Fife
KY11 8SG
Scotland
Director Name | Miss Donna Louise Chapman |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Penguin House, Castle Riggs Dunfermline Fife KY11 8SG Scotland |
Director Name | Mr Adam Tjolle |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Vet Surgeon |
Country of Residence | Scotland |
Correspondence Address | 10 McLauchlan Rise Aberdour KY3 0SS Scotland |
Director Name | Mr Kenneth Davison |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Vet Surgeon |
Country of Residence | Scotland |
Correspondence Address | 25 The Heathery Dunfermline Fife KY11 8TS Scotland |
Secretary Name | Mr Adam Gustave Hathaway Tjolle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 McLauchlan Rise Aberdour Fife KY3 0SS Scotland |
Director Name | Mr Adam Gustave Hathaway Tjolle |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 September 2018) |
Role | Vet Surgeon |
Country of Residence | Scotland |
Correspondence Address | 58 Argyle Street Inverness IV2 3BB Scotland |
Director Name | Mrs Sandra Joan Scott Tjolle |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(9 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
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 | 19 September 2018(10 years, 6 months after company formation) |
Appointment Duration | 1 year (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 | 19 September 2018(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 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(11 years, 10 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 |
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 |
512 at £1 | Adam Tjolle 64.00% Ordinary A |
---|---|
16 at £1 | Ronnie Soutar 2.00% Ordinary B |
112 at £1 | Kenneth Davison 14.00% Ordinary A |
80 at £1 | Jennifer Helen Simpson 10.00% Ordinary B |
80 at £1 | Megan Wood 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£136,286 |
Cash | £941 |
Current Liabilities | £521,126 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
9 May 2016 | Delivered on: 17 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 156 and 160 st johns road, corstorphine, edinburgh. Outstanding |
---|---|
10 May 2016 | Delivered on: 20 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole that piece of ground in the city of edinburgh and county of midlothian (formerly edinburgh) with the buildings thereon kown as and forming numbers 156 and 160 st john's road, corstorphine, edinburgh registered in the land register of scotland under title number MID170340. Outstanding |
21 April 2016 | Delivered on: 30 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
18 January 2010 | Delivered on: 30 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
26 April 2023 | Director's details changed for Miss Donna Louise Chapman on 13 August 2022 (2 pages) |
20 March 2023 | Confirmation statement made on 7 March 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) |
16 June 2022 | Accounts for a dormant company made up to 30 September 2021 (9 pages) |
22 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
2 June 2021 | Accounts for a small company made up to 30 September 2020 (15 pages) |
19 March 2021 | Confirmation statement made on 7 March 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) |
5 June 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
9 April 2020 | Previous accounting period extended from 19 September 2019 to 30 September 2019 (1 page) |
18 March 2020 | Confirmation statement made on 7 March 2020 with no updates (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 | 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) |
2 September 2019 | Total exemption full accounts made up to 19 September 2018 (15 pages) |
25 April 2019 | Change of details for Independent Vetcare Limited as a person with significant control on 8 April 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 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) |
14 November 2018 | Previous accounting period shortened from 31 March 2019 to 19 September 2018 (1 page) |
5 October 2018 | Resolutions
|
24 September 2018 | Satisfaction of charge SC3391810005 in full (1 page) |
24 September 2018 | Satisfaction of charge SC3391810003 in full (1 page) |
24 September 2018 | Satisfaction of charge SC3391810004 in full (1 page) |
21 September 2018 | Appointment of Mr David Robert Geoffrey Hillier as a director on 19 September 2018 (2 pages) |
21 September 2018 | Notification of Independent Vetcare Limited as a person with significant control on 19 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Sandra Joan Scott Tjolle as a director on 19 September 2018 (1 page) |
21 September 2018 | Registered office address changed from 20 Barnton Street Stirling FK8 1NE Scotland to 58 Argyle Street Inverness IV2 3BB on 21 September 2018 (1 page) |
21 September 2018 | Appointment of Mrs Amanda Jane Davis as a director on 19 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Adam Gustave Hathaway Tjolle as a secretary on 19 September 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 September 2018 | Termination of appointment of Kenneth Davison as a director on 19 September 2018 (1 page) |
21 September 2018 | Cessation of Adam Gustave Hathaway Tjolle as a person with significant control on 19 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Adam Gustave Hathaway Tjolle as a director on 19 September 2018 (1 page) |
