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 | Francis Simon Greene |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 36 Eastwood Avenue Giffnock G46 6LR Scotland |
Director Name | William Craig Stirrat Kennedy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 58 Argyle Street Inverness IV2 3BB Scotland |
Secretary Name | William Craig Stirrat Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 58 Argyle Street Inverness IV2 3BB Scotland |
Director Name | Francis Simon Greene |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 January 2018) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 58 Argyle Street Inverness IV2 3BB Scotland |
Director Name | Mrs Amanda Jane Davis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 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 Hiller |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (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(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 |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | taylorvets.co.uk |
---|---|
Telephone | 0141 6343183 |
Telephone region | Glasgow |
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 |
50 at £1 | Francis Simon Greene 50.00% Ordinary |
---|---|
50 at £1 | William Craig Stirrat Kennedy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £661,541 |
Cash | £693,390 |
Current Liabilities | £260,856 |
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 | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
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) |
5 June 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of David Robert Geoffrey Hiller 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 small company made up to 30 September 2018 (11 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with updates (3 pages) |
14 March 2019 | Previous accounting period shortened from 22 January 2019 to 30 September 2018 (1 page) |
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) |
5 October 2018 | Total exemption full accounts made up to 22 January 2018 (11 pages) |
19 September 2018 | Previous accounting period shortened from 31 March 2018 to 22 January 2018 (1 page) |
9 April 2018 | Register(s) moved to registered office address 58 Argyle Street Inverness IV2 3BB (1 page) |
9 April 2018 | Register inspection address has been changed from Smithy House Cathkin Rutherglen Glasgow G73 5QU Scotland to 48 Argyle Street Inverness IV2 3BB (1 page) |
9 April 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
13 February 2018 | Resolutions
|
1 February 2018 | Appointment of Mr David Robert Geoffrey Hiller as a director on 22 January 2018 (2 pages) |
1 February 2018 | Notification of Independent Vetcare Limited as a person with significant control on 22 January 2018 (2 pages) |
1 February 2018 | Registered office address changed from Smithy House Cathkin Rutherglen G73 5QU to 58 Argyle Street Inverness IV2 3BB on 1 February 2018 (1 page) |
1 February 2018 | Termination of appointment of William Craig Stirrat Kennedy as a director on 22 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Francis Simon Greene as a director on 22 January 2018 (1 page) |
1 February 2018 | Appointment of Mrs Amanda Jane Davis as a director on 22 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of William Craig Stirrat Kennedy as a secretary on 22 January 2018 (1 page) |
1 February 2018 | Cessation of Francis Simon Greene as a person with significant control on 22 January 2018 (1 page) |
1 February 2018 | Cessation of William Craig Stirrat Kennedy as a person with significant control on 22 January 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
1 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 May 2012 | Secretary's details changed for William Craig Stirrat Kennedy on 1 January 2012 (1 page) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Secretary's details changed for William Craig Stirrat Kennedy on 1 January 2012 (1 page) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Secretary's details changed for William Craig Stirrat Kennedy on 1 January 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Director's details changed for Francis Simon Greene on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for William Craig Stirrat Kennedy on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Francis Simon Greene on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for William Craig Stirrat Kennedy on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for William Craig Stirrat Kennedy on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Francis Simon Greene on 1 January 2010 (2 pages) |
19 January 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 July 2009 | Return made up to 27/03/09; full list of members (4 pages) |
3 July 2009 | Return made up to 27/03/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 July 2008 | Return made up to 27/03/08; no change of members (7 pages) |
3 July 2008 | Return made up to 27/03/08; no change of members (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
31 May 2006 | New director appointed (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 April 2005 | Return made up to 27/03/05; full list of members
|
8 April 2005 | Return made up to 27/03/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members
|
14 April 2004 | Return made up to 27/03/04; full list of members
|
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
27 March 2003 | Incorporation (16 pages) |
27 March 2003 | Incorporation (16 pages) |