Company NameInglis Veterinary Centres Limited
DirectorsMark Andrew Gillings and Donna Louise Chapman
Company StatusActive
Company NumberSC339181
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Previous NameAzzaamm 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, 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 NameMiss Donna Louise Chapman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Penguin House, Castle Riggs Dunfermline
Fife
KY11 8SG
Scotland
Director NameMr Adam Tjolle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleVet Surgeon
Country of ResidenceScotland
Correspondence Address10 McLauchlan Rise
Aberdour
KY3 0SS
Scotland
Director NameMr Kenneth Davison
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleVet Surgeon
Country of ResidenceScotland
Correspondence Address25 The Heathery
Dunfermline
Fife
KY11 8TS
Scotland
Secretary NameMr Adam Gustave Hathaway Tjolle
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 McLauchlan Rise
Aberdour
Fife
KY3 0SS
Scotland
Director NameMr Adam Gustave Hathaway Tjolle
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 September 2018)
RoleVet Surgeon
Country of ResidenceScotland
Correspondence Address58 Argyle Street
Inverness
IV2 3BB
Scotland
Director NameMrs Sandra Joan Scott Tjolle
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(9 years, 9 months after company formation)
Appointment Duration9 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Argyle Street
Inverness
IV2 3BB
Scotland
Director NameMrs Amanda Jane Davis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(10 years, 6 months after company formation)
Appointment Duration1 year (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
Appointed19 September 2018(10 years, 6 months after company formation)
Appointment Duration1 year, 5 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(11 years, 10 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

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

512 at £1Adam Tjolle
64.00%
Ordinary A
16 at £1Ronnie Soutar
2.00%
Ordinary B
112 at £1Kenneth Davison
14.00%
Ordinary A
80 at £1Jennifer Helen Simpson
10.00%
Ordinary B
80 at £1Megan Wood
10.00%
Ordinary B

Financials

Year2014
Net Worth-£136,286
Cash£941
Current Liabilities£521,126

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

9 May 2016Delivered 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 2016Delivered 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 2016Delivered on: 30 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
18 January 2010Delivered 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

