Company NameVetsnorth Limited
Company StatusActive
Company NumberSC524278
CategoryPrivate Limited Company
Incorporation Date14 January 2016(8 years, 3 months ago)

Business Activity

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

Directors

Director NameJeannette Andrew
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressStrathbogie Veterinary Centre Ltd 39 Gordon Street
Huntly
Aberdeenshire
AB54 8EQ
Scotland
Director NameWilliam Allan Bain
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressThe Harbro Group Ltd Markethill Road
Turriff
Aberdeenshire
AB53 4PA
Scotland
Director NameNeil Abdy Crossling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressNorven Veterinary Practice Ltd Mart Road
Alford
Aberdeenshire
AB33 8BZ
Scotland
Director NameMs Kathleen Winifred Jean Robertson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressKedah, 28 St Leonard's Road
Forres
Moray
IV36 2RE
Scotland
Secretary NameKathleen Winifred Jean Robertson
StatusCurrent
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressKedah, 28 St Leonard's Road
Forres
Moray
IV36 2RE
Scotland
Director NameMrs Mary Jo Grant
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address19 Culduthel Road Culduthel Road
Inverness
Inverness-Shire
IV2 4AA
Scotland
Director NameMr Hector Arnott Low
Date of BirthNovember 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed15 February 2021(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressThe Old Mill Veterinary Practice Sandwick Road
Stornoway
HS1 2SL
Scotland
Director NameHamish Arthur Arrol Hunter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressDus (Turriff) Ltd 30 Balmellie Street
Turriff
Aberdeenshire
AB53 4DU
Scotland
Director NameDorothy Georgina Chapman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RolePractice Manager
Country of ResidenceScotland
Correspondence Address19 High Street
Strichen
Aberdeenshire
AB43 6NP
Scotland
Director NameDonald Sweton McLean
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressAberlour Vet Centre Rinnacmat
Aberlour
Banffshire
AB38 9NR
Scotland
Director NameTrevor David Miskelly
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressWoodside Veterinary Group Woodside Road
Torphins
Banchory
Aberdeenshire
AB31 4TR
Scotland
Director NameGraeme Frederick Donald Swanson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressConanvet, Ardlair High Street
Conon Bridge
Dingwall
Ross-Shire
IV7 8AZ
Scotland
Director NameJames Sutherland Fraser
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVeterinary Surgery Church Street
Dingwall
Ross-Shire
IV15 9SB
Scotland

Location

Registered Address19 Culduthel Road
Culduthel Road
Inverness
Inverness-Shire
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months ago)
Next Return Due27 January 2025 (9 months, 2 weeks from now)

Filing History

30 March 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
13 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
19 April 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
12 April 2022Purchase of own shares. (4 pages)
12 April 2022Cancellation of shares. Statement of capital on 4 April 2022
  • GBP 6
(4 pages)
10 April 2022Termination of appointment of James Sutherland Fraser as a director on 4 April 2022 (1 page)
19 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
23 April 2021Statement of capital following an allotment of shares on 23 March 2021
  • GBP 7
(3 pages)
26 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
22 February 2021Director's details changed for Mr Hector Arnott Low on 22 February 2021 (2 pages)
15 February 2021Appointment of Mr Hector Arnott Low as a director on 15 February 2021 (2 pages)
19 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
25 August 2020Termination of appointment of Graeme Frederick Donald Swanson as a director on 14 August 2020 (1 page)
25 August 2020Appointment of Mrs Mary-Jo Grant as a director on 14 August 2020 (2 pages)
16 March 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
4 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2019Cancellation of shares. Statement of capital on 30 January 2019
  • GBP 6
(4 pages)
4 February 2019Purchase of own shares. (3 pages)
31 January 2019Termination of appointment of Trevor David Miskelly as a director on 30 January 2019 (1 page)
14 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
5 July 2018Purchase of own shares. (3 pages)
5 July 2018Cancellation of shares. Statement of capital on 28 June 2018
  • GBP 7
(4 pages)
28 June 2018Termination of appointment of Donald Sweton Mclean as a director on 27 June 2018 (1 page)
12 March 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
18 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
13 December 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2017Cancellation of shares. Statement of capital on 28 November 2017
  • GBP 1
(4 pages)
13 December 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2017Cancellation of shares. Statement of capital on 28 November 2017
  • GBP 1
(4 pages)
4 December 2017Purchase of own shares. (3 pages)
4 December 2017Purchase of own shares. (3 pages)
14 November 2017Termination of appointment of Dorothy Georgina Chapman as a director on 13 November 2017 (1 page)
14 November 2017Termination of appointment of Dorothy Georgina Chapman as a director on 13 November 2017 (1 page)
20 March 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
20 March 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
9 November 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 9
(5 pages)
9 November 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 9
(5 pages)
9 November 2016Purchase of own shares. (5 pages)
9 November 2016Purchase of own shares. (5 pages)
3 November 2016Termination of appointment of Hamish Arthur Arrol Hunter as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Hamish Arthur Arrol Hunter as a director on 31 October 2016 (1 page)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
14 January 2016Incorporation
Statement of capital on 2016-01-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)