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
19 December 2017 | Appointment of Mrs Sandra Joan Scott Tjolle as a director on 19 December 2017 (2 pages) |
19 December 2017 | Appointment of Mrs Sandra Joan Scott Tjolle as a director on 19 December 2017 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 May 2016 | Registration of charge SC3391810004, created on 10 May 2016 (5 pages) |
20 May 2016 | Registration of charge SC3391810004, created on 10 May 2016 (5 pages) |
17 May 2016 | Registration of charge SC3391810005, created on 9 May 2016 (7 pages) |
17 May 2016 | Registration of charge SC3391810005, created on 9 May 2016 (7 pages) |
30 April 2016 | Registration of charge SC3391810003, created on 21 April 2016 (11 pages) |
30 April 2016 | Registration of charge SC3391810003, created on 21 April 2016 (11 pages) |
22 April 2016 | Satisfaction of charge 2 in full (1 page) |
22 April 2016 | Satisfaction of charge 2 in full (1 page) |
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Registered office address changed from 20 20 Barnton Street Stirling FK8 1NE to 20 Barnton Street Stirling FK8 1NE on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 20 20 Barnton Street Stirling FK8 1NE to 20 Barnton Street Stirling FK8 1NE on 29 March 2016 (1 page) |
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 September 2014 | Change of share class name or designation (2 pages) |
1 September 2014 | Resolutions
|
1 September 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Registered office address changed from 20 Barnton Street Stilring FK8 1NE to 20 20 Barnton Street Stirling FK8 1NE on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 20 Barnton Street Stilring FK8 1NE to 20 20 Barnton Street Stirling FK8 1NE on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 20 Barnton Street Stilring FK8 1NE to 20 20 Barnton Street Stirling FK8 1NE on 6 August 2014 (1 page) |
28 April 2014 | Change of share class name or designation (2 pages) |
28 April 2014 | Change of share class name or designation (2 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
15 October 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
15 October 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Secretary's details changed for Mr Adam Gustave Hathway Tjolle on 7 March 2012 (1 page) |
29 March 2012 | Secretary's details changed for Mr Adam Gustave Hathway Tjolle on 7 March 2012 (1 page) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Secretary's details changed for Mr Adam Gustave Hathway Tjolle on 7 March 2012 (1 page) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
1 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (15 pages) |
1 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (15 pages) |
1 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (15 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders
|
11 March 2011 | Director's details changed for Mr Adam Gustave Hathway Tjolle on 8 March 2010 (2 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders
|
11 March 2011 | Director's details changed for Mr Adam Gustave Hathway Tjolle on 8 March 2010 (2 pages) |
11 March 2011 | Director's details changed for Mr Adam Gustave Hathway Tjolle on 8 March 2010 (2 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders
|
2 November 2010 | Appointment of Mr Adam Gustave Hathway Tjolle as a director (2 pages) |
2 November 2010 | Appointment of Mr Adam Gustave Hathway Tjolle as a director (2 pages) |
2 November 2010 | Termination of appointment of Adam Tjolle as a director (1 page) |
2 November 2010 | Termination of appointment of Adam Tjolle as a director (1 page) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
7 April 2010 | Director's details changed for Mr Adam Tjolle on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Kenneth Davison on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Kenneth Davison on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Kenneth Davison on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Adam Tjolle on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Adam Tjolle on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Re-conversion of shares on 20 May 2009 (2 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 20 May 2009
|
3 March 2010 | Statement of capital following an allotment of shares on 20 May 2009
|
3 March 2010 | Re-conversion of shares on 20 May 2009 (2 pages) |
3 March 2010 | Resolutions
|
30 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 20 barnton street stirling FK8 1NE (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 20 barnton street stirling FK8 1NE (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 120 halbeath road dunfermline KY11 4LA (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 120 halbeath road dunfermline KY11 4LA (1 page) |
6 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Location of register of members (1 page) |
29 January 2009 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
29 January 2009 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
27 November 2008 | Company name changed azzaamm LIMITED\certificate issued on 27/11/08 (2 pages) |
27 November 2008 | Company name changed azzaamm LIMITED\certificate issued on 27/11/08 (2 pages) |
7 March 2008 | Incorporation (17 pages) |
7 March 2008 | Incorporation (17 pages) |