Company NameDentalvets Limited
DirectorsMark Andrew Gillings and Donna Louise Chapman
Company StatusActive
Company NumberSC267048
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years 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, 4 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, 1 month 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 NameFiona Agnes Johnston
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address31 Station Hill
North Berwick
East Lothian
EH39 4AS
Scotland
Director NameNorman William Johnston
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address58 Argyle Street
Inverness
IV2 3BB
Scotland
Secretary NameFiona Agnes Johnston
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address58 Argyle Street
Inverness
IV2 3BB
Scotland
Director NameMrs Amanda Jane Davis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(12 years, 4 months after company formation)
Appointment Duration3 years (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
Appointed16 September 2016(12 years, 4 months after company formation)
Appointment Duration3 years, 5 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(15 years, 9 months 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 NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedentalvets.co.uk
Telephone01620 890002
Telephone regionNorth Berwick

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

60 at £1Norman William Johnston
60.00%
Ordinary
40 at £1Fiona Agnes Johnston
40.00%
Ordinary

Financials

Year2014
Net Worth£69,730
Cash£80,349
Current Liabilities£86,865

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 Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Filing History

20 February 2024Micro company accounts made up to 30 September 2023 (3 pages)
7 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
12 May 2023Director's details changed for Donna Louise Chapman on 13 August 2022 (2 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)
9 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
28 March 2022Change of details for Independent Vetcare Limited as a person with significant control on 16 September 2016 (2 pages)
25 October 2021Director's details changed for Miss Donna Louise Chapman on 1 July 2021 (2 pages)
11 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 30 September 2020 (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)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
1 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)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
8 May 2019Change of details for Independent Vetcare Limited as a person with significant control on 16 April 2018 (2 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 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)
13 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
10 May 2018Confirmation statement made on 27 April 2018 with updates (3 pages)
18 October 2017Previous accounting period extended from 16 September 2017 to 30 September 2017 (1 page)
18 October 2017Previous accounting period extended from 16 September 2017 to 30 September 2017 (1 page)
10 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
10 May 2017Register 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 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
10 May 2017Register 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 2017Total exemption full accounts made up to 16 September 2016 (11 pages)
5 May 2017Total exemption full accounts made up to 16 September 2016 (11 pages)
23 November 2016Previous accounting period shortened from 31 March 2017 to 16 September 2016 (1 page)
23 November 2016Previous accounting period shortened from 31 March 2017 to 16 September 2016 (1 page)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Termination of appointment of Norman William Johnston as a director on 16 September 2016 (1 page)
21 September 2016Termination of appointment of Fiona Agnes Johnston as a director on 16 September 2016 (1 page)
21 September 2016Termination of appointment of Norman William Johnston as a director on 16 September 2016 (1 page)
21 September 2016Appointment of Mr David Robert Geoffrey Hillier as a director on 16 September 2016 (2 pages)
21 September 2016Termination of appointment of Fiona Agnes Johnston as a secretary on 16 September 2016 (1 page)
21 September 2016Termination of appointment of Fiona Agnes Johnston as a director on 16 September 2016 (1 page)
21 September 2016Registered 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 2016Appointment of Mr David Robert Geoffrey Hillier as a director on 16 September 2016 (2 pages)
21 September 2016Termination of appointment of Fiona Agnes Johnston as a secretary on 16 September 2016 (1 page)
21 September 2016Registered 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 2016Appointment of Mrs Amanda Jane Davis as a director on 16 September 2016 (2 pages)
21 September 2016Appointment of Mrs Amanda Jane Davis as a director on 16 September 2016 (2 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Secretary's details changed for Fiona Agnes Johnston on 12 June 2013 (1 page)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Director's details changed for Norman William Johnston on 12 June 2013 (2 pages)
28 April 2014Secretary's details changed for Fiona Agnes Johnston on 12 June 2013 (1 page)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Director's details changed for Norman William Johnston on 12 June 2013 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
1 May 2013Registered office address changed from 31 Station Hill North Berwick East Lothian EH39 4AS on 1 May 2013 (1 page)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
1 May 2013Register inspection address has been changed from 31 Station Hill Notrh Berwick East Lothian EH39 4AS United Kingdom (1 page)
1 May 2013Registered office address changed from 31 Station Hill North Berwick East Lothian EH39 4AS on 1 May 2013 (1 page)
1 May 2013Register inspection address has been changed from 31 Station Hill Notrh Berwick East Lothian EH39 4AS United Kingdom (1 page)
1 May 2013Registered office address changed from 31 Station Hill North Berwick East Lothian EH39 4AS on 1 May 2013 (1 page)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Director's details changed for Norman William Johnston on 27 April 2010 (2 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Fiona Agnes Johnston on 27 April 2010 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Fiona Agnes Johnston on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Norman William Johnston on 27 April 2010 (2 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 June 2009Return made up to 27/04/09; full list of members (4 pages)
17 June 2009Return made up to 27/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Return made up to 27/04/08; full list of members (4 pages)
28 January 2009Return made up to 27/04/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Return made up to 27/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/07
(7 pages)
20 June 2007Return made up to 27/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/07
(7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 April 2006Return made up to 27/04/06; full list of members (7 pages)
28 April 2006Return made up to 27/04/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Return made up to 27/04/05; full list of members (7 pages)
15 August 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2005Return made up to 27/04/05; full list of members (7 pages)
6 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
6 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New secretary appointed (1 page)
29 April 2004New director appointed (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (1 page)
29 April 2004New director appointed (1 page)
29 April 2004New director appointed (1 page)
29 April 2004New secretary appointed (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
27 April 2004Incorporation (19 pages)
27 April 2004Incorporation (19 pages)