Company NameGordon Vets Limited
DirectorsMark Andrew Gillings and Donna Louise Chapman
Company StatusActive
Company NumberSC463760
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Andrew Gillings
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(6 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chocolate Factory Keynsham
Bristol
BS31 2AU
Director NameDonna Louise Chapman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Penguin House, Castle Riggs Dunfermline
Fife
KY11 8SG
Scotland
Director NameMr David Geddes Gordon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSeton East House
Longniddry
East Lothian
EH32 0PG
Scotland
Director NameMrs Jane Margaret Gordon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeton East House
Longniddry
East Lothian
EH32 0PG
Scotland
Director NameMr David Robert Geoffrey Hillier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(6 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chocolate Factory Keynsham
Bristol
BS31 2AU
Director NameMr Paul Mark Kenyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(6 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pinsent Masons 13 Queens Road
Aberdeen
AB15 4YL
Scotland

Location

Registered AddressC/O Penguin House, Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

55 at £1Mr David Gordon
55.00%
Ordinary A
45 at £1Mrs Jane Margaret Gordon
45.00%
Ordinary B

Financials

Year2014
Net Worth-£375,842
Cash£219,923
Current Liabilities£834,861

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

17 August 2016Delivered on: 19 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2021Confirmation statement made on 28 October 2020 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 18 November 2019 (14 pages)
26 June 2020Appointment of Miss Donna Louise Chapman as a director on 19 June 2020 (2 pages)
24 June 2020Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020 (1 page)
9 March 2020Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 (1 page)
4 February 2020Change of details for Independent Vetcare Limited as a person with significant control on 4 February 2020 (2 pages)
28 January 2020Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020 (2 pages)
12 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 December 2019Registered office address changed from 111 Market Street Musselburgh EH21 6PZ to C/O Pinsent Masons 13 Queens Road Aberdeen AB15 4YL on 4 December 2019 (1 page)
3 December 2019Previous accounting period shortened from 30 November 2019 to 18 November 2019 (1 page)
19 November 2019Termination of appointment of David Gordon as a director on 18 November 2019 (1 page)
19 November 2019Satisfaction of charge SC4637600001 in full (1 page)
19 November 2019Termination of appointment of Jane Margaret Gordon as a director on 18 November 2019 (1 page)
19 November 2019Cessation of David Gordon as a person with significant control on 18 November 2019 (1 page)
19 November 2019Notification of Independent Vetcare Limited as a person with significant control on 18 November 2019 (2 pages)
19 November 2019Appointment of Mr Mark Andrew Gillings as a director on 18 November 2019 (2 pages)
19 November 2019Appointment of Mr David Robert Geoffrey Hillier as a director on 18 November 2019 (2 pages)
19 November 2019Cessation of Jane Margaret Gordon as a person with significant control on 18 November 2019 (1 page)
6 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
29 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
9 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
19 August 2016Registration of charge SC4637600001, created on 17 August 2016 (17 pages)
19 August 2016Registration of charge SC4637600001, created on 17 August 2016 (17 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 May 2015Resolutions
  • RES13 ‐ Transfer of shares 25/03/2015
(1 page)
16 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
1 October 2014Director's details changed for Jane Margaret Gordon on 27 July 2014 (3 pages)
1 October 2014Director's details changed for Jane Margaret Gordon on 27 July 2014 (3 pages)
1 October 2014Director's details changed for Mr David Gordon on 27 July 2014 (3 pages)
1 October 2014Director's details changed for Mr David Gordon on 27 July 2014 (3 pages)
29 January 2014Appointment of Jane Margaret Gordon as a director (3 pages)
29 January 2014Appointment of Jane Margaret Gordon as a director (3 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 100
(21 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 100
(21 pages)