Company NameReal Vets Limited
Company StatusActive
Company NumberSC261307
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 4 months ago)
Previous NameMacritchie Veterinary Practice Ltd.

Business Activity

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

Directors

Director NameMr Russell David Lees
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address182 Glasgow Road
Baillieston
Glasgow
Lanarkshire
G69 6EU
Scotland
Director NameMs Lee Marnock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address182 Glasgow Road Baillieston
Glasgow
Lanarkshire
G69 6EU
Scotland
Director NameMrs Elaine Janet Mills
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Wester Road Mount Vernon
Glasgow
Lanarkshire
G32 9JL
Scotland
Director NameGeorge Miller Cameron Macritchie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleVet
Correspondence Address83 Hamilton Road
Mount Vernon
Glasgow
G32 9QN
Scotland
Secretary NameLinda Swan Macritchie
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address83 Hamilton Road
Mount Vernon
Glasgow
G32 9QN
Scotland
Director NameMr Alan Mills
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(7 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2021)
RolePractice Manager
Country of ResidenceScotland
Correspondence Address53 Wester Road
Mount Vernon
Glasgow
Lanarkshire
G32 9JL
Scotland
Secretary NameAlan Mills
NationalityBritish
StatusResigned
Appointed12 May 2011(7 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 October 2022)
RoleCompany Director
Correspondence Address53 Wester Road
Mount Vernon
Glasgow
Lanarkshire
G32 9JL
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitemacvet.co.uk

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alan Mills
8.33%
Ordinary A-j
1 at £1Russell David Lees
8.33%
Ordinary A-j
5 at £1Alan Mills
41.67%
Ordinary
5 at £1Russell David Lees
41.67%
Ordinary

Financials

Year2014
Net Worth£17,688
Cash£48,966
Current Liabilities£105,729

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

1 July 2016Delivered on: 20 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 139 glasgow road, baillieston, glsgow. LAN43143.
Outstanding
1 July 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 139 glasgow road, baillieston, glasgow. LAN43143.
Outstanding
28 April 2011Delivered 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 2004Delivered 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

Filing History

6 January 2021Confirmation statement made on 24 December 2020 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 December 2017Confirmation statement made on 24 December 2017 with updates (4 pages)
28 December 2017Confirmation statement made on 24 December 2017 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
20 July 2016Registration of charge SC2613070004, created on 1 July 2016 (7 pages)
20 July 2016Registration of charge SC2613070004, created on 1 July 2016 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12
(6 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12
(6 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 12
(6 pages)
13 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 12
(6 pages)
11 November 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12
(6 pages)
9 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 April 2012Change of name with request to seek comments from relevant body (2 pages)
12 April 2012Change of name with request to seek comments from relevant body (2 pages)
12 April 2012Company name changed macritchie veterinary practice LTD.\certificate issued on 12/04/12
  • CONNOT ‐
(3 pages)
12 April 2012Company name changed macritchie veterinary practice LTD.\certificate issued on 12/04/12
  • CONNOT ‐
(3 pages)
3 April 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
26 March 2012Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 26 March 2012 (2 pages)
26 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-14
(1 page)
26 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-14
(1 page)
26 March 2012Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 26 March 2012 (2 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 May 2011Termination of appointment of Linda Macritchie as a secretary (2 pages)
18 May 2011Termination of appointment of George Macritchie as a director (2 pages)
18 May 2011Appointment of Alan Mills as a director (3 pages)
18 May 2011Appointment of Alan Mills as a secretary (3 pages)
18 May 2011Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 May 2011 (2 pages)
18 May 2011Termination of appointment of George Macritchie as a director (2 pages)
18 May 2011Appointment of Alan Mills as a secretary (3 pages)
18 May 2011Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 May 2011 (2 pages)
18 May 2011Appointment of Russell David Lees as a director (3 pages)
18 May 2011Appointment of Alan Mills as a director (3 pages)
18 May 2011Termination of appointment of Linda Macritchie as a secretary (2 pages)
18 May 2011Appointment of Russell David Lees as a director (3 pages)
16 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
16 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 February 2009Return made up to 24/12/08; full list of members (4 pages)
4 February 2009Return made up to 24/12/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 February 2008Return made up to 24/12/07; full list of members (3 pages)
1 February 2008Return made up to 24/12/07; full list of members (3 pages)
7 January 2008Registered office changed on 07/01/08 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde, G1 3NQ (1 page)
7 January 2008Registered office changed on 07/01/08 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde, G1 3NQ (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Return made up to 24/12/06; full list of members (6 pages)
8 January 2007Return made up to 24/12/06; full list of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 December 2005Return made up to 24/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2005Return made up to 24/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 January 2005Return made up to 24/12/04; full list of members (6 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
19 July 2004Secretary's particulars changed (1 page)
19 July 2004Secretary's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Ad 24/12/03--------- £ si 11@1=11 £ ic 1/12 (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Ad 24/12/03--------- £ si 11@1=11 £ ic 1/12 (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Registered office changed on 07/01/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Registered office changed on 07/01/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
7 January 2004Secretary resigned;director resigned (1 page)
7 January 2004Secretary resigned;director resigned (1 page)
24 December 2003Incorporation (9 pages)
24 December 2003Incorporation (9 pages)