Company NameMicpr Limited
Company StatusDissolved
Company NumberSC362846
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)
Previous Names3

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
StatusClosed
Appointed21 October 2009(3 months after company formation)
Appointment Duration12 years, 7 months (closed 31 May 2022)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressMidlothian Innovation Centre Pentlandfield
Roslin
EH25 9RE
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 54 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
Director NameJennifer Olivia Stephen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(3 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 March 2010)
RoleVeterinary Surgeon
Country of ResidenceIreland
Correspondence AddressMidlothian Innovation Centre Pentlandfield
Roslin
EH25 9RE
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 AddressMidlothian Innovation Centre
Pentlandfield
Roslin
EH25 9RE
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Vet Professionals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
23 September 2020Notification of Sarah Madeline Amanda Caney as a person with significant control on 18 September 2020 (2 pages)
23 September 2020Cessation of Vet Professionals Limited as a person with significant control on 18 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)
22 September 2020Termination of appointment of Dm Company Services Limited as a secretary on 17 September 2020 (1 page)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
15 July 2020Company name changed horse professional LIMITED\certificate issued on 15/07/20
  • CONNOT ‐ Change of name notice
(3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
31 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
1 May 2019Unaudited abridged accounts made up to 31 July 2018 (4 pages)
30 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
20 April 2018Unaudited abridged accounts made up to 31 July 2017 (4 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)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts 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)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 May 2016Total exemption small company accounts 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 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts 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)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (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)
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)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 September 2010Secretary's details changed for Dm Company Services Limited on 20 July 2010 (2 pages)
8 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for Dm Company Services Limited on 20 July 2010 (2 pages)
26 March 2010Termination of appointment of Jennifer Stephen as a director (2 pages)
26 March 2010Termination of appointment of Jennifer Stephen 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 Jennifer Olivia Stephen 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 2009Termination of appointment of Ewan Gilchrist as a director (2 pages)
12 November 2009Appointment of Jennifer Olivia Stephen as a director (3 pages)
12 November 2009Appointment of Dr Sarah Madeline Amanda Caney as a director (3 pages)
12 November 2009Appointment of Dr Sarah Madeline Amanda Caney as a director (3 pages)
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
6 October 2009Company name changed dmws 904 LIMITED\certificate issued on 06/10/09
  • CONNOT ‐
(3 pages)
6 October 2009Company name changed dmws 904 LIMITED\certificate issued on 06/10/09
  • CONNOT ‐
(3 pages)
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
20 July 2009Incorporation (28 pages)
20 July 2009Incorporation (28 pages)