Company NameTaylor Veterinary Practice Limited
DirectorsMark Andrew Gillings and Donna Louise Chapman
Company StatusActive
Company NumberSC246643
CategoryPrivate Limited Company
Incorporation Date27 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 NameFrancis Simon Greene
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address36 Eastwood Avenue
Giffnock
G46 6LR
Scotland
Director NameWilliam Craig Stirrat Kennedy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address58 Argyle Street
Inverness
IV2 3BB
Scotland
Secretary NameWilliam Craig Stirrat Kennedy
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address58 Argyle Street
Inverness
IV2 3BB
Scotland
Director NameFrancis Simon Greene
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2006(2 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 January 2018)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address58 Argyle Street
Inverness
IV2 3BB
Scotland
Director NameMrs Amanda Jane Davis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(14 years, 10 months after company formation)
Appointment Duration1 year, 8 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 Hiller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
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
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitetaylorvets.co.uk
Telephone0141 6343183
Telephone regionGlasgow

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

Shareholders

50 at £1Francis Simon Greene
50.00%
Ordinary
50 at £1William Craig Stirrat Kennedy
50.00%
Ordinary

Financials

Year2014
Net Worth£661,541
Cash£693,390
Current Liabilities£260,856

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 Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

26 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)
5 June 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
9 March 2020Termination of appointment of David Robert Geoffrey Hiller 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 small company made up to 30 September 2018 (11 pages)
8 April 2019Confirmation statement made on 27 March 2019 with updates (3 pages)
14 March 2019Previous accounting period shortened from 22 January 2019 to 30 September 2018 (1 page)
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)
5 October 2018Total exemption full accounts made up to 22 January 2018 (11 pages)
19 September 2018Previous accounting period shortened from 31 March 2018 to 22 January 2018 (1 page)
9 April 2018Register(s) moved to registered office address 58 Argyle Street Inverness IV2 3BB (1 page)
9 April 2018Register 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 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 February 2018Appointment of Mr David Robert Geoffrey Hiller as a director on 22 January 2018 (2 pages)
1 February 2018Notification of Independent Vetcare Limited as a person with significant control on 22 January 2018 (2 pages)
1 February 2018Registered 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 2018Termination of appointment of William Craig Stirrat Kennedy as a director on 22 January 2018 (1 page)
1 February 2018Termination of appointment of Francis Simon Greene as a director on 22 January 2018 (1 page)
1 February 2018Appointment of Mrs Amanda Jane Davis as a director on 22 January 2018 (2 pages)
1 February 2018Termination of appointment of William Craig Stirrat Kennedy as a secretary on 22 January 2018 (1 page)
1 February 2018Cessation of Francis Simon Greene as a person with significant control on 22 January 2018 (1 page)
1 February 2018Cessation of William Craig Stirrat Kennedy as a person with significant control on 22 January 2018 (1 page)
31 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
1 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 December 2012Amended accounts made up to 31 March 2012 (7 pages)
24 December 2012Amended accounts made up to 31 March 2012 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 May 2012Secretary's details changed for William Craig Stirrat Kennedy on 1 January 2012 (1 page)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
9 May 2012Secretary's details changed for William Craig Stirrat Kennedy on 1 January 2012 (1 page)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
9 May 2012Secretary's details changed for William Craig Stirrat Kennedy on 1 January 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Director's details changed for Francis Simon Greene on 1 January 2010 (2 pages)
11 May 2010Director's details changed for William Craig Stirrat Kennedy on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Francis Simon Greene on 1 January 2010 (2 pages)
11 May 2010Director's details changed for William Craig Stirrat Kennedy on 1 January 2010 (2 pages)
11 May 2010Director's details changed for William Craig Stirrat Kennedy on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Francis Simon Greene on 1 January 2010 (2 pages)
19 January 2010Amended accounts made up to 31 March 2009 (7 pages)
19 January 2010Amended accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Return made up to 27/03/09; full list of members (4 pages)
3 July 2009Return made up to 27/03/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2008Return made up to 27/03/08; no change of members (7 pages)
3 July 2008Return made up to 27/03/08; no change of members (7 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 27/03/07; full list of members (7 pages)
12 April 2007Return made up to 27/03/07; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 May 2006Return made up to 27/03/06; full list of members (7 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Return made up to 27/03/06; full list of members (7 pages)
31 May 2006New director appointed (2 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
27 March 2003Incorporation (16 pages)
27 March 2003Incorporation (16 pages)