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, 4 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 | Carolyn Grace Hiles |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Melrose Mill Of Clola Peterhead Aberdeenshire AB42 5DA Scotland |
Director Name | Constance Lawson Robertson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Practice Manager |
Country of Residence | Scotland |
Correspondence Address | Blackhill House Blackhills Peterhead Aberdeenshire AB42 3LP Scotland |
Director Name | Mrs Monica Louise Wallace |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Braeriach 12 Aulton Road Cruden Bay Peterhead AB42 0NN Scotland |
Secretary Name | Constance Lawson Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Practice Manager |
Country of Residence | Scotland |
Correspondence Address | Blackhill House Blackhills Peterhead Aberdeenshire AB42 3LP Scotland |
Director Name | Mrs Amanda Jane Davis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr David Robert Geoffrey Hillier |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL 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 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 | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | mintlawvets.co.uk |
---|
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 | Carolyn Grace Hiles 25.00% Ordinary A |
---|---|
2 at £1 | Connie Robertson 25.00% Ordinary A |
2 at £1 | Monica Coyle 25.00% Ordinary A |
1 at £1 | Carolyn Grace Hiles 12.50% Ordinary B |
1 at £1 | Monica Coyle 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £270,060 |
Cash | £262,570 |
Current Liabilities | £140,227 |
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 | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
14 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
26 April 2023 | Director's details changed for Donna Louise Chapman on 13 August 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
13 September 2022 | Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on 13 September 2022 (1 page) |
14 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
15 October 2021 | Director's details changed for Miss Donna Louise Chapman on 1 July 2021 (2 pages) |
16 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
7 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
18 September 2020 | Confirmation statement made on 2 September 2020 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) |
8 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) |
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) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 January 2019 | Registered office address changed from 58 Argyle Street Inverness IV2 3BB Scotland to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2 January 2019 (1 page) |
12 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
12 September 2018 | Change of details for Independent Vetcare Limited as a person with significant control on 16 April 2018 (2 pages) |
13 June 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
11 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
10 June 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
10 June 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
25 May 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
25 May 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
6 April 2016 | Appointment of Mr David Robert Geoffrey Hillier as a director on 31 March 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Amanda Jane Davis as a director on 31 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Constance Lawson Robertson as a secretary on 31 March 2016 (1 page) |
6 April 2016 | Registered office address changed from Dunshillock Mintlaw Aberdeenshire AB42 4JN to 58 Argyle Street Inverness IV2 3BB on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Dunshillock Mintlaw Aberdeenshire AB42 4JN to 58 Argyle Street Inverness IV2 3BB on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Constance Lawson Robertson as a director on 31 March 2016 (1 page) |
6 April 2016 | Appointment of Mrs Amanda Jane Davis as a director on 31 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Monica Louise Wallace as a director on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Monica Louise Wallace as a director on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Carolyn Grace Hiles as a director on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Carolyn Grace Hiles as a director on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Constance Lawson Robertson as a director on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Constance Lawson Robertson as a secretary on 31 March 2016 (1 page) |
6 April 2016 | Appointment of Mr David Robert Geoffrey Hillier as a director on 31 March 2016 (2 pages) |
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Monica Louise Coyle on 14 January 2012 (2 pages) |
24 February 2015 | Director's details changed for Monica Louise Coyle on 14 January 2012 (2 pages) |
24 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
25 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Director's details changed for Constance Lawson Robertson on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Monica Louise Coyle on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Carolyn Grace Hiles on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Carolyn Grace Hiles on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Constance Lawson Robertson on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Monica Louise Coyle on 23 February 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Registered office address changed from Ivy Court Station Road Mintlaw Peterhead Aberdeenshire AB42 5EB on 5 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from Ivy Court Station Road Mintlaw Peterhead Aberdeenshire AB42 5EB on 5 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from Ivy Court Station Road Mintlaw Peterhead Aberdeenshire AB42 5EB on 5 January 2010 (2 pages) |
14 March 2009 | Return made up to 27/01/08; full list of members; amend (20 pages) |
14 March 2009 | Return made up to 27/01/08; full list of members; amend (20 pages) |
14 March 2009 | Return made up to 27/01/07; full list of members; amend (20 pages) |
14 March 2009 | Return made up to 27/01/07; full list of members; amend (20 pages) |
25 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
25 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
25 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
16 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
22 February 2005 | Return made up to 27/01/05; full list of members
|
22 February 2005 | Return made up to 27/01/05; full list of members
|
6 January 2005 | Ad 06/04/04--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
6 January 2005 | Ad 06/04/04--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
20 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
20 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
17 June 2004 | Resolutions
|
17 June 2004 | Resolutions
|
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
1 February 2004 | New secretary appointed;new director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New secretary appointed;new director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
27 January 2004 | Incorporation (14 pages) |
27 January 2004 | Incorporation (14 pages) |