Company NameDryfe Vets Limited
DirectorsGeorge Andrew Veitch and Joanna French
Company StatusActive
Company NumberSC266139
CategoryPrivate Limited Company
Incorporation Date7 April 2004(19 years, 12 months ago)
Previous NamesMountain Mist Limited and DVG (Lockerbie) Limited

Business Activity

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

Directors

Director NameMr George Andrew Veitch
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleVet
Country of ResidenceScotland
Correspondence AddressAquila
7 Ardwil Gardens
Lockerbie
Dumfriesshire
DG11 2EN
Scotland
Secretary NameMr George Andrew Veitch
NationalityBritish
StatusCurrent
Appointed23 June 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleVet
Country of ResidenceScotland
Correspondence AddressAquila
7 Ardwil Gardens
Lockerbie
Dumfriesshire
DG11 2EN
Scotland
Director NameMs Joanna French
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(7 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressAviemore Main Road
Templand
Lockerbie
Dumfriesshire
DG11 1TG
Scotland
Director NameDouglas Robertson Fountain
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 27 January 2012)
RoleVet
Country of ResidenceScotland
Correspondence AddressBroomrigg
Lochmaben
Lockerbie
Dumfriesshire
DG11 1RX
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.dryfevets.co.uk
Telephone01576 202573
Telephone regionLockerbie

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

34 at £1George Andrew Veitch
50.00%
Ordinary A
34 at £1Joanna French
50.00%
Ordinary B

Financials

Year2014
Net Worth£47,307
Cash£156,376
Current Liabilities£700,629

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

11 September 2020Delivered on: 14 September 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 38 townhead street, lockerbie, DG11 2AE, being the whole subjects registered in the land register of scotland under title number DMF16638.
Outstanding
11 September 2020Delivered on: 14 September 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 34 townhead street, lockerbie, DG11 2AE, being the whole subjects registered in the land register of scotland under title number DMF20842.
Outstanding
11 September 2020Delivered on: 14 September 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 24 mains meadow, lockerbie, DG11 2DE, being the whole subjects registered in the land register of scotland under title number DMF188.
Outstanding
26 August 2020Delivered on: 8 September 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 January 2012Delivered on: 3 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
5 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
8 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
21 April 2021Confirmation statement made on 7 April 2021 with updates (5 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
14 September 2020Registration of charge SC2661390003, created on 11 September 2020 (6 pages)
14 September 2020Registration of charge SC2661390005, created on 11 September 2020 (6 pages)
14 September 2020Registration of charge SC2661390004, created on 11 September 2020 (6 pages)
8 September 2020Registration of charge SC2661390002, created on 26 August 2020 (15 pages)
2 September 2020Satisfaction of charge 1 in full (1 page)
30 July 2020Change of details for Ms Joanna French as a person with significant control on 30 July 2020 (2 pages)
27 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
15 April 2019Confirmation statement made on 7 April 2019 with updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 68
(6 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 68
(6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 68
(6 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 68
(6 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 68
(6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Company name changed dvg (lockerbie) LIMITED\certificate issued on 18/06/14
  • CONNOT ‐
(3 pages)
18 June 2014Company name changed dvg (lockerbie) LIMITED\certificate issued on 18/06/14
  • CONNOT ‐
(3 pages)
18 June 2014Change of name with request to seek comments from relevant body (2 pages)
18 June 2014Change of name with request to seek comments from relevant body (2 pages)
29 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-08
(1 page)
29 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-08
(1 page)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 68
(6 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 68
(6 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 68
(6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Director's details changed for Joanna French on 1 October 2012 (2 pages)
3 June 2013Director's details changed for Joanna French on 1 October 2012 (2 pages)
3 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
3 June 2013Director's details changed for Joanna French on 1 October 2012 (2 pages)
3 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 September 2012Change of share class name or designation (2 pages)
25 September 2012Statement of company's objects (2 pages)
25 September 2012Change of share class name or designation (2 pages)
25 September 2012Statement of company's objects (2 pages)
25 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 June 2012Purchase of own shares. (3 pages)
11 June 2012Purchase of own shares. (3 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
9 March 2012Cancellation of shares. Statement of capital on 9 March 2012
  • GBP 68
(4 pages)
9 March 2012Cancellation of shares. Statement of capital on 9 March 2012
  • GBP 68
(4 pages)
9 March 2012Cancellation of shares. Statement of capital on 9 March 2012
  • GBP 68
(4 pages)
6 February 2012Termination of appointment of Douglas Fountain as a director (1 page)
6 February 2012Appointment of Joanna French as a director (2 pages)
6 February 2012Appointment of Joanna French as a director (2 pages)
6 February 2012Termination of appointment of Douglas Fountain as a director (1 page)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for George Andrew Veitch on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Douglas Robertson Fountain on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for George Andrew Veitch on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Douglas Robertson Fountain on 1 October 2009 (2 pages)
28 April 2010Director's details changed for George Andrew Veitch on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Douglas Robertson Fountain on 1 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 07/04/09; full list of members (4 pages)
20 April 2009Return made up to 07/04/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 07/04/08; full list of members (4 pages)
18 April 2008Return made up to 07/04/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Return made up to 07/04/07; full list of members (2 pages)
25 April 2007Return made up to 07/04/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 April 2006Return made up to 07/04/06; full list of members (7 pages)
11 April 2006Return made up to 07/04/06; full list of members (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 August 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
8 August 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
25 April 2005Return made up to 07/04/05; full list of members (7 pages)
25 April 2005Return made up to 07/04/05; full list of members (7 pages)
20 July 2004Ad 23/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2004Ad 23/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
23 June 2004Company name changed mountain mist LIMITED\certificate issued on 23/06/04 (2 pages)
23 June 2004Company name changed mountain mist LIMITED\certificate issued on 23/06/04 (2 pages)
7 April 2004Incorporation (16 pages)
7 April 2004Incorporation (16 pages)