Company NameShore Veterinary Centre Limited
DirectorsMark Andrew Gillings and Donna Louise Chapman
Company StatusActive
Company NumberSC267262
CategoryPrivate Limited Company
Incorporation Date29 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, 8 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 NameMr Nigel Scott Martin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleVet
Country of ResidenceScotland
Correspondence Address20 Bentinck Street
Greenock
Renfrewshire
PA16 7RN
Scotland
Director NameMrs Susan Catherine Elizabeth Martin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RolePractice Manager
Country of ResidenceScotland
Correspondence Address20 Bentinck Street
Greenock
Renfrewshire
PA16 7RN
Scotland
Secretary NameMrs Susan Catherine Elizabeth Martin
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RolePractice Manager
Country of ResidenceScotland
Correspondence Address20 Bentinck Street
Greenock
Renfrewshire
PA16 7RN
Scotland
Director NameMrs Amanda Jane Davis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(10 years, 9 months after company formation)
Appointment Duration4 years, 8 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
Appointed22 January 2015(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
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
Appointed29 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteshorevetcentre.co.uk
Telephone01475 637312
Telephone regionGreenock

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

100 at £1Independent Vetcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£45,250
Cash£71,795
Current Liabilities£60,055

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

10 August 2004Delivered 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

Filing History

21 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
16 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)
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)
23 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
21 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
25 October 2021Director's details changed for Miss Donna Louise Chapman on 1 July 2021 (2 pages)
19 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 August 2020Confirmation statement made on 15 August 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)
14 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)
19 September 2019Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 (2 pages)
23 August 2019Confirmation statement made on 15 August 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 Inverness-Shire IV2 3BB to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2 January 2019 (1 page)
24 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
28 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 October 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
18 October 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
8 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
8 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 December 2015Previous accounting period shortened from 22 January 2016 to 30 September 2015 (1 page)
1 December 2015Previous accounting period shortened from 22 January 2016 to 30 September 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 22 January 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 22 January 2015 (5 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
1 June 2015Register(s) moved to registered office address 58 Argyle Street Inverness Inverness-Shire IV2 3BB (1 page)
1 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Register 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 2015Register 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 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Register(s) moved to registered office address 58 Argyle Street Inverness Inverness-Shire IV2 3BB (1 page)
9 April 2015Previous accounting period shortened from 30 June 2015 to 22 January 2015 (1 page)
9 April 2015Previous accounting period shortened from 30 June 2015 to 22 January 2015 (1 page)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 February 2015Termination of appointment of Susan Catherine Elizabeth Martin as a secretary on 22 January 2015 (1 page)
3 February 2015Termination of appointment of Susan Catherine Elizabeth Martin as a director on 22 January 2015 (1 page)
3 February 2015Appointment of Mr David Robert Geoffrey Hillier as a director on 22 January 2015 (2 pages)
3 February 2015Appointment of Mrs Amanda Jane Davis as a director on 22 January 2015 (2 pages)
3 February 2015Termination of appointment of Susan Catherine Elizabeth Martin as a director on 22 January 2015 (1 page)
3 February 2015Appointment of Mrs Amanda Jane Davis as a director on 22 January 2015 (2 pages)
3 February 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Nigel Scott Martin as a director on 22 January 2015 (1 page)
3 February 2015Termination of appointment of Susan Catherine Elizabeth Martin as a secretary on 22 January 2015 (1 page)
3 February 2015Termination of appointment of Nigel Scott Martin as a director on 22 January 2015 (1 page)
3 February 2015Appointment of Mr David Robert Geoffrey Hillier as a director on 22 January 2015 (2 pages)
2 December 2014Satisfaction of charge 1 in full (1 page)
2 December 2014Satisfaction of charge 1 in full (1 page)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Register inspection address has been changed (1 page)
1 May 2014Register inspection address has been changed (1 page)
1 May 2014Register(s) moved to registered inspection location (1 page)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Register(s) moved to registered inspection location (1 page)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
4 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
4 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Susan Catherine Elizabeth Martin on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Susan Catherine Elizabeth Martin on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Nigel Scott Martin on 29 April 2010 (2 pages)
30 April 2010Director's details changed for Nigel Scott Martin on 29 April 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
6 May 2009Director and secretary's change of particulars / susan martin / 01/10/2008 (1 page)
6 May 2009Director and secretary's change of particulars / susan martin / 01/10/2008 (1 page)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
13 June 2008Return made up to 29/04/08; full list of members (4 pages)
13 June 2008Return made up to 29/04/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 May 2007Return made up to 29/04/07; no change of members (7 pages)
16 May 2007Return made up to 29/04/07; no change of members (7 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 May 2006Return made up to 29/04/06; full list of members (7 pages)
9 May 2006Return made up to 29/04/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
26 April 2005Return made up to 29/04/05; full list of members (7 pages)
26 April 2005Return made up to 29/04/05; full list of members (7 pages)
17 August 2004Partic of mort/charge * (6 pages)
17 August 2004Partic of mort/charge * (6 pages)
24 June 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
24 June 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
9 June 2004Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2004Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2004New secretary appointed (1 page)
6 May 2004New secretary appointed (1 page)
6 May 2004New director appointed (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New director appointed (1 page)
6 May 2004New director appointed (1 page)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (1 page)
6 May 2004Secretary resigned (1 page)
29 April 2004Incorporation (19 pages)
29 April 2004Incorporation (19 pages)