Dunfermline
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 | Penguin House Castle Riggs Dunfermline Fife KY11 8SG Scotland |
Director Name | Dr Richard Michael Dixon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Secretary Name | Mr Derek Giblin |
---|---|
Status | Resigned |
Appointed | 18 January 2011(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 August 2014) |
Role | Company Director |
Correspondence Address | The Penguin House Castle Riggs Dunfermline Fife KY11 8SG Scotland |
Secretary Name | Mrs Frances Mary McAulay |
---|---|
Status | Resigned |
Appointed | 01 April 2015(7 years after company formation) |
Appointment Duration | 1 year (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Secretary Name | Mr Colin Craigie Grant |
---|---|
Status | Resigned |
Appointed | 29 April 2016(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 January 2019) |
Role | Company Director |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Mrs Amanda Jane Davis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (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 | 08 January 2019(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (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 |
Secretary Name | Thomson Cooper Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 January 2019) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website |
---|
Registered Address | Penguin House Castle Riggs Dunfermline Fife KY11 8SG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | 2 other UK companies use this postal address |
9k at £0.001 | Amanda Karen Boag 6.05% Ordinary G1 |
---|---|
9k at £0.001 | Fiona Anne Dewar 6.05% Ordinary G1 |
9k at £0.001 | Stephen John Soden 6.05% Ordinary G1 |
6k at £0.001 | Hsdl Nominees LTD 4.02% Ordinary B |
46.5k at £0.001 | Jan Dixon 31.19% Ordinary |
46.5k at £0.001 | Richard Dixon 31.19% Ordinary |
4.5k at £0.001 | Robert Brannan 3.03% Ordinary G1 |
4.2k at £0.001 | Richard Dixon 2.82% Ordinary G3 |
4.2k at £0.001 | Richard Dixon 2.82% Ordinary G4 |
3.5k at £0.001 | Robert Brannan 2.35% Ordinary G4 |
1.4k at £0.001 | Amanda Karen Boag 0.94% Ordinary G2 |
1.4k at £0.001 | Fiona Anne Dewar 0.94% Ordinary G2 |
1.4k at £0.001 | Stephen Soden 0.94% Ordinary G2 |
1000 at £0.001 | Robert Brannan 0.67% Ordinary B1 |
700 at £0.001 | Robert Brannan 0.47% Ordinary G2 |
700 at £0.001 | Robert Brannan 0.47% Ordinary G3 |
Year | 2014 |
---|---|
Turnover | £31,022,263 |
Gross Profit | £9,567,463 |
Net Worth | £1,866,830 |
Cash | £2,400,378 |
Current Liabilities | £6,636,886 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
31 July 2009 | Delivered on: 7 August 2009 Persons entitled: 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 |
---|
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 | Full accounts made up to 30 September 2019 (19 pages) |
25 March 2020 | Confirmation statement made on 13 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) |
31 October 2019 | Statement of company's objects (2 pages) |
2 October 2019 | Termination of appointment of Amanda Jane Davis as a director on 30 September 2019 (1 page) |
19 September 2019 | Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 (2 pages) |
10 September 2019 | Current accounting period extended from 8 January 2019 to 30 September 2019 (1 page) |
13 August 2019 | Previous accounting period shortened from 31 March 2019 to 8 January 2019 (1 page) |
23 April 2019 | Confirmation statement made on 13 March 2019 with updates (9 pages) |
28 January 2019 | Resolutions
|
17 January 2019 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 8 January 2019 (1 page) |
17 January 2019 | Cessation of The Dixon Family 2018 Trust as a person with significant control on 8 January 2019 (1 page) |
17 January 2019 | Satisfaction of charge 1 in full (1 page) |
17 January 2019 | Termination of appointment of Colin Craigie Grant as a secretary on 8 January 2019 (1 page) |
17 January 2019 | Cessation of Richard Michael Dixon as a person with significant control on 8 January 2019 (1 page) |
17 January 2019 | Termination of appointment of Richard Michael Dixon as a director on 8 January 2019 (1 page) |
17 January 2019 | Notification of Independent Vetcare Limited as a person with significant control on 8 January 2019 (2 pages) |
17 January 2019 | Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 17 January 2019 (1 page) |
17 January 2019 | Appointment of Mrs Amanda Jane Davis as a director on 8 January 2019 (2 pages) |
17 January 2019 | Appointment of Mr David Robert Geoffrey Hillier as a director on 8 January 2019 (2 pages) |
11 January 2019 | Group of companies' accounts made up to 31 March 2018 (37 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
8 November 2018 | Cessation of Jan Dixon as a person with significant control on 2 November 2018 (1 page) |
8 November 2018 | Notification of The Dixon Family 2018 Trust as a person with significant control on 2 November 2018 (1 page) |
8 November 2018 | Change of details for Dr Richard Michael Dixon as a person with significant control on 2 November 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
20 December 2017 | Change of name with request to seek comments from relevant body (2 pages) |
