Company NameXlvet Training Services Limited
Company StatusDissolved
Company NumberSC402691
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 9 months ago)
Dissolution Date21 November 2023 (4 months, 3 weeks ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Philip Gareth Alcock
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 21 November 2023)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressRaft Solutions Limited Mill Farm
Studley Road
Ripon
North Yorkshire
HG4 1PR
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2011(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Andrew Duncan Curwen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCarlisle House Townhead Road
Dalston
Carlisle
Cumbria
CA5 7JF
Director NameAlastair Johnston
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2014)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressAvondale House
Spring Street
Easingwold
York
YO61 3BL
Director NameMrs Sophie Florence Throup
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton Grange Frank Lane
Nun Monkton
York
North Yorkshire
YO26 8EJ
Director NameMr Andrew Paul Adler
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 02 September 2019)
RoleVet
Country of ResidenceEngland
Correspondence AddressChurch Farm House 2 Church Lane
Frampton
Dorchester
DT2 9NL
Director NameMr Roger Nicholas Scott
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2017)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressThe Surgery Tyne Green
Hexham
Northumberland
NE46 3SG
Director NameMr Andrew John Cant
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed03 January 2018(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 2020)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address33 Junction Road
Kirkwall
KW15 1AG
Scotland

Contact

Websitewww.xlvets.co.uk
Telephone01228 711788
Telephone regionCarlisle

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Xlvet Uk LTD
70.00%
Ordinary A
29 at £1Raft Solutions LTD
29.00%
Ordinary B
1 at £1Sophie Florence Throup
1.00%
Ordinary C

Financials

Year2014
Net Worth£822
Cash£73,749
Current Liabilities£168,529

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
8 July 2020Termination of appointment of Andrew John Cant as a director on 3 June 2020 (1 page)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 September 2019Termination of appointment of Andrew Paul Adler as a director on 2 September 2019 (1 page)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 January 2018Termination of appointment of Andrew Duncan Curwen as a director on 3 January 2018 (1 page)
5 January 2018Termination of appointment of Andrew Duncan Curwen as a director on 3 January 2018 (1 page)
5 January 2018Appointment of Mr Andrew John Cant as a director on 3 January 2018 (2 pages)
5 January 2018Appointment of Mr Andrew John Cant as a director on 3 January 2018 (2 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 March 2017Termination of appointment of Sophie Florence Throup as a director on 10 February 2017 (1 page)
2 March 2017Termination of appointment of Roger Nicholas Scott as a director on 10 February 2017 (1 page)
2 March 2017Termination of appointment of Sophie Florence Throup as a director on 10 February 2017 (1 page)
2 March 2017Termination of appointment of Roger Nicholas Scott as a director on 10 February 2017 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Director's details changed for Mrs Sophie Florence Throup on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mrs Sophie Florence Throup on 11 July 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(9 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(9 pages)
24 July 2014Appointment of Mr Roger Nicholas Scott as a director on 15 May 2014 (2 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(9 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(9 pages)
24 July 2014Termination of appointment of Alastair Johnston as a director on 1 May 2014 (1 page)
24 July 2014Termination of appointment of Alastair Johnston as a director on 1 May 2014 (1 page)
24 July 2014Appointment of Mr Roger Nicholas Scott as a director on 15 May 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(9 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(9 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
30 December 2011Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
30 December 2011Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
13 September 2011Appointment of Andrew Paul Adler as a director (3 pages)
13 September 2011Appointment of Andrew Paul Adler as a director (3 pages)
24 August 2011Appointment of Alastair Johnston as a director (3 pages)
24 August 2011Appointment of Alastair Johnston as a director (3 pages)
22 August 2011Appointment of Sophie Florence Throup as a director (3 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 August 2011Appointment of Sophie Florence Throup as a director (3 pages)
22 August 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 100
(4 pages)
22 August 2011Appointment of Mr Philip Gareth Alcock as a director (3 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 August 2011Appointment of Mr Philip Gareth Alcock as a director (3 pages)
22 August 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 100
(4 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)