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(16 years, 11 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 | Michael Francis Boyce |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | Suilven Cochno Road Clydebank Dunbartonshire G81 6PT Scotland |
Director Name | Edward John Houston |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | Loansdean Cochno Road Hardgate Clydebank G81 5QR Scotland |
Secretary Name | Edward John Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | Loansdean Cochno Road Hardgate Clydebank G81 5QR Scotland |
Director Name | Mrs Amanda Jane Davis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Argyle Street Inverness IV2 3BB Scotland |
Director Name | Mr David Robert Geoffrey Hillier |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Argyle Street Inverness IV2 3BB 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, 7 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 | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | boyceandhoustonvets.co.uk |
---|---|
Telephone | 0141 9524477 |
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 |
2 at £1 | Independent Vetcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78 |
Cash | £55,723 |
Current Liabilities | £89,123 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
15 January 2021 | Confirmation statement made on 3 January 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) |
1 April 2020 | Micro company accounts made up to 30 September 2019 (2 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) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Amanda Jane Davis as a director on 30 September 2019 (1 page) |
18 September 2019 | Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 (2 pages) |
1 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 January 2019 | Change of details for Independent Vetcare Limited as a person with significant control on 16 April 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
2 January 2019 | Registered office address changed from 58 Argyle Street Inverness IV2 3BB to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2 January 2019 (1 page) |
13 June 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
17 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
8 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
8 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
5 April 2017 | Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
5 April 2017 | Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
10 August 2015 | Registered office address changed from 14 Crown Avenue Clydebank Dunbartonshire G81 3BW to 58 Argyle Street Inverness IV2 3BB on 10 August 2015 (1 page) |
10 August 2015 | Appointment of Mr David Robert Geoffrey Hillier as a director on 31 July 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Amanda Jane Davis as a director on 31 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of Michael Francis Boyce as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Edward John Houston as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Edward John Houston as a secretary on 31 July 2015 (1 page) |
10 August 2015 | Registered office address changed from 14 Crown Avenue Clydebank Dunbartonshire G81 3BW to 58 Argyle Street Inverness IV2 3BB on 10 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Edward John Houston as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Michael Francis Boyce as a director on 31 July 2015 (1 page) |
10 August 2015 | Appointment of Mrs Amanda Jane Davis as a director on 31 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of Edward John Houston as a secretary on 31 July 2015 (1 page) |
10 August 2015 | Appointment of Mr David Robert Geoffrey Hillier as a director on 31 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 July 2014 | Secretary's details changed for Edward John Houston on 29 July 2014 (1 page) |
29 July 2014 | Secretary's details changed for Edward John Houston on 29 July 2014 (1 page) |
29 July 2014 | Director's details changed for Edward John Houston on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Edward John Houston on 29 July 2014 (2 pages) |
4 July 2014 | Annual return made up to 2 July 2014 Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 Statement of capital on 2014-07-04
|
30 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
20 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
20 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 August 2007 | Return made up to 10/06/07; full list of members (2 pages) |
24 August 2007 | Return made up to 10/06/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
14 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 August 2005 | Return made up to 10/06/05; no change of members (2 pages) |
31 August 2005 | Return made up to 10/06/05; no change of members (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
29 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (16 pages) |
2 July 2003 | Incorporation (16 pages) |