Company NameMintlaw Vets Limited
DirectorsMark Andrew Gillings and Donna Louise Chapman
Company StatusActive
Company NumberSC262554
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 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(15 years, 7 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, 4 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 NameCarolyn Grace Hiles
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressMelrose
Mill Of Clola
Peterhead
Aberdeenshire
AB42 5DA
Scotland
Director NameConstance Lawson Robertson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RolePractice Manager
Country of ResidenceScotland
Correspondence AddressBlackhill House
Blackhills
Peterhead
Aberdeenshire
AB42 3LP
Scotland
Director NameMrs Monica Louise Wallace
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressBraeriach
12 Aulton Road
Cruden Bay
Peterhead
AB42 0NN
Scotland
Secretary NameConstance Lawson Robertson
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RolePractice Manager
Country of ResidenceScotland
Correspondence AddressBlackhill House
Blackhills
Peterhead
Aberdeenshire
AB42 3LP
Scotland
Director NameMrs Amanda Jane Davis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr David Robert Geoffrey Hillier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Paul Mark Kenyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(16 years 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 NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitemintlawvets.co.uk

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 £1Carolyn Grace Hiles
25.00%
Ordinary A
2 at £1Connie Robertson
25.00%
Ordinary A
2 at £1Monica Coyle
25.00%
Ordinary A
1 at £1Carolyn Grace Hiles
12.50%
Ordinary B
1 at £1Monica Coyle
12.50%
Ordinary B

Financials

Year2014
Net Worth£270,060
Cash£262,570
Current Liabilities£140,227

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 Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
26 April 2023Director's details changed for Donna Louise Chapman on 13 August 2022 (2 pages)
14 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
13 September 2022Registered 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 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 October 2021Director's details changed for Miss Donna Louise Chapman on 1 July 2021 (2 pages)
16 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
7 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 September 2020Confirmation statement made on 2 September 2020 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)
8 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)
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)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 January 2019Registered 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 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
12 September 2018Change of details for Independent Vetcare Limited as a person with significant control on 16 April 2018 (2 pages)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
10 June 2017Accounts for a small company made up to 30 September 2016 (11 pages)
10 June 2017Accounts for a small company made up to 30 September 2016 (11 pages)
25 May 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
25 May 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 April 2016Appointment of Mr David Robert Geoffrey Hillier as a director on 31 March 2016 (2 pages)
6 April 2016Appointment of Mrs Amanda Jane Davis as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Constance Lawson Robertson as a secretary on 31 March 2016 (1 page)
6 April 2016Registered office address changed from Dunshillock Mintlaw Aberdeenshire AB42 4JN to 58 Argyle Street Inverness IV2 3BB on 6 April 2016 (1 page)
6 April 2016Registered office address changed from Dunshillock Mintlaw Aberdeenshire AB42 4JN to 58 Argyle Street Inverness IV2 3BB on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Constance Lawson Robertson as a director on 31 March 2016 (1 page)
6 April 2016Appointment of Mrs Amanda Jane Davis as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Monica Louise Wallace as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Monica Louise Wallace as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Carolyn Grace Hiles as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Carolyn Grace Hiles as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Constance Lawson Robertson as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Constance Lawson Robertson as a secretary on 31 March 2016 (1 page)
6 April 2016Appointment of Mr David Robert Geoffrey Hillier as a director on 31 March 2016 (2 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 8
(7 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 8
(7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 8
(7 pages)
24 February 2015Director's details changed for Monica Louise Coyle on 14 January 2012 (2 pages)
24 February 2015Director's details changed for Monica Louise Coyle on 14 January 2012 (2 pages)
24 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 8
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 8
(7 pages)
10 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 8
(7 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
25 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Director's details changed for Constance Lawson Robertson on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Monica Louise Coyle on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Carolyn Grace Hiles on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Carolyn Grace Hiles on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Constance Lawson Robertson on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Monica Louise Coyle on 23 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Registered office address changed from Ivy Court Station Road Mintlaw Peterhead Aberdeenshire AB42 5EB on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from Ivy Court Station Road Mintlaw Peterhead Aberdeenshire AB42 5EB on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from Ivy Court Station Road Mintlaw Peterhead Aberdeenshire AB42 5EB on 5 January 2010 (2 pages)
14 March 2009Return made up to 27/01/08; full list of members; amend (20 pages)
14 March 2009Return made up to 27/01/08; full list of members; amend (20 pages)
14 March 2009Return made up to 27/01/07; full list of members; amend (20 pages)
14 March 2009Return made up to 27/01/07; full list of members; amend (20 pages)
25 February 2009Return made up to 27/01/09; full list of members (5 pages)
25 February 2009Return made up to 27/01/09; full list of members (5 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
25 February 2008Return made up to 27/01/08; full list of members (4 pages)
25 February 2008Return made up to 27/01/08; full list of members (4 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
16 March 2007Return made up to 27/01/07; full list of members (3 pages)
16 March 2007Return made up to 27/01/07; full list of members (3 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 February 2006Return made up to 27/01/06; full list of members (7 pages)
20 February 2006Return made up to 27/01/06; full list of members (7 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2005Ad 06/04/04--------- £ si 6@1=6 £ ic 2/8 (2 pages)
6 January 2005Ad 06/04/04--------- £ si 6@1=6 £ ic 2/8 (2 pages)
20 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
20 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
1 February 2004New secretary appointed;new director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New secretary appointed;new director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
27 January 2004Incorporation (14 pages)
27 January 2004Incorporation (14 pages)