Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DB
Scotland
Director Name | Mr Oladipupo Jimoh-Akindele |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 14 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB Scotland |
Director Name | Mr Luke Giles William Jensen |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Kevin Hague |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB Scotland |
Director Name | Mr James Brown McFarlane |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB Scotland |
Secretary Name | Mr Luke Giles William Jensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Clonmel Road London SW6 5BJ |
Secretary Name | Mr Kevin Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB Scotland |
Director Name | Miss Moira Louise Peterson |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2017) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | petplanet.co.uk |
---|---|
Telephone | 01506 605150 |
Telephone region | Bathgate |
Registered Address | 5 Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 2 other UK companies use this postal address |
11.5k at £0.1 | Tony Best 7.58% Ordinary |
---|---|
4.6k at £0.1 | Charles Wilson 3.03% Ordinary |
44.7k at £0.1 | James Mcfarlane 29.57% Ordinary |
44.7k at £0.1 | Kevin Hague 29.57% Ordinary |
21.1k at £0.1 | Christian Dosch 13.97% Ordinary |
20.6k at £0.1 | Luke Jensen 13.62% Ordinary |
2.4k at £0.1 | Anthony Preston 1.56% Ordinary |
1.7k at £0.1 | John Preston Estates LTD 1.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,225,639 |
Gross Profit | £7,300,296 |
Net Worth | -£545,934 |
Cash | £610,494 |
Current Liabilities | £3,240,521 |
Latest Accounts | 29 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 June 2023 (2 weeks, 6 days from now) |
Accounts Category | Group |
Accounts Year End | 29 September |
Latest Return | 24 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 7 February 2024 (8 months from now) |
6 September 2019 | Delivered on: 19 September 2019 Persons entitled: Kevin Hague Jane Duncan James Mcfarlane Christian Dosch Classification: A registered charge Outstanding |
---|---|
7 April 2011 | Delivered on: 14 April 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 September 2003 | Delivered on: 4 September 2003 Satisfied on: 21 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
25 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
---|---|
9 December 2021 | Group of companies' accounts made up to 29 September 2021 (38 pages) |
7 February 2021 | Confirmation statement made on 24 January 2021 with updates (6 pages) |
1 December 2020 | Group of companies' accounts made up to 29 September 2020 (39 pages) |
1 December 2020 | Group of companies' accounts made up to 29 September 2019 (37 pages) |
8 July 2020 | Change of share class name or designation (2 pages) |
8 July 2020 | Memorandum and Articles of Association (42 pages) |
8 July 2020 | Resolutions
|
7 July 2020 | Cessation of James Brown Mcfarlane as a person with significant control on 2 July 2020 (1 page) |
7 July 2020 | Notification of Richard Scott Torrens as a person with significant control on 2 July 2020 (2 pages) |
7 July 2020 | Notification of Oladipupo Jimoh-Akindele as a person with significant control on 2 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of James Brown Mcfarlane as a director on 2 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Kevin Hague as a director on 2 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Kevin Hague as a secretary on 2 July 2020 (1 page) |
7 July 2020 | Cessation of Kevin Hague as a person with significant control on 2 July 2020 (1 page) |
7 July 2020 | Cessation of Christian Dosch as a person with significant control on 2 July 2020 (1 page) |
7 July 2020 | Cessation of Jane Duncan as a person with significant control on 2 July 2020 (1 page) |
20 February 2020 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
20 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
20 February 2020 | Notification of Christian Dosch as a person with significant control on 30 September 2016 (2 pages) |
19 February 2020 | Notification of Jane Duncan as a person with significant control on 30 September 2016 (2 pages) |
19 February 2020 | Change of details for Mr James Brown Mcfarlane as a person with significant control on 30 September 2016 (2 pages) |
19 February 2020 | Change of details for Mr Kevin Hague as a person with significant control on 30 September 2016 (2 pages) |
19 November 2019 | Satisfaction of charge 2 in full (1 page) |
27 September 2019 | Group of companies' accounts made up to 29 September 2018 (36 pages) |
19 September 2019 | Registration of charge SC2428490003, created on 6 September 2019 (20 pages) |
3 July 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (3 pages) |
25 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
5 April 2018 | Group of companies' accounts made up to 30 September 2017 (32 pages) |
15 February 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
3 October 2017 | Termination of appointment of Moira Louise Peterson as a director on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Moira Louise Peterson as a director on 29 September 2017 (1 page) |
23 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
23 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
31 January 2017 | Termination of appointment of Luke Giles William Jensen as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Luke Giles William Jensen as a director on 31 January 2017 (1 page) |
18 January 2017 | Group of companies' accounts made up to 30 September 2016 (35 pages) |
18 January 2017 | Group of companies' accounts made up to 30 September 2016 (35 pages) |
4 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
19 October 2016 | Resolutions
|
19 October 2016 | Resolutions
|
3 August 2016 | Group of companies' accounts made up to 30 September 2015 (32 pages) |
3 August 2016 | Group of companies' accounts made up to 30 September 2015 (32 pages) |
22 April 2016 | Appointment of Mr Oladipupo Jimoh-Akindele as a director on 14 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Oladipupo Jimoh-Akindele as a director on 14 April 2016 (2 pages) |
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
1 April 2015 | Resolutions
|
1 April 2015 | Resolutions
|
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 December 2014 | Group of companies' accounts made up to 30 September 2014 (33 pages) |
23 December 2014 | Group of companies' accounts made up to 30 September 2014 (33 pages) |