Filing History

21 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
26 April 2023Director's details changed for Miss Donna Louise Chapman on 13 August 2022 (2 pages)
20 March 2023Confirmation statement made on 7 March 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)
16 June 2022Accounts for a dormant company made up to 30 September 2021 (9 pages)
22 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
2 June 2021Accounts for a small company made up to 30 September 2020 (15 pages)
19 March 2021Confirmation statement made on 7 March 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)
5 June 2020Accounts for a small company made up to 30 September 2019 (12 pages)
9 April 2020Previous accounting period extended from 19 September 2019 to 30 September 2019 (1 page)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
9 March 2020Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 (1 page)
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)
2 September 2019Total exemption full accounts made up to 19 September 2018 (15 pages)
25 April 2019Change of details for Independent Vetcare Limited as a person with significant control on 8 April 2019 (2 pages)
19 March 2019Confirmation statement made on 7 March 2019 with updates (4 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)
14 November 2018Previous accounting period shortened from 31 March 2019 to 19 September 2018 (1 page)
5 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 September 2018Satisfaction of charge SC3391810005 in full (1 page)
24 September 2018Satisfaction of charge SC3391810003 in full (1 page)
24 September 2018Satisfaction of charge SC3391810004 in full (1 page)
21 September 2018Appointment of Mr David Robert Geoffrey Hillier as a director on 19 September 2018 (2 pages)
21 September 2018Notification of Independent Vetcare Limited as a person with significant control on 19 September 2018 (2 pages)
21 September 2018Termination of appointment of Sandra Joan Scott Tjolle as a director on 19 September 2018 (1 page)
21 September 2018Registered 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 2018Appointment of Mrs Amanda Jane Davis as a director on 19 September 2018 (2 pages)
21 September 2018Termination of appointment of Adam Gustave Hathaway Tjolle as a secretary on 19 September 2018 (1 page)
21 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
21 September 2018Termination of appointment of Kenneth Davison as a director on 19 September 2018 (1 page)
21 September 2018Cessation of Adam Gustave Hathaway Tjolle as a person with significant control on 19 September 2018 (1 page)
21 September 2018Termination of appointment of Adam Gustave Hathaway Tjolle as a director on 19 September 2018 (1 page)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
19 December 2017Appointment of Mrs Sandra Joan Scott Tjolle as a director on 19 December 2017 (2 pages)
19 December 2017Appointment of Mrs Sandra Joan Scott Tjolle as a director on 19 December 2017 (2 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 May 2016Registration of charge SC3391810004, created on 10 May 2016 (5 pages)
20 May 2016Registration of charge SC3391810004, created on 10 May 2016 (5 pages)
17 May 2016Registration of charge SC3391810005, created on 9 May 2016 (7 pages)
17 May 2016Registration of charge SC3391810005, created on 9 May 2016 (7 pages)
30 April 2016Registration of charge SC3391810003, created on 21 April 2016 (11 pages)
30 April 2016Registration of charge SC3391810003, created on 21 April 2016 (11 pages)
22 April 2016Satisfaction of charge 2 in full (1 page)
22 April 2016Satisfaction of charge 2 in full (1 page)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 800
(6 pages)
29 March 2016Registered 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 2016Registered 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 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 800
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 800
(6 pages)
29 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 800
(6 pages)
29 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 800
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 September 2014Change of share class name or designation (2 pages)
1 September 2014Resolutions
  • RES13 ‐ Provisions of the agreement shall apply 21/08/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 September 2014Change of share class name or designation (2 pages)
6 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Change of share class name or designation (2 pages)
28 April 2014Change of share class name or designation (2 pages)
28 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 800
(6 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 800
(6 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 800
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
15 October 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
15 October 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
29 March 2012Secretary's details changed for Mr Adam Gustave Hathway Tjolle on 7 March 2012 (1 page)
29 March 2012Secretary's details changed for Mr Adam Gustave Hathway Tjolle on 7 March 2012 (1 page)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
29 March 2012Secretary's details changed for Mr Adam Gustave Hathway Tjolle on 7 March 2012 (1 page)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
12 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
1 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 August 2011Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (15 pages)
1 August 2011Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (15 pages)
1 August 2011Second filing of AR01 previously delivered to Companies House made up to 7 March 2011 (15 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 01/08/2011
(6 pages)
11 March 2011Director's details changed for Mr Adam Gustave Hathway Tjolle on 8 March 2010 (2 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 01/08/2011
(6 pages)
11 March 2011Director's details changed for Mr Adam Gustave Hathway Tjolle on 8 March 2010 (2 pages)
11 March 2011Director's details changed for Mr Adam Gustave Hathway Tjolle on 8 March 2010 (2 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 01/08/2011
(6 pages)
2 November 2010Appointment of Mr Adam Gustave Hathway Tjolle as a director (2 pages)
2 November 2010Appointment of Mr Adam Gustave Hathway Tjolle as a director (2 pages)
2 November 2010Termination of appointment of Adam Tjolle as a director (1 page)
2 November 2010Termination of appointment of Adam Tjolle as a director (1 page)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
7 April 2010Director's details changed for Mr Adam Tjolle on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Kenneth Davison on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Kenneth Davison on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Kenneth Davison on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Adam Tjolle on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Adam Tjolle on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
3 March 2010Re-conversion of shares on 20 May 2009 (2 pages)
3 March 2010Statement of capital following an allotment of shares on 20 May 2009
  • GBP 800
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 20 May 2009
  • GBP 800
(2 pages)
3 March 2010Re-conversion of shares on 20 May 2009 (2 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
2 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
7 April 2009Registered office changed on 07/04/2009 from 20 barnton street stirling FK8 1NE (1 page)
7 April 2009Registered office changed on 07/04/2009 from 20 barnton street stirling FK8 1NE (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Location of debenture register (1 page)
6 April 2009Return made up to 07/03/09; full list of members (4 pages)
6 April 2009Registered office changed on 06/04/2009 from 120 halbeath road dunfermline KY11 4LA (1 page)
6 April 2009Registered office changed on 06/04/2009 from 120 halbeath road dunfermline KY11 4LA (1 page)
6 April 2009Return made up to 07/03/09; full list of members (4 pages)
6 April 2009Location of debenture register (1 page)
6 April 2009Location of register of members (1 page)
29 January 2009Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
29 January 2009Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
27 November 2008Company name changed azzaamm LIMITED\certificate issued on 27/11/08 (2 pages)
27 November 2008Company name changed azzaamm LIMITED\certificate issued on 27/11/08 (2 pages)
7 March 2008Incorporation (17 pages)
7 March 2008Incorporation (17 pages)