Huntly
Aberdeenshire
AB54 8EQ
Scotland
Director Name | William Allan Bain |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(same day as company formation) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | The Harbro Group Ltd Markethill Road Turriff Aberdeenshire AB53 4PA Scotland |
Director Name | Neil Abdy Crossling |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Norven Veterinary Practice Ltd Mart Road Alford Aberdeenshire AB33 8BZ Scotland |
Director Name | Ms Kathleen Winifred Jean Robertson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Kedah, 28 St Leonard's Road Forres Moray IV36 2RE Scotland |
Secretary Name | Kathleen Winifred Jean Robertson |
---|---|
Status | Current |
Appointed | 14 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Kedah, 28 St Leonard's Road Forres Moray IV36 2RE Scotland |
Director Name | Mrs Mary Jo Grant |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 19 Culduthel Road Culduthel Road Inverness Inverness-Shire IV2 4AA Scotland |
Director Name | Mr Hector Arnott Low |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 February 2021(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | The Old Mill Veterinary Practice Sandwick Road Stornoway HS1 2SL Scotland |
Director Name | Hamish Arthur Arrol Hunter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Dus (Turriff) Ltd 30 Balmellie Street Turriff Aberdeenshire AB53 4DU Scotland |
Director Name | Dorothy Georgina Chapman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(same day as company formation) |
Role | Practice Manager |
Country of Residence | Scotland |
Correspondence Address | 19 High Street Strichen Aberdeenshire AB43 6NP Scotland |
Director Name | Donald Sweton McLean |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Aberlour Vet Centre Rinnacmat Aberlour Banffshire AB38 9NR Scotland |
Director Name | Trevor David Miskelly |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Woodside Veterinary Group Woodside Road Torphins Banchory Aberdeenshire AB31 4TR Scotland |
Director Name | Graeme Frederick Donald Swanson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Conanvet, Ardlair High Street Conon Bridge Dingwall Ross-Shire IV7 8AZ Scotland |
Director Name | James Sutherland Fraser |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Veterinary Surgery Church Street Dingwall Ross-Shire IV15 9SB Scotland |
Registered Address | 19 Culduthel Road Culduthel Road Inverness Inverness-Shire IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 2 weeks from now) |
30 March 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
13 January 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
19 April 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
12 April 2022 | Purchase of own shares. (4 pages) |
12 April 2022 | Cancellation of shares. Statement of capital on 4 April 2022
|
10 April 2022 | Termination of appointment of James Sutherland Fraser as a director on 4 April 2022 (1 page) |
19 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
23 April 2021 | Statement of capital following an allotment of shares on 23 March 2021
|
26 March 2021 | Resolutions
|
4 March 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
22 February 2021 | Director's details changed for Mr Hector Arnott Low on 22 February 2021 (2 pages) |
15 February 2021 | Appointment of Mr Hector Arnott Low as a director on 15 February 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
25 August 2020 | Termination of appointment of Graeme Frederick Donald Swanson as a director on 14 August 2020 (1 page) |
25 August 2020 | Appointment of Mrs Mary-Jo Grant as a director on 14 August 2020 (2 pages) |
16 March 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
18 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
4 February 2019 | Resolutions
|
4 February 2019 | Cancellation of shares. Statement of capital on 30 January 2019
|
4 February 2019 | Purchase of own shares. (3 pages) |
31 January 2019 | Termination of appointment of Trevor David Miskelly as a director on 30 January 2019 (1 page) |
14 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
5 July 2018 | Purchase of own shares. (3 pages) |
5 July 2018 | Cancellation of shares. Statement of capital on 28 June 2018
|
28 June 2018 | Termination of appointment of Donald Sweton Mclean as a director on 27 June 2018 (1 page) |
12 March 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
18 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Cancellation of shares. Statement of capital on 28 November 2017
|
13 December 2017 | Resolutions
|
13 December 2017 | Cancellation of shares. Statement of capital on 28 November 2017
|
4 December 2017 | Purchase of own shares. (3 pages) |
4 December 2017 | Purchase of own shares. (3 pages) |
14 November 2017 | Termination of appointment of Dorothy Georgina Chapman as a director on 13 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Dorothy Georgina Chapman as a director on 13 November 2017 (1 page) |
20 March 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
20 March 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
9 November 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
9 November 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
9 November 2016 | Purchase of own shares. (5 pages) |
9 November 2016 | Purchase of own shares. (5 pages) |
3 November 2016 | Termination of appointment of Hamish Arthur Arrol Hunter as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Hamish Arthur Arrol Hunter as a director on 31 October 2016 (1 page) |
14 January 2016 | Incorporation Statement of capital on 2016-01-14
|
14 January 2016 | Incorporation Statement of capital on 2016-01-14
|