Company NameGlenbrae Veterinary Clinic Limited
DirectorsMark Andrew Gillings and Donna Louise Chapman
Company StatusActive
Company NumberSC325567
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 9 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(12 years, 2 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(13 years after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Penguin House, Castle Riggs Dunfermline
Fife
KY11 8SG
Scotland
Director NameMrs Wendy Elizabeth McGrandles
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(2 weeks, 1 day after company formation)
Appointment Duration12 years (resigned 01 July 2019)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address6 Barraston Holdings
Torrance
Glasgow
Lanarkshire
G64 4DW
Scotland
Director NameWilliam John McGrandles
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(2 weeks, 1 day after company formation)
Appointment Duration12 years (resigned 01 July 2019)
RoleVeterinary Surgeon
Correspondence Address6 Barraston Holdings
Torrance
Lanarkshire
G64 4DW
Scotland
Secretary NameWilliam John McGrandles
NationalityBritish
StatusResigned
Appointed30 June 2007(2 weeks, 1 day after company formation)
Appointment Duration12 years (resigned 01 July 2019)
RoleCompany Director
Correspondence Address6 Barraston Holdings
Torrance
Lanarkshire
G64 4DW
Scotland
Director NameMrs Amanda Jane Davis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(12 years after company formation)
Appointment Duration3 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
Appointed01 July 2019(12 years after company formation)
Appointment Duration8 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(12 years, 7 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 NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websiteglenbrae-vet.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

500 at £1Wendy Elizabeth Mcgrandles
50.00%
Ordinary A
500 at £1Williams John Mcgrandles
50.00%
Ordinary B

Financials

Year2014
Net Worth-£155,228
Cash£36,249
Current Liabilities£244,666

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Charges

20 April 2015Delivered on: 1 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

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)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
4 June 2020Accounts for a small company made up to 30 September 2019 (13 pages)
30 March 2020Previous accounting period shortened from 1 July 2020 to 30 September 2019 (1 page)
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)
15 January 2020Total exemption full accounts made up to 1 July 2019 (15 pages)
31 October 2019Statement of company's objects (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)
10 September 2019Change of details for Independent Vetcare Limited as a person with significant control on 9 September 2019 (2 pages)
14 August 2019Previous accounting period extended from 31 May 2019 to 1 July 2019 (1 page)
29 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 July 2019Satisfaction of charge SC3255670001 in full (1 page)
2 July 2019Registered 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 2019Termination of appointment of William John Mcgrandles as a director on 1 July 2019 (1 page)
2 July 2019Appointment of Mrs Amanda Jane Davis as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of William John Mcgrandles as a secretary on 1 July 2019 (1 page)
2 July 2019Cessation of Wendy Elizabeth Mcgrandles as a person with significant control on 1 July 2019 (1 page)
2 July 2019Termination of appointment of Wendy Elizabeth Mcgrandles as a director on 1 July 2019 (1 page)
2 July 2019Cessation of William John Mcgrandles as a person with significant control on 1 July 2019 (1 page)
2 July 2019Notification of Independent Vetcare Limited as a person with significant control on 1 July 2019 (2 pages)
2 July 2019Appointment of Mr David Robert Geoffrey Hillier as a director on 1 July 2019 (2 pages)
20 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
29 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
23 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
(6 pages)
29 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(6 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(6 pages)
1 May 2015Registration of charge SC3255670001, created on 20 April 2015 (19 pages)
1 May 2015Registration of charge SC3255670001, created on 20 April 2015 (19 pages)
26 February 2015Memorandum and Articles of Association (7 pages)
26 February 2015Memorandum and Articles of Association (7 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(6 pages)
22 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(6 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (16 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages)
21 March 2014Annual return made up to 15 June 2008 with a full list of shareholders (5 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages)
21 March 2014Annual return made up to 15 June 2008 with a full list of shareholders (5 pages)
21 March 2014Annual return made up to 15 June 2009 with a full list of shareholders (5 pages)
21 March 2014Annual return made up to 15 June 2009 with a full list of shareholders (5 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (16 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (16 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (16 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages)
7 January 2014Statement of capital following an allotment of shares on 30 June 2007
  • GBP 999
(2 pages)
7 January 2014Statement of capital following an allotment of shares on 30 June 2007
  • GBP 999
(2 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-21
  • ANNOTATION A second filed AR01 was registered on 21/03/2014.
(7 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-21
  • ANNOTATION A second filed AR01 was registered on 21/03/2014.
(7 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2014.
(7 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2014.
(7 pages)
2 February 2012Current accounting period shortened from 31 August 2012 to 31 May 2012 (4 pages)
2 February 2012Current accounting period shortened from 31 August 2012 to 31 May 2012 (4 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2014.
(7 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2014.
(7 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2014.
(6 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2014.
(6 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
23 November 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
23 November 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
16 July 2007Nc inc already adjusted 30/06/07 (1 page)
16 July 2007Memorandum and Articles of Association (13 pages)
16 July 2007Ad 30/06/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2007Ad 30/06/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
16 July 2007Nc inc already adjusted 30/06/07 (1 page)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 July 2007Memorandum and Articles of Association (13 pages)
16 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: 2 blythswood square glasgow G2 4AD (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: 2 blythswood square glasgow G2 4AD (1 page)
15 June 2007Incorporation (17 pages)
15 June 2007Incorporation (17 pages)