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(12 years, 5 months 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 Iain Colin Raymond Butt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Bizzyberry House Biggarshields Road Biggar Lanarkshire ML12 6RE Scotland |
Director Name | Mr Christopher Mark Sawyer |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 58 Argyle Street Inverness IV2 3BB Scotland |
Director Name | Mr Rory Andrew Shearer |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 58 Argyle Street Inverness IV2 3BB Scotland |
Secretary Name | Mr Iain Colin Raymond Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | 44 Fountain Place Loanhead Midlothian EH20 9DU Scotland |
Secretary Name | Mr Christopher Mark Sawyer |
---|---|
Status | Resigned |
Appointed | 19 November 2014(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | 58 Argyle Street Inverness IV2 3BB Scotland |
Director Name | Mrs Amanda Jane Davis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 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 | 26 March 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 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 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 | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | loanheadvets.co.uk |
---|---|
Telephone | 0131 4404229 |
Telephone region | Edinburgh |
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 |
300 at £1 | Mark Sawyer 50.00% Ordinary |
---|---|
300 at £1 | Rory Andrew Shearer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,594 |
Cash | £170,279 |
Current Liabilities | £265,277 |
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 | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
4 April 2008 | Delivered on: 12 April 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 hunterfield road, gorebridge. Outstanding |
---|---|
26 March 2008 | Delivered on: 3 April 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 March 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
23 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
21 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) |
23 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 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) |
18 July 2022 | Change of details for Independent Vetcare Limited as a person with significant control on 22 June 2018 (2 pages) |
14 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
14 October 2021 | Director's details changed for Miss Donna Louise Chapman on 1 July 2021 (2 pages) |
17 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
28 January 2021 | Confirmation statement made on 16 January 2021 with 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) |
17 June 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (12 pages) |
17 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (61 pages) |
5 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
5 June 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
9 March 2020 | Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 (1 page) |
28 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
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) |
18 September 2019 | Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 (2 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
13 March 2019 | Previous accounting period extended from 19 September 2018 to 30 September 2018 (1 page) |
28 January 2019 | Change of details for Independent Vetcare Limited as a person with significant control on 16 April 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 16 January 2019 with updates (5 pages) |
2 January 2019 | Registered 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) |
15 November 2018 | Current accounting period shortened from 19 September 2019 to 26 March 2019 (1 page) |
14 November 2018 | Previous accounting period shortened from 26 March 2019 to 19 September 2018 (1 page) |
1 November 2018 | Total exemption full accounts made up to 26 March 2018 (14 pages) |
2 October 2018 | Previous accounting period shortened from 31 March 2018 to 26 March 2018 (1 page) |
22 June 2018 | Cancellation of shares. Statement of capital on 19 November 2014
|
22 June 2018 | Cancellation of shares. Statement of capital on 19 November 2014
|
23 April 2018 | Resolutions
|
27 March 2018 | Termination of appointment of Christopher Mark Sawyer as a secretary on 26 March 2018 (1 page) |
27 March 2018 | Cessation of Rory Andrew Shearer as a person with significant control on 26 March 2018 (1 page) |
27 March 2018 | Appointment of Mr David Robert Geoffrey Hillier as a director on 26 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Christopher Mark Sawyer as a director on 26 March 2018 (1 page) |
27 March 2018 | Notification of Independent Vetcare Limited as a person with significant control on 26 March 2018 (2 pages) |
27 March 2018 | Appointment of Mrs Amanda Jane Davis as a director on 26 March 2018 (2 pages) |
27 March 2018 | Satisfaction of charge 2 in full (1 page) |
27 March 2018 | Termination of appointment of Rory Andrew Shearer as a director on 26 March 2018 (1 page) |
27 March 2018 | Satisfaction of charge 1 in full (1 page) |
27 March 2018 | Registered office address changed from 44 Fountain Place Loanhead Midlothian EH20 9DU to 58 Argyle Street Inverness IV2 3BB on 27 March 2018 (1 page) |
22 February 2018 | Purchase of own shares. (3 pages) |
24 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 January 2017 | 16/01/17 Statement of Capital gbp 600 (7 pages) |
25 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Change of share class name or designation (2 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
29 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Change of share class name or designation (2 pages) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
18 August 2015 | Company name changed icr butt & partners LIMITED\certificate issued on 18/08/15
|
18 August 2015 | Change of name with request to seek comments from relevant body (2 pages) |
18 August 2015 | Company name changed icr butt & partners LIMITED\certificate issued on 18/08/15
|
18 August 2015 | Change of name with request to seek comments from relevant body (2 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Resolutions
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
3 December 2014 | Resolutions
|
3 December 2014 | Resolutions
|
25 November 2014 | Termination of appointment of Iain Colin Raymond Butt as a director on 19 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Iain Colin Raymond Butt as a secretary on 19 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Christopher Mark Sawyer as a secretary on 19 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Christopher Mark Sawyer as a secretary on 19 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Iain Colin Raymond Butt as a secretary on 19 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Iain Colin Raymond Butt as a director on 19 November 2014 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 January 2012 | Director's details changed for Rory Andrew Shearer on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Christopher Mark Sawyer on 22 September 2011 (2 pages) |
25 January 2012 | Director's details changed for Rory Andrew Shearer on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Christopher Mark Sawyer on 22 September 2011 (2 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Secretary's details changed for Mr Iain Colin Raymond Butt on 25 January 2012 (1 page) |
25 January 2012 | Secretary's details changed for Mr Iain Colin Raymond Butt on 25 January 2012 (1 page) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Director's details changed for Mr Iain Colin Raymond Butt on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Director's details changed for Mr Iain Colin Raymond Butt on 20 January 2011 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Director's details changed for Rory Andrew Shearer on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Iain Colin Raymond Butt on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Iain Colin Raymond Butt on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Christopher Mark Sawyer on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Iain Colin Raymond Butt on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Iain Colin Raymond Butt on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Christopher Mark Sawyer on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Iain Colin Raymond Butt on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Rory Andrew Shearer on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Christopher Mark Sawyer on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Iain Colin Raymond Butt on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Rory Andrew Shearer on 2 February 2010 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
1 February 2008 | New secretary appointed;new director appointed (2 pages) |
1 February 2008 | Ad 17/01/08--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | Ad 17/01/08--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
1 February 2008 | New secretary appointed;new director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Incorporation (15 pages) |
17 January 2008 | Incorporation (15 pages) |