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, 1 month 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 | Fiona Agnes Johnston |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 31 Station Hill North Berwick East Lothian EH39 4AS Scotland |
Director Name | Norman William Johnston |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 58 Argyle Street Inverness IV2 3BB Scotland |
Secretary Name | Fiona Agnes Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 58 Argyle Street Inverness IV2 3BB Scotland |
Director Name | Mrs Amanda Jane Davis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(12 years, 4 months after company formation) |
Appointment Duration | 3 years (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 | 16 September 2016(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 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(15 years, 9 months 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 | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dentalvets.co.uk |
---|---|
Telephone | 01620 890002 |
Telephone region | North Berwick |
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 |
60 at £1 | Norman William Johnston 60.00% Ordinary |
---|---|
40 at £1 | Fiona Agnes Johnston 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,730 |
Cash | £80,349 |
Current Liabilities | £86,865 |
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 | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 1 day from now) |
20 February 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
7 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
22 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
12 May 2023 | Director's details changed for Donna Louise Chapman on 13 August 2022 (2 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) |
9 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
28 March 2022 | Change of details for Independent Vetcare Limited as a person with significant control on 16 September 2016 (2 pages) |
25 October 2021 | Director's details changed for Miss Donna Louise Chapman on 1 July 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 30 September 2020 (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) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
1 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) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
8 May 2019 | Change of details for Independent Vetcare Limited as a person with significant control on 16 April 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 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) |
13 June 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
10 May 2018 | Confirmation statement made on 27 April 2018 with updates (3 pages) |
18 October 2017 | Previous accounting period extended from 16 September 2017 to 30 September 2017 (1 page) |
18 October 2017 | Previous accounting period extended from 16 September 2017 to 30 September 2017 (1 page) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
10 May 2017 | Register inspection address has been changed from 29-31 Station Hill North Berwick East Lothian EH39 4AS Scotland to 58 Argyle Street Inverness IV2 3BB (1 page) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
10 May 2017 | Register inspection address has been changed from 29-31 Station Hill North Berwick East Lothian EH39 4AS Scotland to 58 Argyle Street Inverness IV2 3BB (1 page) |
5 May 2017 | Total exemption full accounts made up to 16 September 2016 (11 pages) |
5 May 2017 | Total exemption full accounts made up to 16 September 2016 (11 pages) |
23 November 2016 | Previous accounting period shortened from 31 March 2017 to 16 September 2016 (1 page) |
23 November 2016 | Previous accounting period shortened from 31 March 2017 to 16 September 2016 (1 page) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 September 2016 | Termination of appointment of Norman William Johnston as a director on 16 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Fiona Agnes Johnston as a director on 16 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Norman William Johnston as a director on 16 September 2016 (1 page) |
21 September 2016 | Appointment of Mr David Robert Geoffrey Hillier as a director on 16 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Fiona Agnes Johnston as a secretary on 16 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Fiona Agnes Johnston as a director on 16 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 29-31 Station Hill North Berwick East Lothian EH39 4AS to 58 Argyle Street Inverness IV2 3BB on 21 September 2016 (1 page) |
21 September 2016 | Appointment of Mr David Robert Geoffrey Hillier as a director on 16 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Fiona Agnes Johnston as a secretary on 16 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 29-31 Station Hill North Berwick East Lothian EH39 4AS to 58 Argyle Street Inverness IV2 3BB on 21 September 2016 (1 page) |
21 September 2016 | Appointment of Mrs Amanda Jane Davis as a director on 16 September 2016 (2 pages) |
21 September 2016 | Appointment of Mrs Amanda Jane Davis as a director on 16 September 2016 (2 pages) |
17 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 April 2014 | Secretary's details changed for Fiona Agnes Johnston on 12 June 2013 (1 page) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Norman William Johnston on 12 June 2013 (2 pages) |
28 April 2014 | Secretary's details changed for Fiona Agnes Johnston on 12 June 2013 (1 page) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Norman William Johnston on 12 June 2013 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Registered office address changed from 31 Station Hill North Berwick East Lothian EH39 4AS on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Register inspection address has been changed from 31 Station Hill Notrh Berwick East Lothian EH39 4AS United Kingdom (1 page) |
1 May 2013 | Registered office address changed from 31 Station Hill North Berwick East Lothian EH39 4AS on 1 May 2013 (1 page) |
1 May 2013 | Register inspection address has been changed from 31 Station Hill Notrh Berwick East Lothian EH39 4AS United Kingdom (1 page) |
1 May 2013 | Registered office address changed from 31 Station Hill North Berwick East Lothian EH39 4AS on 1 May 2013 (1 page) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Director's details changed for Norman William Johnston on 27 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Fiona Agnes Johnston on 27 April 2010 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Fiona Agnes Johnston on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Norman William Johnston on 27 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
17 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Return made up to 27/04/08; full list of members (4 pages) |
28 January 2009 | Return made up to 27/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Return made up to 27/04/07; no change of members
|
20 June 2007 | Return made up to 27/04/07; no change of members
|
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 August 2005 | Return made up to 27/04/05; full list of members (7 pages) |
15 August 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2005 | Return made up to 27/04/05; full list of members (7 pages) |
6 January 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
6 January 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New secretary appointed (1 page) |
29 April 2004 | New director appointed (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (1 page) |
29 April 2004 | New director appointed (1 page) |
29 April 2004 | New director appointed (1 page) |
29 April 2004 | New secretary appointed (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Incorporation (19 pages) |
27 April 2004 | Incorporation (19 pages) |