Company NameInchcolm Veterinary Services Limited
Company StatusActive
Company NumberSC249559
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Eduardo Loedel-Soca
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2003(same day as company formation)
RoleVet Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address20 The Spinneys
Dalgety Bay
Fife
KY11 9SL
Scotland
Secretary NameMr Eduardo Loedel-Soca
NationalityBritish
StatusCurrent
Appointed16 May 2003(same day as company formation)
RoleVet Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address20 The Spinneys
Dalgety Bay
Fife
KY11 9SL
Scotland
Director NameMiss Anna Matilde Loedel
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 The Spinneys
Dalgety Bay
Dunfermline
KY11 9SL
Scotland
Director NameMiss Emma Margaret Loedel
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 The Spinneys
Dalgety Bay
Dunfermline
KY11 9SL
Scotland
Director NameMiss Rosa Marie Loedel
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 The Spinneys
Dalgety Bay
Dunfermline
KY11 9SL
Scotland
Director NameMargaret Law
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleBook Keeper
Correspondence Address36 The Wynd
Dalgety Bay
Fife
KY11 9SJ
Scotland
Director NameWilliam Abercrombie Law
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleVet Surgeon
Correspondence Address36 The Wynd
Dalgety Bay
Fife
KY11 5SJ
Scotland
Director NameMargaret Loedel-Soca
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address20 The Spinneys
Dalgety Bay
Fife
KY11 9SL
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01383 732662
Telephone regionDunfermline

Location

Registered AddressUnit 7b (Gf) Castle Industrial Centre
Queensferry Road
Dunfermline
Fife
KY11 8NT
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

8.5k at £1Eduardo Loedel-soca
89.47%
Ordinary
1000 at £1Margaret Loedel-soca
10.53%
Ordinary

Financials

Year2014
Net Worth£651,130
Cash£280,927
Current Liabilities£244,172

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
14 June 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
11 June 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
29 August 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
26 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 9,501
(3 pages)
3 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
31 January 2019Appointment of Miss Emma Margaret Loedel as a director on 31 January 2019 (2 pages)
31 January 2019Appointment of Miss Rosa Marie Loedel as a director on 31 January 2019 (2 pages)
31 January 2019Appointment of Miss Anna Matilde Loedel as a director on 31 January 2019 (2 pages)
6 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
21 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 9,500
(4 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 9,500
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9,500
(4 pages)
6 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9,500
(4 pages)
21 April 2015Purchase of own shares. (3 pages)
21 April 2015Purchase of own shares. (3 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(4 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
13 March 2013Termination of appointment of Margaret Loedel-Soca as a director (1 page)
13 March 2013Termination of appointment of Margaret Loedel-Soca as a director (1 page)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 June 2010Director's details changed for Margaret Loedel-Soca on 16 May 2010 (2 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Margaret Loedel-Soca on 16 May 2010 (2 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 July 2009Registered office changed on 02/07/2009 from unit 7B castle industrial centre queensferry road dunfermline fife KY11 8PX (1 page)
2 July 2009Location of debenture register (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Location of debenture register (1 page)
2 July 2009Return made up to 16/05/09; full list of members (4 pages)
2 July 2009Registered office changed on 02/07/2009 from unit 7B castle industrial centre queensferry road dunfermline fife KY11 8PX (1 page)
2 July 2009Return made up to 16/05/09; full list of members (4 pages)
2 July 2009Location of register of members (1 page)
16 April 2009Registered office changed on 16/04/2009 from buchan house carnegie campus, queensferry rd dunfermline fife KY11 8PL (1 page)
16 April 2009Registered office changed on 16/04/2009 from buchan house carnegie campus, queensferry rd dunfermline fife KY11 8PL (1 page)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 July 2008Return made up to 16/05/08; full list of members (4 pages)
2 July 2008Return made up to 16/05/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
17 May 2007Return made up to 16/05/07; full list of members (3 pages)
17 May 2007Return made up to 16/05/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 May 2006Return made up to 16/05/06; full list of members (3 pages)
16 May 2006Return made up to 16/05/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 May 2005Return made up to 16/05/05; full list of members (8 pages)
20 May 2005Return made up to 16/05/05; full list of members (8 pages)
29 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 June 2004Return made up to 16/05/04; full list of members (8 pages)
14 June 2004Return made up to 16/05/04; full list of members (8 pages)
25 July 2003Ad 01/06/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 July 2003Ad 01/06/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 May 2003New secretary appointed;new director appointed (2 pages)
24 May 2003New secretary appointed;new director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Secretary resigned;director resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003Secretary resigned;director resigned (1 page)
24 May 2003New director appointed (2 pages)
16 May 2003Incorporation (19 pages)
16 May 2003Incorporation (19 pages)