Company NameBoyce & Houston Limited
DirectorsMark Andrew Gillings and Donna Louise Chapman
Company StatusActive
Company NumberSC252144
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months 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, 2 months after company formation)
Appointment Duration4 years, 7 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(16 years, 11 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 NameMichael Francis Boyce
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleVeterinary Surgeon
Correspondence AddressSuilven Cochno Road
Clydebank
Dunbartonshire
G81 6PT
Scotland
Director NameEdward John Houston
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleVeterinary Surgeon
Correspondence AddressLoansdean Cochno Road
Hardgate
Clydebank
G81 5QR
Scotland
Secretary NameEdward John Houston
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleVeterinary Surgeon
Correspondence AddressLoansdean Cochno Road
Hardgate
Clydebank
G81 5QR
Scotland
Director NameMrs Amanda Jane Davis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Argyle Street
Inverness
IV2 3BB
Scotland
Director NameMr David Robert Geoffrey Hillier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Argyle Street
Inverness
IV2 3BB
Scotland
Director NameMr Paul Mark Kenyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(16 years, 7 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 NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteboyceandhoustonvets.co.uk
Telephone0141 9524477
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

2 at £1Independent Vetcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£78
Cash£55,723
Current Liabilities£89,123

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
25 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)
1 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
9 March 2020Termination of appointment of David Robert Geoffrey Hillier 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)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Amanda Jane Davis as a director on 30 September 2019 (1 page)
18 September 2019Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 (2 pages)
1 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 January 2019Change of details for Independent Vetcare Limited as a person with significant control on 16 April 2018 (2 pages)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
2 January 2019Registered 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 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
17 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
8 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
8 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
5 April 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
5 April 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
10 August 2015Registered 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 2015Appointment of Mr David Robert Geoffrey Hillier as a director on 31 July 2015 (2 pages)
10 August 2015Appointment of Mrs Amanda Jane Davis as a director on 31 July 2015 (2 pages)
10 August 2015Termination of appointment of Michael Francis Boyce as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Edward John Houston as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Edward John Houston as a secretary on 31 July 2015 (1 page)
10 August 2015Registered 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 2015Termination of appointment of Edward John Houston as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Michael Francis Boyce as a director on 31 July 2015 (1 page)
10 August 2015Appointment of Mrs Amanda Jane Davis as a director on 31 July 2015 (2 pages)
10 August 2015Termination of appointment of Edward John Houston as a secretary on 31 July 2015 (1 page)
10 August 2015Appointment of Mr David Robert Geoffrey Hillier as a director on 31 July 2015 (2 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 July 2014Secretary's details changed for Edward John Houston on 29 July 2014 (1 page)
29 July 2014Secretary's details changed for Edward John Houston on 29 July 2014 (1 page)
29 July 2014Director's details changed for Edward John Houston on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Edward John Houston on 29 July 2014 (2 pages)
4 July 2014Annual return made up to 2 July 2014
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 2 July 2014
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 2 July 2014
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 August 2009Return made up to 10/06/09; full list of members (4 pages)
20 August 2009Return made up to 10/06/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 June 2008Return made up to 10/06/08; full list of members (4 pages)
20 June 2008Return made up to 10/06/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 August 2007Return made up to 10/06/07; full list of members (2 pages)
24 August 2007Return made up to 10/06/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 August 2006Return made up to 10/06/06; full list of members (2 pages)
14 August 2006Return made up to 10/06/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 August 2005Return made up to 10/06/05; no change of members (2 pages)
31 August 2005Return made up to 10/06/05; no change of members (2 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 June 2004Return made up to 02/07/04; full list of members (7 pages)
29 June 2004Return made up to 02/07/04; full list of members (7 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New director appointed (2 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003Director resigned (1 page)
2 July 2003Incorporation (16 pages)
2 July 2003Incorporation (16 pages)