Company NameCrown Veterinary Services Limited
DirectorsMark Andrew Gillings and Donna Louise Chapman
Company StatusActive
Company NumberSC337915
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 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(11 years, 6 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, 4 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 Keith John Chandler
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressLower Viewbank
Kilmuir
Inverness
IV1 3ZG
Scotland
Director NameRachel Chandler
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressLower Viewbank
Kilmuir
Inverness
IV1 3ZG
Scotland
Secretary NameRachel Chandler
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressLower Viewbank
Kilmuir
Inverness
IV1 3ZG
Scotland
Director NameMr Alistair Robert Leonard Cliff
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 March 2013)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address58 Argyle Street
Inverness
IV2 3BB
Scotland
Director NameMrs Amanda Jane Davis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House East
Ashley Avenue
Bath
BA1 3DS
Director NameMr David Robert Geoffrey Hillier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(5 years after company formation)
Appointment Duration6 years, 12 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House East
Ashley Avenue
Bath
BA1 3DS
Director NameMr Paul Mark Kenyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(11 years, 11 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
Appointed15 February 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecrownvets.co.uk
Email address[email protected]
Telephone01463 237000
Telephone regionInverness

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

100 at £1Independent Vetcare LTD
100.00%
Ordinary

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 Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Charges

8 March 2013Delivered on: 13 March 2013
Persons entitled: Hsbc Bank 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
4 April 2008Delivered on: 10 April 2008
Satisfied on: 13 March 2013
Persons entitled: Royal 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.
Fully Satisfied

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)
1 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
9 March 2020Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 (1 page)
25 February 2020Confirmation statement made on 15 February 2020 with no updates (3 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)
1 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 February 2019Change of details for Independent Vetcare Limited as a person with significant control on 16 April 2018 (2 pages)
2 January 2019Registered office address changed from 58 Argyle Street Inverness IV2 3BB to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2 January 2019 (1 page)
27 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
4 August 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
4 August 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
8 February 2017Satisfaction of charge 2 in full (4 pages)
8 February 2017Satisfaction of charge 2 in full (4 pages)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
15 January 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
15 January 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
19 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
19 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
4 February 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
4 February 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 January 2014Previous accounting period shortened from 8 March 2014 to 30 September 2013 (1 page)
24 January 2014Previous accounting period shortened from 8 March 2014 to 30 September 2013 (1 page)
24 January 2014Previous accounting period shortened from 8 March 2014 to 30 September 2013 (1 page)
14 October 2013Appointment of Mrs Amanda Jane Davis as a director (2 pages)
14 October 2013Appointment of Mrs Amanda Jane Davis as a director (2 pages)
14 October 2013Termination of appointment of Rachel Chandler as a director (1 page)
14 October 2013Termination of appointment of Alistair Cliff as a director (1 page)
14 October 2013Appointment of Mr David Robert Geoffrey Hillier as a director (2 pages)
14 October 2013Termination of appointment of Alistair Cliff as a director (1 page)
14 October 2013Termination of appointment of Rachel Chandler as a director (1 page)
14 October 2013Appointment of Mr David Robert Geoffrey Hillier as a director (2 pages)
14 October 2013Termination of appointment of Keith Chandler as a director (1 page)
14 October 2013Termination of appointment of Keith Chandler as a director (1 page)
25 September 2013Total exemption small company accounts made up to 8 March 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 8 March 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 8 March 2013 (6 pages)
5 June 2013Previous accounting period shortened from 30 April 2013 to 8 March 2013 (1 page)
5 June 2013Previous accounting period shortened from 30 April 2013 to 8 March 2013 (1 page)
5 June 2013Previous accounting period shortened from 30 April 2013 to 8 March 2013 (1 page)
9 April 2013Termination of appointment of Rachel Chandler as a secretary (1 page)
9 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
9 April 2013Termination of appointment of Rachel Chandler as a secretary (1 page)
9 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
14 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 September 2012Appointment of Mr Alistair Robert Leonard Cliff as a director (2 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Designation of shares 31/08/2012
(21 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Designation of shares 31/08/2012
(21 pages)
6 September 2012Appointment of Mr Alistair Robert Leonard Cliff as a director (2 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 July 2012Director's details changed for Mr Keith John Chandler on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Keith John Chandler on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Rachel Chandler on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Rachel Chandler on 12 July 2012 (2 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 March 2010Director's details changed for Keith Chandler on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Rachel Chandler on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Rachel Chandler on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Rachel Chandler on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Keith Chandler on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Keith Chandler on 2 March 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 February 2009Return made up to 15/02/09; full list of members (4 pages)
17 February 2009Return made up to 15/02/09; full list of members (4 pages)
6 May 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
6 May 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 March 2008Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 March 2008Registered office changed on 06/03/2008 from the paddock drumsmittal inverness IV1 3ZF (1 page)
6 March 2008Registered office changed on 06/03/2008 from the paddock drumsmittal inverness IV1 3ZF (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Secretary resigned (1 page)
15 February 2008Incorporation (20 pages)
15 February 2008Incorporation (20 pages)