20 December 2017 | Resolutions
|
20 December 2017 | Change of name with request to seek comments from relevant body (2 pages) |
20 December 2017 | Company name changed now group (europe) LIMITED\certificate issued on 20/12/17
|
20 December 2017 | Company name changed now group (europe) LIMITED\certificate issued on 20/12/17
|
20 December 2017 | Resolutions
|
13 December 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
13 December 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
14 November 2017 | Statement of capital following an allotment of shares on 2 November 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 2 November 2017
|
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (10 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (10 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
29 April 2016 | Termination of appointment of Frances Mary Mcaulay as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Colin Craigie Grant as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Colin Craigie Grant as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Frances Mary Mcaulay as a secretary on 29 April 2016 (1 page) |
28 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
25 November 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
25 November 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Resolutions
|
6 April 2015 | Appointment of Mrs Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages) |
6 April 2015 | Appointment of Mrs Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages) |
6 April 2015 | Appointment of Mrs Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages) |
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
10 September 2014 | Termination of appointment of Derek Giblin as a secretary on 26 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Derek Giblin as a secretary on 26 August 2014 (1 page) |
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
7 June 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
7 June 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
7 June 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
4 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2013 (24 pages) |
4 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2013 (24 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
12 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
12 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
12 April 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
18 March 2013 | Sub-division of shares on 18 February 2013 (15 pages) |
18 March 2013 | Sub-division of shares on 18 February 2013 (15 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Change of share class name or designation (2 pages) |
11 March 2013 | Change of share class name or designation (2 pages) |
11 March 2013 | Change of share class name or designation (2 pages) |
11 March 2013 | Change of share class name or designation (2 pages) |
11 March 2013 | Resolutions
|
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
28 November 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
14 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Director's details changed for Mr Richard Michael Dixon on 16 August 2010 (2 pages) |
14 April 2011 | Director's details changed for Mr Richard Michael Dixon on 16 August 2010 (2 pages) |
7 April 2011 | Director's details changed for Mr Richard Michael Dixon on 16 August 2010 (2 pages) |
7 April 2011 | Director's details changed for Mr Richard Michael Dixon on 16 August 2010 (2 pages) |
19 January 2011 | Appointment of Mr Derek Giblin as a secretary (2 pages) |
19 January 2011 | Appointment of Mr Derek Giblin as a secretary (2 pages) |
25 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
25 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
8 April 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
8 April 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
8 April 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Appointment terminated secretary thomson cooper secretaries LIMITED (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 3 castle court carnegie campus dunfermline KY11 8PB (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 3 castle court carnegie campus dunfermline KY11 8PB (1 page) |
28 September 2009 | Appointment terminated secretary thomson cooper secretaries LIMITED (1 page) |
28 September 2009 | Secretary appointed purple venture secretaries LIMITED (2 pages) |
28 September 2009 | Secretary appointed purple venture secretaries LIMITED (2 pages) |
14 August 2009 | Resolutions
|
14 August 2009 | Resolutions
|
7 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
30 August 2008 | Company name changed c & c 11 LIMITED\certificate issued on 04/09/08 (3 pages) |
30 August 2008 | Company name changed c & c 11 LIMITED\certificate issued on 04/09/08 (3 pages) |
26 March 2008 | Particulars of contract relating to shares (2 pages) |
26 March 2008 | Particulars of contract relating to shares (2 pages) |
26 March 2008 | Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 March 2008 | Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 March 2008 | Incorporation (17 pages) |
13 March 2008 | Incorporation (17 pages) |