Fife
KY11 8SG
Scotland
Director Name | Donna Louise Chapman |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Penguin House, Castle Riggs Dunfermline Fife KY11 8SG Scotland |
Director Name | Ruth McColl |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Veterinary Surgeon/Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Nether Cambushinnie Cromlix Dunblane Perthshire FK15 9JU Scotland |
Director Name | Mr William McColl |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Nether Cambushinnie Cromlix Dunblane Perthshire FK15 9JU Scotland |
Secretary Name | Ruth McColl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Veterinary Surgeon/Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Nether Cambushinnie Cromlix Dunblane Perthshire FK15 9JU Scotland |
Director Name | Mrs Amanda Jane Davis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr David Robert Geoffrey Hillier |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Paul Mark Kenyon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 June 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Penguin House, Castle Riggs Dunfermline Fife KY11 8SG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £272,948 |
Cash | £317,042 |
Current Liabilities | £76,356 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
13 June 2014 | Delivered on: 20 June 2014 Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
13 June 2014 | Delivered on: 19 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
15 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
12 May 2023 | Director's details changed for Donna Louise Chapman on 13 August 2022 (2 pages) |
17 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
13 September 2022 | Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on 13 September 2022 (1 page) |
21 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
6 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
25 October 2021 | Director's details changed for Miss Donna Louise Chapman on 1 July 2021 (2 pages) |
11 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
26 June 2020 | Appointment of Miss Donna Louise Chapman as a director on 19 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020 (1 page) |
1 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
9 March 2020 | Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 (1 page) |
28 January 2020 | Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Amanda Jane Davis as a director on 30 September 2019 (1 page) |
19 September 2019 | Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 (2 pages) |
1 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
17 January 2019 | Change of details for Independent Vetcare Limited as a person with significant control on 16 April 2018 (2 pages) |
2 January 2019 | Registered office address changed from 58 Argyle Street Inverness IV2 3BB to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2 January 2019 (1 page) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
27 December 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
8 February 2017 | Satisfaction of charge SC2044970001 in full (4 pages) |
8 February 2017 | Satisfaction of charge SC2044970002 in full (5 pages) |
8 February 2017 | Satisfaction of charge SC2044970001 in full (4 pages) |
8 February 2017 | Satisfaction of charge SC2044970002 in full (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
1 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
29 May 2015 | Previous accounting period shortened from 13 June 2015 to 30 September 2014 (1 page) |
29 May 2015 | Previous accounting period shortened from 13 June 2015 to 30 September 2014 (1 page) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
19 December 2014 | Total exemption small company accounts made up to 13 June 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 13 June 2014 (4 pages) |
27 November 2014 | Previous accounting period shortened from 31 January 2015 to 13 June 2014 (1 page) |
27 November 2014 | Previous accounting period shortened from 31 January 2015 to 13 June 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
20 June 2014 | Registration of charge 2044970002 (19 pages) |
20 June 2014 | Registration of charge 2044970002 (19 pages) |
19 June 2014 | Registration of charge 2044970001 (116 pages) |
19 June 2014 | Registration of charge 2044970001 (116 pages) |
18 June 2014 | Appointment of Mrs Amanda Jane Davis as a director (2 pages) |
18 June 2014 | Termination of appointment of William Mccoll as a director (1 page) |
18 June 2014 | Termination of appointment of William Mccoll as a director (1 page) |
18 June 2014 | Appointment of Mr David Robert Geoffrey Hillier as a director (2 pages) |
18 June 2014 | Termination of appointment of Ruth Mccoll as a director (1 page) |
18 June 2014 | Appointment of Mrs Amanda Jane Davis as a director (2 pages) |
18 June 2014 | Registered office address changed from Nether Cambushinnie Cromlix Dunblane Perthshire FK15 9JU on 18 June 2014 (1 page) |
18 June 2014 | Termination of appointment of Ruth Mccoll as a secretary (1 page) |
18 June 2014 | Termination of appointment of Ruth Mccoll as a director (1 page) |
18 June 2014 | Appointment of Mr David Robert Geoffrey Hillier as a director (2 pages) |
18 June 2014 | Termination of appointment of Ruth Mccoll as a secretary (1 page) |
18 June 2014 | Registered office address changed from Nether Cambushinnie Cromlix Dunblane Perthshire FK15 9JU on 18 June 2014 (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 March 2010 | Director's details changed for William Mccoll on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Ruth Mccoll on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for William Mccoll on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Ruth Mccoll on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Ruth Mccoll on 1 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for William Mccoll on 1 March 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
16 September 2002 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
16 September 2002 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
22 February 2002 | Return made up to 01/03/02; full list of members (6 pages) |
22 February 2002 | Return made up to 01/03/02; full list of members (6 pages) |
24 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
24 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
21 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
18 April 2000 | Ad 01/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
18 April 2000 | Ad 01/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Incorporation (17 pages) |
1 March 2000 | Incorporation (17 pages) |