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(17 years, 2 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 | William Daniel Goad |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Partner In Veterinary Practise |
Country of Residence | Scotland |
Correspondence Address | 25 Hogarth Drive Cupar Fife KY15 5YU Scotland |
Director Name | Simon Peter Hiles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Partner In Veterinary Practise |
Country of Residence | Scotland |
Correspondence Address | 2 Middlefield Brae Cupar KY15 4BX Scotland |
Secretary Name | William Daniel Goad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Hogarth Drive Cupar Fife KY15 5YU Scotland |
Director Name | Mrs Amanda Jane Davis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(13 years, 2 months after company formation) |
Appointment Duration | 3 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 | 20 June 2016(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
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(16 years, 10 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 | 26 March 2003(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 | £211,051 |
Cash | £2 |
Current Liabilities | £14,969 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
4 November 2013 | Delivered 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 |
---|
13 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
26 April 2023 | Director's details changed for Donna Louise Chapman on 13 August 2022 (2 pages) |
3 April 2023 | Confirmation statement made on 26 March 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) |
31 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
18 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) |
9 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
25 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) |
8 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 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) |
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) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
5 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
5 April 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 Scotland to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2 January 2019 (1 page) |
13 June 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
14 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
10 June 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
10 June 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
24 May 2017 | Previous accounting period shortened from 21 June 2017 to 30 September 2016 (1 page) |
24 May 2017 | Previous accounting period shortened from 21 June 2017 to 30 September 2016 (1 page) |
19 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
22 March 2017 | Total exemption full accounts made up to 20 June 2016 (14 pages) |
22 March 2017 | Total exemption full accounts made up to 20 June 2016 (14 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 November 2016 | Previous accounting period shortened from 30 April 2017 to 21 June 2016 (1 page) |
23 November 2016 | Previous accounting period shortened from 30 April 2017 to 21 June 2016 (1 page) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
5 July 2016 | Appointment of Mr David Robert Geoffrey Hillier as a director on 20 June 2016 (2 pages) |
5 July 2016 | Appointment of Mrs Amanda Jane Davis as a director on 20 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of William Daniel Goad as a director on 20 June 2016 (1 page) |
5 July 2016 | Termination of appointment of William Daniel Goad as a secretary on 20 June 2016 (1 page) |
5 July 2016 | Registered 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 2016 | Appointment of Mrs Amanda Jane Davis as a director on 20 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr David Robert Geoffrey Hillier as a director on 20 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of William Daniel Goad as a director on 20 June 2016 (1 page) |
5 July 2016 | Registered 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 2016 | Termination of appointment of Simon Peter Hiles as a director on 20 June 2016 (1 page) |
5 July 2016 | Termination of appointment of William Daniel Goad as a secretary on 20 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Simon Peter Hiles as a director on 20 June 2016 (1 page) |
27 May 2016 | Satisfaction of charge SC2465510001 in full (1 page) |
27 May 2016 | Satisfaction of charge SC2465510001 in full (1 page) |
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 November 2013 | Registration of charge 2465510001 (5 pages) |
6 November 2013 | Registration of charge 2465510001 (5 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Simon Peter Hiles on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for William Daniel Goad on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for William Daniel Goad on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Simon Peter Hiles on 26 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
18 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 15 south ward road dundee DD1 1PU (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 15 south ward road dundee DD1 1PU (1 page) |
11 April 2003 | Ad 26/03/03--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
11 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
11 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
11 April 2003 | Ad 26/03/03--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Incorporation (17 pages) |
26 March 2003 | Incorporation (17 pages) |