Baillieston
Glasgow
Lanarkshire
G69 6EU
Scotland
Director Name | Ms Lee Marnock |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 182 Glasgow Road Baillieston Glasgow Lanarkshire G69 6EU Scotland |
Director Name | Mrs Elaine Janet Mills |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Wester Road Mount Vernon Glasgow Lanarkshire G32 9JL Scotland |
Director Name | George Miller Cameron Macritchie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Vet |
Correspondence Address | 83 Hamilton Road Mount Vernon Glasgow G32 9QN Scotland |
Secretary Name | Linda Swan Macritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Hamilton Road Mount Vernon Glasgow G32 9QN Scotland |
Director Name | Mr Alan Mills |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2021) |
Role | Practice Manager |
Country of Residence | Scotland |
Correspondence Address | 53 Wester Road Mount Vernon Glasgow Lanarkshire G32 9JL Scotland |
Secretary Name | Alan Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 October 2022) |
Role | Company Director |
Correspondence Address | 53 Wester Road Mount Vernon Glasgow Lanarkshire G32 9JL Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | macvet.co.uk |
---|
Registered Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alan Mills 8.33% Ordinary A-j |
---|---|
1 at £1 | Russell David Lees 8.33% Ordinary A-j |
5 at £1 | Alan Mills 41.67% Ordinary |
5 at £1 | Russell David Lees 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,688 |
Cash | £48,966 |
Current Liabilities | £105,729 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
1 July 2016 | Delivered on: 20 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 139 glasgow road, baillieston, glsgow. LAN43143. Outstanding |
---|---|
1 July 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 139 glasgow road, baillieston, glasgow. LAN43143. Outstanding |
28 April 2011 | Delivered on: 13 May 2011 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 October 2004 | Delivered on: 25 October 2004 Satisfied on: 14 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 January 2021 | Confirmation statement made on 24 December 2020 with updates (4 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 January 2019 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 December 2017 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
28 December 2017 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
20 July 2016 | Registration of charge SC2613070004, created on 1 July 2016 (7 pages) |
20 July 2016 | Registration of charge SC2613070004, created on 1 July 2016 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
11 November 2014 | Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 11 November 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 April 2012 | Change of name with request to seek comments from relevant body (2 pages) |
12 April 2012 | Change of name with request to seek comments from relevant body (2 pages) |
12 April 2012 | Company name changed macritchie veterinary practice LTD.\certificate issued on 12/04/12
|
12 April 2012 | Company name changed macritchie veterinary practice LTD.\certificate issued on 12/04/12
|
3 April 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
26 March 2012 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 26 March 2012 (2 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Resolutions
|
26 March 2012 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 26 March 2012 (2 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 May 2011 | Termination of appointment of Linda Macritchie as a secretary (2 pages) |
18 May 2011 | Termination of appointment of George Macritchie as a director (2 pages) |
18 May 2011 | Appointment of Alan Mills as a director (3 pages) |
18 May 2011 | Appointment of Alan Mills as a secretary (3 pages) |
18 May 2011 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 May 2011 (2 pages) |
18 May 2011 | Termination of appointment of George Macritchie as a director (2 pages) |
18 May 2011 | Appointment of Alan Mills as a secretary (3 pages) |
18 May 2011 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 May 2011 (2 pages) |
18 May 2011 | Appointment of Russell David Lees as a director (3 pages) |
18 May 2011 | Appointment of Alan Mills as a director (3 pages) |
18 May 2011 | Termination of appointment of Linda Macritchie as a secretary (2 pages) |
18 May 2011 | Appointment of Russell David Lees as a director (3 pages) |
16 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
16 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 February 2008 | Return made up to 24/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 24/12/07; full list of members (3 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde, G1 3NQ (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde, G1 3NQ (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 December 2005 | Return made up to 24/12/05; full list of members
|
23 December 2005 | Return made up to 24/12/05; full list of members
|
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
19 July 2004 | Secretary's particulars changed (1 page) |
19 July 2004 | Secretary's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Ad 24/12/03--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Ad 24/12/03--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
7 January 2004 | Secretary resigned;director resigned (1 page) |
7 January 2004 | Secretary resigned;director resigned (1 page) |
24 December 2003 | Incorporation (9 pages) |
24 December 2003 | Incorporation (9 pages) |