Company NameCat Professional Limited
DirectorSarah Madeline Amanda Caney
Company StatusActive
Company NumberSC362842
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Previous NamesDMWS 900 Limited and Vet Professionals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDr Sarah Madeline Amanda Caney
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(3 months after company formation)
Appointment Duration14 years, 6 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressMidlothian Innovation Centre Pentlandfield
Roslin
EH25 9RE
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed20 July 2009(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitevetprofessionals.com
Email address[email protected]

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Vet Professionals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

22 September 2020Termination of appointment of Dm Company Services Limited as a secretary on 17 September 2020 (1 page)
22 September 2020Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Midlothian Innovation Centre Pentlandfield Roslin EH25 9RE on 22 September 2020 (1 page)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
9 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
28 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
28 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
10 January 2011Company name changed vet professionals LIMITED\certificate issued on 10/01/11
  • CONNOT ‐
(3 pages)
10 January 2011Company name changed vet professionals LIMITED\certificate issued on 10/01/11
  • CONNOT ‐
(3 pages)
29 August 2010Secretary's details changed for Dm Company Services Limited on 1 July 2010 (1 page)
29 August 2010Secretary's details changed for Dm Company Services Limited on 1 July 2010 (1 page)
29 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
29 August 2010Secretary's details changed for Dm Company Services Limited on 1 July 2010 (1 page)
29 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
12 November 2009Termination of appointment of Ewan Gilchrist as a director (2 pages)
12 November 2009Appointment of Dr Sarah Madeline Amanda Caney as a director (3 pages)
12 November 2009Termination of appointment of Ewan Gilchrist as a director (2 pages)
12 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 November 2009Appointment of Dr Sarah Madeline Amanda Caney as a director (3 pages)
12 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
5 October 2009Change of name with request to seek comments from relevant body (2 pages)
5 October 2009Company name changed dmws 900 LIMITED\certificate issued on 05/10/09
  • CONNOT ‐
(4 pages)
5 October 2009Company name changed dmws 900 LIMITED\certificate issued on 05/10/09
  • CONNOT ‐
(4 pages)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-18
(1 page)
5 October 2009Change of name with request to seek comments from relevant body (2 pages)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-18
(1 page)
20 July 2009Incorporation (28 pages)
20 July 2009Incorporation (28 pages)