Warning: file_put_contents(c/0629cca7a348e09614dde7f03b7d6e08.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Border Vets Limited, EH9 3AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BORDER VETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Border Vets Limited. The company was founded 15 years ago and was given the registration number SC360960. The firm's registered office is in EDINBURGH. You can find them at 171 Mayfield Road, , Edinburgh, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:BORDER VETS LIMITED
Company Number:SC360960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2009
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:171 Mayfield Road, Edinburgh, Scotland, EH9 3AZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director31 August 2016Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director31 January 2017Active
The Old Telephone Exchange, Hall Street, Innerleithen, EH44 6QT

Director10 June 2009Active
The Old Telephone Exchange, Hall Street, Innerleithen, EH44 6QT

Director10 June 2009Active
The Veterinary Surgery, Gala Terrace, Galashiels, TD1 3JT

Director31 August 2016Active

People with Significant Control

Ares Management Uk Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:5th Floor, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Right to appoint and remove directors
Ares Management Limited
Notified on:26 October 2016
Status:Active
Country of residence:England
Address:5th Floor, 6, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
August Equity Llp
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:10, Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Right to appoint and remove directors
Vetpartners Limited
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type dormant.

Download
2020-05-07Accounts

Legacy.

Download
2020-04-07Other

Legacy.

Download
2020-04-07Other

Legacy.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2018-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.