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 | Mr Nigel Scott Martin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Vet |
Country of Residence | Scotland |
Correspondence Address | 20 Bentinck Street Greenock Renfrewshire PA16 7RN Scotland |
Director Name | Mrs Susan Catherine Elizabeth Martin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Practice Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Bentinck Street Greenock Renfrewshire PA16 7RN Scotland |
Secretary Name | Mrs Susan Catherine Elizabeth Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Practice Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Bentinck Street Greenock Renfrewshire PA16 7RN Scotland |
Director Name | Mrs Amanda Jane Davis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 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 | 22 January 2015(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
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 | 29 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 | 29 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | shorevetcentre.co.uk |
---|---|
Telephone | 01475 637312 |
Telephone region | Greenock |
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 |
100 at £1 | Independent Vetcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,250 |
Cash | £71,795 |
Current Liabilities | £60,055 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
10 August 2004 | Delivered on: 17 August 2004 Satisfied on: 2 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
21 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
16 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) |
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) |
23 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
25 October 2021 | Director's details changed for Miss Donna Louise Chapman on 1 July 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 August 2020 | Confirmation statement made on 15 August 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) |
14 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) |
19 September 2019 | Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 15 August 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 Inverness-Shire IV2 3BB to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2 January 2019 (1 page) |
24 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
28 December 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 October 2016 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
18 October 2016 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
8 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
8 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
1 December 2015 | Previous accounting period shortened from 22 January 2016 to 30 September 2015 (1 page) |
1 December 2015 | Previous accounting period shortened from 22 January 2016 to 30 September 2015 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 22 January 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 22 January 2015 (5 pages) |
21 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
1 June 2015 | Register(s) moved to registered office address 58 Argyle Street Inverness Inverness-Shire IV2 3BB (1 page) |
1 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Register inspection address has been changed from 20 Bentinck Street Greenock Renfrewshire PA16 7RN Scotland to 58 Argyle Street Inverness IV2 3BB (1 page) |
1 June 2015 | Register inspection address has been changed from 20 Bentinck Street Greenock Renfrewshire PA16 7RN Scotland to 58 Argyle Street Inverness IV2 3BB (1 page) |
1 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Register(s) moved to registered office address 58 Argyle Street Inverness Inverness-Shire IV2 3BB (1 page) |
9 April 2015 | Previous accounting period shortened from 30 June 2015 to 22 January 2015 (1 page) |
9 April 2015 | Previous accounting period shortened from 30 June 2015 to 22 January 2015 (1 page) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
3 February 2015 | Termination of appointment of Susan Catherine Elizabeth Martin as a secretary on 22 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Susan Catherine Elizabeth Martin as a director on 22 January 2015 (1 page) |
3 February 2015 | Appointment of Mr David Robert Geoffrey Hillier as a director on 22 January 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Amanda Jane Davis as a director on 22 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Susan Catherine Elizabeth Martin as a director on 22 January 2015 (1 page) |
3 February 2015 | Appointment of Mrs Amanda Jane Davis as a director on 22 January 2015 (2 pages) |
3 February 2015 | Registered office address changed from 116 Shore Street Gourock PA19 1QZ to 58 Argyle Street Inverness Inverness-Shire IV2 3BB on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 116 Shore Street Gourock PA19 1QZ to 58 Argyle Street Inverness Inverness-Shire IV2 3BB on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 116 Shore Street Gourock PA19 1QZ to 58 Argyle Street Inverness Inverness-Shire IV2 3BB on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Nigel Scott Martin as a director on 22 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Susan Catherine Elizabeth Martin as a secretary on 22 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Nigel Scott Martin as a director on 22 January 2015 (1 page) |
3 February 2015 | Appointment of Mr David Robert Geoffrey Hillier as a director on 22 January 2015 (2 pages) |
2 December 2014 | Satisfaction of charge 1 in full (1 page) |
2 December 2014 | Satisfaction of charge 1 in full (1 page) |
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Register inspection address has been changed (1 page) |
1 May 2014 | Register inspection address has been changed (1 page) |
1 May 2014 | Register(s) moved to registered inspection location (1 page) |
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Register(s) moved to registered inspection location (1 page) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
4 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
4 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Susan Catherine Elizabeth Martin on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Susan Catherine Elizabeth Martin on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Nigel Scott Martin on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Nigel Scott Martin on 29 April 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
6 May 2009 | Director and secretary's change of particulars / susan martin / 01/10/2008 (1 page) |
6 May 2009 | Director and secretary's change of particulars / susan martin / 01/10/2008 (1 page) |
6 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
13 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
13 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
16 May 2007 | Return made up to 29/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 29/04/07; no change of members (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
9 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
26 April 2005 | Return made up to 29/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 29/04/05; full list of members (7 pages) |
17 August 2004 | Partic of mort/charge * (6 pages) |
17 August 2004 | Partic of mort/charge * (6 pages) |
24 June 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
24 June 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
9 June 2004 | Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2004 | Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 May 2004 | New secretary appointed (1 page) |
6 May 2004 | New secretary appointed (1 page) |
6 May 2004 | New director appointed (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New director appointed (1 page) |
6 May 2004 | New director appointed (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (1 page) |
6 May 2004 | Secretary resigned (1 page) |
29 April 2004 | Incorporation (19 pages) |
29 April 2004 | Incorporation (19 pages) |