Company NameShedden Vets Limited
DirectorsMark Andrew Gillings and Donna Louise Chapman
Company StatusActive
Company NumberSC272772
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months 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 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(15 years, 9 months 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 William Wason Tague
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address19 Eaglesham Road
Clarkston
Glasgow
Lanarkshire
G76 7DH
Scotland
Secretary NameDavid Wason Tague
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Brownhill Farm
Caldermill
Strathaven
Lanarkshire
ML10 6QP
Scotland
Secretary NameLaura Jayne Tague
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 January 2018)
RoleCompany Director
Correspondence Address19 Eaglesham Road
Clarkston
Glasgow
G76 7BH
Scotland
Secretary NameMiss Fiona Elizabeth Tague
StatusResigned
Appointed10 January 2018(13 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 March 2018)
RoleCompany Director
Correspondence Address19 Eaglesham Road
Glasgow
G76 7DH
Scotland
Director NameMrs Amanda Jane Davis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(13 years, 6 months after company formation)
Appointment Duration1 year, 6 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 March 2018(13 years, 6 months after company formation)
Appointment Duration1 year, 11 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, 4 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
Appointed01 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesheddenvets.co.uk

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

75 at £1William Wason Tague
75.00%
Ordinary
25 at £1Laura Jayne Tague
25.00%
Ordinary

Financials

Year2014
Net Worth£22,528
Cash£49,673
Current Liabilities£49,260

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 Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

14 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
9 August 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)
8 December 2022Change of details for Independent Vetcare Limited as a person with significant control on 14 June 2018 (2 pages)
14 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
14 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 14 September 2022 (1 page)
21 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 October 2021Director's details changed for Miss Donna Louise Chapman on 1 July 2021 (2 pages)
13 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
26 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 June 2020Accounts for a dormant company made up to 30 September 2019 (7 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)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 30 September 2018 (10 pages)
14 March 2019Previous accounting period shortened from 22 March 2019 to 30 September 2018 (1 page)
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)
5 October 2018Total exemption full accounts made up to 22 March 2018 (10 pages)
19 September 2018Previous accounting period shortened from 31 December 2018 to 22 March 2018 (1 page)
14 September 2018Change of details for Independent Vetcare Limited as a person with significant control on 16 April 2018 (2 pages)
14 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
17 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 March 2018Cessation of Laura Jayne Tague as a person with significant control on 22 March 2018 (1 page)
26 March 2018Registered office address changed from 19 Eaglesham Road Clarkston Glasgow G76 7BH to 58 Argyle Street Inverness IV2 3BB on 26 March 2018 (1 page)
26 March 2018Appointment of Mrs Amanda Jane Davis as a director on 22 March 2018 (2 pages)
26 March 2018Termination of appointment of William Wason Tague as a director on 22 March 2018 (1 page)
26 March 2018Cessation of William Wason Tague as a person with significant control on 22 March 2018 (1 page)
26 March 2018Termination of appointment of Fiona Elizabeth Tague as a secretary on 22 March 2018 (1 page)
26 March 2018Notification of Independent Vetcare Limited as a person with significant control on 22 March 2018 (2 pages)
26 March 2018Appointment of Mr David Robert Geoffrey Hillier as a director on 22 March 2018 (2 pages)
10 January 2018Termination of appointment of Laura Jayne Tague as a secretary on 10 January 2018 (1 page)
10 January 2018Appointment of Miss Fiona Elizabeth Tague as a secretary on 10 January 2018 (2 pages)
10 January 2018Termination of appointment of Laura Jayne Tague as a secretary on 10 January 2018 (1 page)
10 January 2018Appointment of Miss Fiona Elizabeth Tague as a secretary on 10 January 2018 (2 pages)
21 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
14 July 2015Secretary's details changed for Laura Jayne Tague on 14 July 2015 (1 page)
14 July 2015Secretary's details changed for Laura Jayne Tague on 14 July 2015 (1 page)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 September 2008Secretary's change of particulars / laura tague / 08/10/2007 (1 page)
29 September 2008Director's change of particulars / william tague / 10/01/2008 (1 page)
29 September 2008Secretary's change of particulars / laura tague / 08/10/2007 (1 page)
29 September 2008Return made up to 01/09/08; full list of members (3 pages)
29 September 2008Director's change of particulars / william tague / 10/01/2008 (1 page)
29 September 2008Return made up to 01/09/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 September 2007Return made up to 01/09/07; full list of members (6 pages)
10 September 2007Return made up to 01/09/07; full list of members (6 pages)
12 September 2006Return made up to 01/09/06; full list of members (6 pages)
12 September 2006Return made up to 01/09/06; full list of members (6 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Ad 30/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Ad 30/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 October 2005Return made up to 01/09/05; full list of members (6 pages)
19 October 2005Return made up to 01/09/05; full list of members (6 pages)
23 September 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
23 September 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (1 page)
3 September 2004New director appointed (1 page)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (1 page)
3 September 2004Director resigned (1 page)
1 September 2004Incorporation (19 pages)
1 September 2004Incorporation (19 pages)