Company NamePVG (Fife) Limited
DirectorsMark Andrew Gillings and Donna Louise Chapman
Company StatusActive
Company NumberSC246551
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Andrew Gillings
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Penguin House, Castle Riggs Dunfermline
Fife
KY11 8SG
Scotland
Director NameDonna Louise Chapman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Penguin House, Castle Riggs Dunfermline
Fife
KY11 8SG
Scotland
Director NameWilliam Daniel Goad
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RolePartner In Veterinary Practise
Country of ResidenceScotland
Correspondence Address25 Hogarth Drive
Cupar
Fife
KY15 5YU
Scotland
Director NameSimon Peter Hiles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RolePartner In Veterinary Practise
Country of ResidenceScotland
Correspondence Address2 Middlefield Brae
Cupar
KY15 4BX
Scotland
Secretary NameWilliam Daniel Goad
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Hogarth Drive
Cupar
Fife
KY15 5YU
Scotland
Director NameMrs Amanda Jane Davis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr David Robert Geoffrey Hillier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Paul Mark Kenyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(16 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Penguin House, Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£211,051
Cash£2
Current Liabilities£14,969

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

4 November 2013Delivered on: 6 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
26 April 2023Director's details changed for Donna Louise Chapman on 13 August 2022 (2 pages)
3 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
13 September 2022Registered 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 2022Micro company accounts made up to 30 September 2021 (3 pages)
31 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
18 October 2021Director's details changed for Miss Donna Louise Chapman on 1 July 2021 (2 pages)
11 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
25 June 2020Appointment of Miss Donna Louise Chapman as a director on 19 June 2020 (2 pages)
24 June 2020Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020 (1 page)
8 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
6 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
9 March 2020Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 (1 page)
28 January 2020Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020 (2 pages)
2 October 2019Termination of appointment of Amanda Jane Davis as a director on 30 September 2019 (1 page)
19 September 2019Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 (2 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
5 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
5 April 2019Change of details for Independent Vetcare Limited as a person with significant control on 16 April 2018 (2 pages)
2 January 2019Registered office address changed from 58 Argyle Street Inverness IV2 3BB Scotland to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2 January 2019 (1 page)
13 June 2018Accounts for a small company made up to 30 September 2017 (13 pages)
14 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
10 June 2017Accounts for a small company made up to 30 September 2016 (13 pages)
10 June 2017Accounts for a small company made up to 30 September 2016 (13 pages)
24 May 2017Previous accounting period shortened from 21 June 2017 to 30 September 2016 (1 page)
24 May 2017Previous accounting period shortened from 21 June 2017 to 30 September 2016 (1 page)
19 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
22 March 2017Total exemption full accounts made up to 20 June 2016 (14 pages)
22 March 2017Total exemption full accounts made up to 20 June 2016 (14 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 November 2016Previous accounting period shortened from 30 April 2017 to 21 June 2016 (1 page)
23 November 2016Previous accounting period shortened from 30 April 2017 to 21 June 2016 (1 page)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 July 2016Appointment of Mr David Robert Geoffrey Hillier as a director on 20 June 2016 (2 pages)
5 July 2016Appointment of Mrs Amanda Jane Davis as a director on 20 June 2016 (2 pages)
5 July 2016Termination of appointment of William Daniel Goad as a director on 20 June 2016 (1 page)
5 July 2016Termination of appointment of William Daniel Goad as a secretary on 20 June 2016 (1 page)
5 July 2016Registered office address changed from 14 City Quay Dundee Angus DD1 3JA to 58 Argyle Street Inverness IV2 3BB on 5 July 2016 (1 page)
5 July 2016Appointment of Mrs Amanda Jane Davis as a director on 20 June 2016 (2 pages)
5 July 2016Appointment of Mr David Robert Geoffrey Hillier as a director on 20 June 2016 (2 pages)
5 July 2016Termination of appointment of William Daniel Goad as a director on 20 June 2016 (1 page)
5 July 2016Registered office address changed from 14 City Quay Dundee Angus DD1 3JA to 58 Argyle Street Inverness IV2 3BB on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Simon Peter Hiles as a director on 20 June 2016 (1 page)
5 July 2016Termination of appointment of William Daniel Goad as a secretary on 20 June 2016 (1 page)
5 July 2016Termination of appointment of Simon Peter Hiles as a director on 20 June 2016 (1 page)
27 May 2016Satisfaction of charge SC2465510001 in full (1 page)
27 May 2016Satisfaction of charge SC2465510001 in full (1 page)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 120
(5 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 120
(5 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 120
(5 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 120
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 120
(5 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 120
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 November 2013Registration of charge 2465510001 (5 pages)
6 November 2013Registration of charge 2465510001 (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Simon Peter Hiles on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for William Daniel Goad on 26 March 2010 (2 pages)
26 March 2010Director's details changed for William Daniel Goad on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Simon Peter Hiles on 26 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 April 2008Return made up to 26/03/08; full list of members (4 pages)
4 April 2008Return made up to 26/03/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 October 2007Registered office changed on 17/10/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
17 October 2007Registered office changed on 17/10/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
18 April 2007Return made up to 26/03/07; full list of members (2 pages)
18 April 2007Return made up to 26/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 April 2005Return made up to 26/03/05; full list of members (7 pages)
1 April 2005Return made up to 26/03/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 March 2004Return made up to 26/03/04; full list of members (7 pages)
29 March 2004Return made up to 26/03/04; full list of members (7 pages)
18 September 2003Registered office changed on 18/09/03 from: 15 south ward road dundee DD1 1PU (1 page)
18 September 2003Registered office changed on 18/09/03 from: 15 south ward road dundee DD1 1PU (1 page)
11 April 2003Ad 26/03/03--------- £ si 119@1=119 £ ic 1/120 (2 pages)
11 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
11 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
11 April 2003Ad 26/03/03--------- £ si 119@1=119 £ ic 1/120 (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
26 March 2003Incorporation (17 pages)
26 March 2003Incorporation (17 pages)