Company NamePet Health Scotland Limited
DirectorsDouglas Paterson and Glenn Stephen Hodgson
Company StatusActive
Company NumberSC381595
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Douglas Paterson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressApex Veterinary Centre Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameGlenn Stephen Hodgson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressApex Veterinary Centre Winchester Avenue
Denny
FK6 6QE
Scotland

Contact

Telephone01324 824580
Telephone regionFalkirk

Location

Registered AddressApex Veterinary Centre
Winchester Avenue
Denny
FK6 6QE
Scotland
ConstituencyFalkirk
WardDenny and Banknock
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£30,150
Cash£178
Current Liabilities£11,316

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

24 September 2020Delivered on: 2 October 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 March 2020Delivered on: 17 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: A standard security over all and whole the subjects known as and forming winchester avenue, denny being the subjects registered in the land register of scotland under title number STG57333.
Outstanding

Filing History

11 December 2023Change of share class name or designation (2 pages)
11 December 2023Notification of Dawn Hodgson as a person with significant control on 28 September 2023 (2 pages)
11 December 2023Notification of Sarah Irene Kiersgaard as a person with significant control on 28 September 2023 (2 pages)
6 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
21 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
5 October 2022Change of details for Mr Douglas Paterson as a person with significant control on 19 August 2022 (2 pages)
5 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
28 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
21 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
21 July 2021Cessation of Dawn Hodgson as a person with significant control on 24 September 2020 (1 page)
21 July 2021Change of details for Mr Glen Stephen Hodgson as a person with significant control on 21 July 2021 (2 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
2 October 2020Registration of charge SC3815950002, created on 24 September 2020 (8 pages)
7 July 2020Change of details for Mr Douglas Paterson as a person with significant control on 6 April 2018 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
17 March 2020Registration of charge SC3815950001, created on 13 March 2020 (6 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 September 2019Registered office address changed from 10 Albert Place Stirling FK8 2QL to Apex Veterinary Centre Winchester Avenue Denny FK6 6QE on 30 September 2019 (1 page)
30 September 2019Director's details changed for Glenn Stephen Hodgson on 30 September 2019 (2 pages)
30 September 2019Change of details for Mr Douglas Paterson as a person with significant control on 12 September 2019 (2 pages)
30 September 2019Change of details for Mr Glen Stephen Hodgson as a person with significant control on 12 September 2019 (2 pages)
30 September 2019Notification of Dawn Hodgson as a person with significant control on 6 April 2018 (2 pages)
11 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
20 July 2018Director's details changed for Glenn Stephen Hodgson on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Douglas Paterson on 20 July 2018 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
13 July 2017Change of details for Mr Glen Stephen Hodgson as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Mr Glen Stephen Hodgson as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Change of details for Mr Douglas Paterson as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Change of details for Mr Douglas Paterson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Change of details for Mr Douglas Paterson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Change of details for Mr Douglas Paterson as a person with significant control on 6 April 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
19 July 2016Director's details changed for Douglas Paterson on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Glenn Stephen Hodgson on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Glenn Stephen Hodgson on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Douglas Paterson on 19 July 2016 (2 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 30,000
(5 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 30,000
(5 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 30,000
(5 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)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 30,000
(5 pages)
7 July 2014Director's details changed for Douglas Paterson on 4 September 2013 (2 pages)
7 July 2014Director's details changed for Douglas Paterson on 4 September 2013 (2 pages)
7 July 2014Director's details changed for Douglas Paterson on 4 September 2013 (2 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 30,000
(5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 30,000
(5 pages)
12 February 2014Registered office address changed from Apex Veterinary Centre Winchester Avenue Denny by Falkirk FK6 6QE on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Apex Veterinary Centre Winchester Avenue Denny by Falkirk FK6 6QE on 12 February 2014 (1 page)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Director's details changed for Douglas Paterson on 26 August 2010 (2 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Director's details changed for Glenn Stephen Hodgson on 13 August 2010 (2 pages)
9 July 2012Director's details changed for Glenn Stephen Hodgson on 13 August 2010 (2 pages)
9 July 2012Director's details changed for Douglas Paterson on 26 August 2010 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 July 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
27 July 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
21 October 2010Registered office address changed from Leuchlands Croft Whitecairns Aberdeen AB23 8UT United Kingdom on 21 October 2010 (4 pages)
21 October 2010Registered office address changed from Leuchlands Croft Whitecairns Aberdeen AB23 8UT United Kingdom on 21 October 2010 (4 pages)
7 July 2010Incorporation (35 pages)
7 July 2010Incorporation (35 pages)