Company NameICR Veterinary Group Ltd
DirectorsMark Andrew Gillings and Donna Louise Chapman
Company StatusActive
Company NumberSC336336
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Previous NameICR Butt & Partners Limited

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(11 years, 7 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(12 years, 5 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 Iain Colin Raymond Butt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressBizzyberry House Biggarshields Road
Biggar
Lanarkshire
ML12 6RE
Scotland
Director NameMr Christopher Mark Sawyer
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address58 Argyle Street
Inverness
IV2 3BB
Scotland
Director NameMr Rory Andrew Shearer
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address58 Argyle Street
Inverness
IV2 3BB
Scotland
Secretary NameMr Iain Colin Raymond Butt
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address44 Fountain Place
Loanhead
Midlothian
EH20 9DU
Scotland
Secretary NameMr Christopher Mark Sawyer
StatusResigned
Appointed19 November 2014(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2018)
RoleCompany Director
Correspondence Address58 Argyle Street
Inverness
IV2 3BB
Scotland
Director NameMrs Amanda Jane Davis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(10 years, 2 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
Appointed26 March 2018(10 years, 2 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(12 years 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 NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteloanheadvets.co.uk
Telephone0131 4404229
Telephone regionEdinburgh

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

300 at £1Mark Sawyer
50.00%
Ordinary
300 at £1Rory Andrew Shearer
50.00%
Ordinary

Financials

Year2014
Net Worth-£101,594
Cash£170,279
Current Liabilities£265,277

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 Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Charges

4 April 2008Delivered 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 2008Delivered 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

Filing History

14 March 2024Micro company accounts made up to 30 September 2023 (3 pages)
23 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
21 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)
23 January 2023Confirmation statement made on 16 January 2023 with no updates (3 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)
18 July 2022Change of details for Independent Vetcare Limited as a person with significant control on 22 June 2018 (2 pages)
14 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
14 October 2021Director's details changed for Miss Donna Louise Chapman on 1 July 2021 (2 pages)
17 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
28 January 2021Confirmation statement made on 16 January 2021 with 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)
17 June 2020Audit exemption subsidiary accounts made up to 30 September 2019 (12 pages)
17 June 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (61 pages)
5 June 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
5 June 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
9 March 2020Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 (1 page)
28 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
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)
18 September 2019Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 (2 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
13 March 2019Previous accounting period extended from 19 September 2018 to 30 September 2018 (1 page)
28 January 2019Change of details for Independent Vetcare Limited as a person with significant control on 16 April 2018 (2 pages)
28 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
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)
15 November 2018Current accounting period shortened from 19 September 2019 to 26 March 2019 (1 page)
14 November 2018Previous accounting period shortened from 26 March 2019 to 19 September 2018 (1 page)
1 November 2018Total exemption full accounts made up to 26 March 2018 (14 pages)
2 October 2018Previous accounting period shortened from 31 March 2018 to 26 March 2018 (1 page)
22 June 2018Cancellation of shares. Statement of capital on 19 November 2014
  • GBP 600
(4 pages)
22 June 2018Cancellation of shares. Statement of capital on 19 November 2014
  • GBP 642
(4 pages)
23 April 2018Resolutions
  • RES13 ‐ Sale of property by company for £295,000 to R. shearer and C. sawyer 26/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 March 2018Termination of appointment of Christopher Mark Sawyer as a secretary on 26 March 2018 (1 page)
27 March 2018Cessation of Rory Andrew Shearer as a person with significant control on 26 March 2018 (1 page)
27 March 2018Appointment of Mr David Robert Geoffrey Hillier as a director on 26 March 2018 (2 pages)
27 March 2018Termination of appointment of Christopher Mark Sawyer as a director on 26 March 2018 (1 page)
27 March 2018Notification of Independent Vetcare Limited as a person with significant control on 26 March 2018 (2 pages)
27 March 2018Appointment of Mrs Amanda Jane Davis as a director on 26 March 2018 (2 pages)
27 March 2018Satisfaction of charge 2 in full (1 page)
27 March 2018Termination of appointment of Rory Andrew Shearer as a director on 26 March 2018 (1 page)
27 March 2018Satisfaction of charge 1 in full (1 page)
27 March 2018Registered 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 2018Purchase of own shares. (3 pages)
24 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 January 201716/01/17 Statement of Capital gbp 600 (7 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Change of share class name or designation (2 pages)
29 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
29 March 2016Particulars of variation of rights attached to shares (3 pages)
29 March 2016Particulars of variation of rights attached to shares (3 pages)
29 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
29 March 2016Change of share class name or designation (2 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 600
(4 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 600
(4 pages)
18 August 2015Company name changed icr butt & partners LIMITED\certificate issued on 18/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 August 2015Change of name with request to seek comments from relevant body (2 pages)
18 August 2015Company name changed icr butt & partners LIMITED\certificate issued on 18/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 August 2015Change of name with request to seek comments from relevant body (2 pages)
28 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-21
  • RES15 ‐ Change company name resolution on 2015-07-21
(1 page)
28 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-21
(1 page)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 600
(4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 600
(4 pages)
3 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 November 2014Termination of appointment of Iain Colin Raymond Butt as a director on 19 November 2014 (1 page)
25 November 2014Termination of appointment of Iain Colin Raymond Butt as a secretary on 19 November 2014 (1 page)
25 November 2014Appointment of Mr Christopher Mark Sawyer as a secretary on 19 November 2014 (2 pages)
25 November 2014Appointment of Mr Christopher Mark Sawyer as a secretary on 19 November 2014 (2 pages)
25 November 2014Termination of appointment of Iain Colin Raymond Butt as a secretary on 19 November 2014 (1 page)
25 November 2014Termination of appointment of Iain Colin Raymond Butt as a director on 19 November 2014 (1 page)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 900
(4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 900
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 January 2012Director's details changed for Rory Andrew Shearer on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Christopher Mark Sawyer on 22 September 2011 (2 pages)
25 January 2012Director's details changed for Rory Andrew Shearer on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Christopher Mark Sawyer on 22 September 2011 (2 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
25 January 2012Secretary's details changed for Mr Iain Colin Raymond Butt on 25 January 2012 (1 page)
25 January 2012Secretary's details changed for Mr Iain Colin Raymond Butt on 25 January 2012 (1 page)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
20 January 2011Director's details changed for Mr Iain Colin Raymond Butt on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
20 January 2011Director's details changed for Mr Iain Colin Raymond Butt on 20 January 2011 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Director's details changed for Rory Andrew Shearer on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Iain Colin Raymond Butt on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Iain Colin Raymond Butt on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Christopher Mark Sawyer on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Iain Colin Raymond Butt on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Iain Colin Raymond Butt on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Christopher Mark Sawyer on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Iain Colin Raymond Butt on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Rory Andrew Shearer on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Christopher Mark Sawyer on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Iain Colin Raymond Butt on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Rory Andrew Shearer on 2 February 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 17/01/09; full list of members (4 pages)
16 February 2009Return made up to 17/01/09; full list of members (4 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
1 February 2008New secretary appointed;new director appointed (2 pages)
1 February 2008Ad 17/01/08--------- £ si 899@1=899 £ ic 1/900 (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Ad 17/01/08--------- £ si 899@1=899 £ ic 1/900 (2 pages)
1 February 2008New secretary appointed;new director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
17 January 2008Incorporation (15 pages)
17 January 2008Incorporation (15 pages)