Company NameThistle Vets Limited
DirectorsJames William George McCann and Scott Alan McGinlay
Company StatusActive
Company NumberSC502218
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)

Business Activity

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

Directors

Director NameJames William George McCann
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alcorn Rigg
Clovenstone Drive
Wester Hailes
Edinburgh
EH14 3BF
Scotland
Director NameMr Scott Alan McGinlay
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address1 Alcorn Rigg
Clovenstone Drive
Wester Hailes
Edinburgh
EH14 3BF
Scotland
Director NameDonald Cannell Mactaggart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Alcorn Rigg
Clovenstone Drive
Wester Hailes
Edinburgh
EH14 3BF
Scotland

Location

Registered Address1 Alcorn Rigg
Clovenstone Drive
Wester Hailes
Edinburgh
EH14 3BF
Scotland
ConstituencyEdinburgh South West
WardPentland Hills

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 April 2024 (2 weeks, 3 days ago)
Next Return Due15 April 2025 (12 months from now)

Charges

7 February 2022Delivered on: 11 February 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2B new mart road, edinburgh, E14 1RL, being the whole subjects registered in the land register of scotland under title number MID110704.
Outstanding
9 September 2015Delivered on: 15 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Suite 6, chesser exchange, new mart roadm edinburgh (now known by 2A new mart road, edinburgh. Mid 108562 and (second) the area of ground on the north side of the new mart road, edinburgh. Mid 138180.
Outstanding
11 June 2015Delivered on: 23 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 November 2023Second filing of Confirmation Statement dated 1 April 2023 (3 pages)
13 April 2023Change of details for James Mccann as a person with significant control on 13 April 2023 (2 pages)
13 April 2023Confirmation statement made on 1 April 2023 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/11/2023
(3 pages)
25 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 January 2023Notification of Scott Alan Mcginlay as a person with significant control on 1 July 2020 (2 pages)
27 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 April 2022Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 110
(6 pages)
5 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
5 April 2022Cessation of Donald Cannell Mactaggart as a person with significant control on 30 June 2021 (1 page)
11 February 2022Registration of charge SC5022180003, created on 7 February 2022 (6 pages)
11 October 2021Unaudited abridged accounts made up to 30 June 2021 (11 pages)
12 August 2021Termination of appointment of Donald Cannell Mactaggart as a director on 30 June 2021 (1 page)
28 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
12 October 2020Unaudited abridged accounts made up to 30 June 2020 (10 pages)
14 July 2020Change of share class name or designation (2 pages)
14 July 2020Particulars of variation of rights attached to shares (2 pages)
7 July 2020Appointment of Mr Scott Alan Mcginlay as a director on 30 June 2020 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
11 October 2019Unaudited abridged accounts made up to 30 June 2019 (10 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
9 October 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
12 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 30 June 2017 (11 pages)
27 November 2017Unaudited abridged accounts made up to 30 June 2017 (11 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 120
(4 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 120
(4 pages)
3 October 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (3 pages)
3 October 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (3 pages)
15 September 2015Registration of charge SC5022180002, created on 9 September 2015 (7 pages)
15 September 2015Registration of charge SC5022180002, created on 9 September 2015 (7 pages)
15 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
15 September 2015Change of share class name or designation (2 pages)
15 September 2015Change of share class name or designation (2 pages)
15 September 2015Registration of charge SC5022180002, created on 9 September 2015 (7 pages)
23 June 2015Registration of charge SC5022180001, created on 11 June 2015 (18 pages)
23 June 2015Registration of charge SC5022180001, created on 11 June 2015 (18 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 120
(46 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 120
(46 pages)