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, 4 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 Keith John Chandler |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Lower Viewbank Kilmuir Inverness IV1 3ZG Scotland |
Director Name | Rachel Chandler |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Lower Viewbank Kilmuir Inverness IV1 3ZG Scotland |
Secretary Name | Rachel Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Lower Viewbank Kilmuir Inverness IV1 3ZG Scotland |
Director Name | Mr Alistair Robert Leonard Cliff |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 March 2013) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
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 | 08 March 2013(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station House East Ashley Avenue Bath BA1 3DS |
Director Name | Mr David Robert Geoffrey Hillier |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(5 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station House East Ashley Avenue Bath BA1 3DS |
Director Name | Mr Paul Mark Kenyon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(11 years, 11 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 | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | crownvets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 237000 |
Telephone region | Inverness |
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 |
100 at £1 | Independent Vetcare LTD 100.00% Ordinary |
---|
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 | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
8 March 2013 | Delivered 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 2008 | Delivered 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 |
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) |
1 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
9 March 2020 | Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 (1 page) |
25 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 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) |
1 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
28 February 2019 | Change of details for Independent Vetcare Limited as a person with significant control on 16 April 2018 (2 pages) |
2 January 2019 | Registered 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 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
4 August 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
4 August 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
8 February 2017 | Satisfaction of charge 2 in full (4 pages) |
8 February 2017 | Satisfaction of charge 2 in full (4 pages) |
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
15 January 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
19 November 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 February 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
4 February 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
24 January 2014 | Previous accounting period shortened from 8 March 2014 to 30 September 2013 (1 page) |
24 January 2014 | Previous accounting period shortened from 8 March 2014 to 30 September 2013 (1 page) |
24 January 2014 | Previous accounting period shortened from 8 March 2014 to 30 September 2013 (1 page) |
14 October 2013 | Appointment of Mrs Amanda Jane Davis as a director (2 pages) |
14 October 2013 | Appointment of Mrs Amanda Jane Davis as a director (2 pages) |
14 October 2013 | Termination of appointment of Rachel Chandler as a director (1 page) |
14 October 2013 | Termination of appointment of Alistair Cliff as a director (1 page) |
14 October 2013 | Appointment of Mr David Robert Geoffrey Hillier as a director (2 pages) |
14 October 2013 | Termination of appointment of Alistair Cliff as a director (1 page) |
14 October 2013 | Termination of appointment of Rachel Chandler as a director (1 page) |
14 October 2013 | Appointment of Mr David Robert Geoffrey Hillier as a director (2 pages) |
14 October 2013 | Termination of appointment of Keith Chandler as a director (1 page) |
14 October 2013 | Termination of appointment of Keith Chandler as a director (1 page) |
25 September 2013 | Total exemption small company accounts made up to 8 March 2013 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 8 March 2013 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 8 March 2013 (6 pages) |
5 June 2013 | Previous accounting period shortened from 30 April 2013 to 8 March 2013 (1 page) |
5 June 2013 | Previous accounting period shortened from 30 April 2013 to 8 March 2013 (1 page) |
5 June 2013 | Previous accounting period shortened from 30 April 2013 to 8 March 2013 (1 page) |
9 April 2013 | Termination of appointment of Rachel Chandler as a secretary (1 page) |
9 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Termination of appointment of Rachel Chandler as a secretary (1 page) |
9 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 September 2012 | Appointment of Mr Alistair Robert Leonard Cliff as a director (2 pages) |
6 September 2012 | Resolutions
|
6 September 2012 | Resolutions
|
6 September 2012 | Appointment of Mr Alistair Robert Leonard Cliff as a director (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
12 July 2012 | Director's details changed for Mr Keith John Chandler on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Keith John Chandler on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Rachel Chandler on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Rachel Chandler on 12 July 2012 (2 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
2 March 2010 | Director's details changed for Keith Chandler on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Rachel Chandler on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Rachel Chandler on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Rachel Chandler on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Keith Chandler on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Keith Chandler on 2 March 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
6 May 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
6 May 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 March 2008 | Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from the paddock drumsmittal inverness IV1 3ZF (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from the paddock drumsmittal inverness IV1 3ZF (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Incorporation (20 pages) |
15 February 2008 | Incorporation (20 pages) |