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(13 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Penguin House, Castle Riggs Dunfermline Fife KY11 8SG Scotland |
Director Name | Mrs Wendy Elizabeth McGrandles |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years (resigned 01 July 2019) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 6 Barraston Holdings Torrance Glasgow Lanarkshire G64 4DW Scotland |
Director Name | William John McGrandles |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years (resigned 01 July 2019) |
Role | Veterinary Surgeon |
Correspondence Address | 6 Barraston Holdings Torrance Lanarkshire G64 4DW Scotland |
Secretary Name | William John McGrandles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | 6 Barraston Holdings Torrance Lanarkshire G64 4DW Scotland |
Director Name | Mrs Amanda Jane Davis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(12 years after company formation) |
Appointment Duration | 3 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 | 01 July 2019(12 years after company formation) |
Appointment Duration | 8 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(12 years, 7 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 | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | glenbrae-vet.co.uk |
---|
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 |
500 at £1 | Wendy Elizabeth Mcgrandles 50.00% Ordinary A |
---|---|
500 at £1 | Williams John Mcgrandles 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£155,228 |
Cash | £36,249 |
Current Liabilities | £244,666 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
20 April 2015 | Delivered on: 1 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
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) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
4 June 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
30 March 2020 | Previous accounting period shortened from 1 July 2020 to 30 September 2019 (1 page) |
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) |
15 January 2020 | Total exemption full accounts made up to 1 July 2019 (15 pages) |
31 October 2019 | Statement of company's objects (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) |
10 September 2019 | Change of details for Independent Vetcare Limited as a person with significant control on 9 September 2019 (2 pages) |
14 August 2019 | Previous accounting period extended from 31 May 2019 to 1 July 2019 (1 page) |
29 July 2019 | Resolutions
|
9 July 2019 | Satisfaction of charge SC3255670001 in full (1 page) |
2 July 2019 | Registered office address changed from 49-51 Stockiemuir Avenue Bearsden Glasgow G61 3JJ to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2 July 2019 (1 page) |
2 July 2019 | Termination of appointment of William John Mcgrandles as a director on 1 July 2019 (1 page) |
2 July 2019 | Appointment of Mrs Amanda Jane Davis as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of William John Mcgrandles as a secretary on 1 July 2019 (1 page) |
2 July 2019 | Cessation of Wendy Elizabeth Mcgrandles as a person with significant control on 1 July 2019 (1 page) |
2 July 2019 | Termination of appointment of Wendy Elizabeth Mcgrandles as a director on 1 July 2019 (1 page) |
2 July 2019 | Cessation of William John Mcgrandles as a person with significant control on 1 July 2019 (1 page) |
2 July 2019 | Notification of Independent Vetcare Limited as a person with significant control on 1 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr David Robert Geoffrey Hillier as a director on 1 July 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
23 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
29 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 May 2015 | Registration of charge SC3255670001, created on 20 April 2015 (19 pages) |
1 May 2015 | Registration of charge SC3255670001, created on 20 April 2015 (19 pages) |
26 February 2015 | Memorandum and Articles of Association (7 pages) |
26 February 2015 | Memorandum and Articles of Association (7 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (16 pages) |
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages) |
21 March 2014 | Annual return made up to 15 June 2008 with a full list of shareholders (5 pages) |
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages) |
21 March 2014 | Annual return made up to 15 June 2008 with a full list of shareholders (5 pages) |
21 March 2014 | Annual return made up to 15 June 2009 with a full list of shareholders (5 pages) |
21 March 2014 | Annual return made up to 15 June 2009 with a full list of shareholders (5 pages) |
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (16 pages) |
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (16 pages) |
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (16 pages) |
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages) |
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 30 June 2007
|
7 January 2014 | Statement of capital following an allotment of shares on 30 June 2007
|
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
2 February 2012 | Current accounting period shortened from 31 August 2012 to 31 May 2012 (4 pages) |
2 February 2012 | Current accounting period shortened from 31 August 2012 to 31 May 2012 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders
|
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders
|
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders
|
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders
|
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
23 November 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
23 November 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
16 July 2007 | Nc inc already adjusted 30/06/07 (1 page) |
16 July 2007 | Memorandum and Articles of Association (13 pages) |
16 July 2007 | Ad 30/06/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Ad 30/06/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
16 July 2007 | Nc inc already adjusted 30/06/07 (1 page) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
16 July 2007 | Memorandum and Articles of Association (13 pages) |
16 July 2007 | Resolutions
|
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 2 blythswood square glasgow G2 4AD (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 2 blythswood square glasgow G2 4AD (1 page) |
15 June 2007 | Incorporation (17 pages) |
15 June 2007 | Incorporation (17 pages) |