to 27/04/06 (3 pages)
3 June 2006Annual return made up to 27/04/06 (3 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
24 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
24 June 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
25 May 2005Annual return made up to 27/04/05
  • 363(288) ‐ Director resigned
(9 pages)
25 May 2005Annual return made up to 27/04/05
  • 363(288) ‐ Director resigned
(9 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Registered office changed on 02/12/04 from: 12TH floor 141 west nile street glasgow G1 2RN (1 page)
2 December 2004Registered office changed on 02/12/04 from: 12TH floor 141 west nile street glasgow G1 2RN (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
10 June 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
10 June 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Annual return made up to 27/04/04 (7 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Annual return made up to 27/04/04 (7 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
18 June 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
2 June 2003Registered office changed on 02/06/03 from: allan house 25 bothwell street glasgow G2 6NL (1 page)
2 June 2003Registered office changed on 02/06/03 from: allan house 25 bothwell street glasgow G2 6NL (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Annual return made up to 27/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2003Annual return made up to 27/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2003Director resigned (1 page)
26 July 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
26 July 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
19 June 2002Annual return made up to 27/04/02 (9 pages)
19 June 2002Annual return made up to 27/04/02 (9 pages)
3 April 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
3 April 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 May 2001Annual return made up to 27/04/01 (7 pages)
10 May 2001Annual return made up to 27/04/01 (7 pages)
15 February 2001Full accounts made up to 30 April 2000 (11 pages)
15 February 2001Full accounts made up to 30 April 2000 (11 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Annual return made up to 27/04/00 (7 pages)
17 May 2000Annual return made up to 27/04/00 (7 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
27 January 2000Full accounts made up to 30 April 1999 (11 pages)
27 January 2000Full accounts made up to 30 April 1999 (11 pages)
12 May 1999Annual return made up to 27/04/99 (8 pages)
12 May 1999Annual return made up to 27/04/99 (8 pages)
18 February 1999Full accounts made up to 30 April 1998 (11 pages)
18 February 1999Full accounts made up to 30 April 1998 (11 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
14 July 1998Annual return made up to 27/04/98 (8 pages)
14 July 1998Annual return made up to 27/04/98 (8 pages)
13 March 1998Registered office changed on 13/03/98 from: 29 waterloo street glasgow G2 6BZ (1 page)
13 March 1998Registered office changed on 13/03/98 from: 29 waterloo street glasgow G2 6BZ (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
13 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
13 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Annual return made up to 27/04/97 (6 pages)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Annual return made up to 27/04/97 (6 pages)
21 May 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
16 August 1996Annual return made up to 27/04/96 (6 pages)
16 August 1996Annual return made up to 27/04/96 (6 pages)
20 June 1996Accounts for a small company made up to 30 April 1996 (5 pages)
20 June 1996Accounts for a small company made up to 30 April 1996 (5 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
1 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Annual return made up to 27/04/95 (6 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Annual return made up to 27/04/95 (6 pages)
28 July 1995New director appointed (2 pages)