Company NameThe Pet Behaviour Centre Ltd.
DirectorVivian Lesley Silverstein
Company StatusActive
Company NumberSC375320
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Vivian Lesley Silverstein
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Chestnut Way
Cambuslang
Glasgow
G72 7XY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address14 Chestnut Way
Cambuslang
Glasgow
G72 7XY
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang East

Shareholders

1 at £1Vivian Lesley Silverstein
100.00%
Ordinary

Financials

Year2014
Net Worth-£619
Cash£2,883
Current Liabilities£4,377

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
7 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
25 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(3 pages)
25 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
13 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 13 March 2012 (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
26 March 2010Appointment of Vivian Lesley Silverstein as a director (2 pages)
26 March 2010Appointment of Vivian Lesley Silverstein as a director (2 pages)
25 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
22 March 2010Incorporation (22 pages)
22 March 2010Incorporation (22 pages)