23 July 2014 | Auditor's resignation (1 page) |
23 July 2014 | Auditor's resignation (1 page) |
18 July 2014 | Director's details changed for Mr James Brown Mcfarlane on 1 October 2013 (2 pages) |
18 July 2014 | Director's details changed for Mr Kevin Hague on 1 October 2013 (2 pages) |
18 July 2014 | Secretary's details changed for Mr Kevin Hague on 1 October 2013 (1 page) |
18 July 2014 | Director's details changed for Mr James Brown Mcfarlane on 1 October 2013 (2 pages) |
18 July 2014 | Director's details changed for Mr Kevin Hague on 1 October 2013 (2 pages) |
18 July 2014 | Secretary's details changed for Mr Kevin Hague on 1 October 2013 (1 page) |
18 July 2014 | Director's details changed for Mr James Brown Mcfarlane on 1 October 2013 (2 pages) |
18 July 2014 | Director's details changed for Mr Kevin Hague on 1 October 2013 (2 pages) |
18 July 2014 | Secretary's details changed for Mr Kevin Hague on 1 October 2013 (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
6 June 2014 | Appointment of Miss Moira Louise Peterson as a director (2 pages) |
6 June 2014 | Appointment of Miss Moira Louise Peterson as a director (2 pages) |
1 April 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
1 April 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Kevin Hague on 21 June 2013 (2 pages) |
19 February 2014 | Secretary's details changed for Mr Kevin Hague on 21 June 2013 (1 page) |
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Kevin Hague on 21 June 2013 (2 pages) |
19 February 2014 | Secretary's details changed for Mr Kevin Hague on 21 June 2013 (1 page) |
3 December 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 December 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
21 November 2013 | Satisfaction of charge 1 in full (1 page) |
21 November 2013 | Satisfaction of charge 1 in full (1 page) |
7 November 2013 | Appointment of Mr Richard Scott Torrens as a director (2 pages) |
7 November 2013 | Appointment of Mr Richard Scott Torrens as a director (2 pages) |
2 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
28 August 2013 | Registered office address changed from Unit 10, Lindsay Square Deans Industrial Estate Livingston West Lothian EH54 8RL on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Unit 10, Lindsay Square Deans Industrial Estate Livingston West Lothian EH54 8RL on 28 August 2013 (1 page) |
5 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Director's details changed for Mr Luke Giles William Jensen on 1 October 2009 (2 pages) |
5 March 2013 | Director's details changed for Mr Luke Giles William Jensen on 1 October 2009 (2 pages) |
5 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Director's details changed for Mr Luke Giles William Jensen on 1 October 2009 (2 pages) |
11 June 2012 | Group of companies' accounts made up to 30 September 2011 (24 pages) |
11 June 2012 | Group of companies' accounts made up to 30 September 2011 (24 pages) |
6 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2012 (17 pages) |
6 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2012 (17 pages) |
8 February 2012 | Annual return made up to 24 January 2012
|
8 February 2012 | Annual return made up to 24 January 2012
|
26 May 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
26 May 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (12 pages) |
16 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (12 pages) |
18 May 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
18 May 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
11 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (11 pages) |
11 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (11 pages) |
14 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
14 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
19 May 2009 | Ad 20/03/09\gbp si [email protected]=116.7\gbp ic 12296.7/12413.4\ (2 pages) |
19 May 2009 | Ad 20/03/09\gbp si [email protected]=116.7\gbp ic 12296.7/12413.4\ (2 pages) |
19 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
19 February 2009 | Director's change of particulars / luke jensen / 01/01/2009 (2 pages) |
19 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
19 February 2009 | Director's change of particulars / luke jensen / 01/01/2009 (2 pages) |
15 December 2008 | Ad 05/12/08\gbp si [email protected]=630\gbp ic 11666.7/12296.7\ (2 pages) |
15 December 2008 | Ad 05/12/08\gbp si [email protected]=630\gbp ic 11666.7/12296.7\ (2 pages) |
5 June 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
5 June 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
4 April 2008 | Return made up to 24/01/08; full list of members (6 pages) |
4 April 2008 | Return made up to 24/01/08; full list of members (6 pages) |
3 April 2008 | Director's change of particulars / james mcfarlane / 01/04/2007 (1 page) |
3 April 2008 | Director's change of particulars / james mcfarlane / 01/04/2007 (1 page) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
10 April 2007 | Return made up to 24/01/07; full list of members
|
10 April 2007 | Return made up to 24/01/07; full list of members
|
14 June 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
14 June 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
3 April 2006 | Return made up to 24/01/06; full list of members (9 pages) |
3 April 2006 | Return made up to 24/01/06; full list of members (9 pages) |
27 July 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
27 July 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
18 March 2005 | Return made up to 24/01/05; full list of members
|
18 March 2005 | Return made up to 24/01/05; full list of members
|
30 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
24 May 2004 | Secretary resigned (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Return made up to 24/01/04; full list of members (8 pages) |
12 May 2004 | Return made up to 24/01/04; full list of members (8 pages) |
16 January 2004 | Statement of affairs (12 pages) |
16 January 2004 | Ad 12/02/03--------- £ si [email protected] (3 pages) |
16 January 2004 | Statement of affairs (12 pages) |
16 January 2004 | Ad 12/02/03--------- £ si [email protected] (3 pages) |
4 September 2003 | Partic of mort/charge * (6 pages) |
4 September 2003 | Partic of mort/charge * (6 pages) |
4 June 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (2 pages) |
4 June 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Incorporation (16 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Incorporation (16 pages) |