UKBizDB.co.uk

CONANVET LTD.

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

This company is commonly known as Conanvet Ltd.. The company was founded 17 years ago and was given the registration number SC317966. The firm's registered office is in ROSS-SHIRE. You can find them at 10 Knockbreck Street, Tain, Ross-shire, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CONANVET LTD.
Company Number:SC317966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:10 Knockbreck Street, Tain, Ross-shire, IV19 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Street, Conon Bridge, Dingwall, IV7 8BH

Secretary07 March 2007Active
10 Knockbreck Street, Tain, Ross-Shire, IV19 1BJ

Director30 April 2018Active
Broomhill Farmhouse, Muir Of Ord, Scotland, IV6 7UH

Director08 April 2015Active
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Corporate Secretary07 March 2007Active
Top Street, Conon Bridge, Dingwall, IV7 8BH

Director07 March 2007Active
Top Street, Conon Bridge, Dingwall, IV7 8BH

Director07 March 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Director07 March 2007Active

People with Significant Control

Mrs Mary Jo Grant
Notified on:31 March 2021
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Upper Raddery Farm, Fortrose, United Kingdom, IV10 8SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Graeme Frederick Donald Swanson
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Top Street, Conon Bridge, Dingwall, United Kingdom, IV7 8BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Douglas George Swaffield
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:Scotland
Address:Broomhill Farmhouse, Muir Of Ord, Scotland, IV6 7UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Graeme Frederick Donald Swanson
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Top Street, Conon Bridge, Dingwall, United Kingdom, IV7 8BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Douglas George Swaffield
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:Scotland
Address:Broomhill Farmhouse, Muir Of Ord, Scotland, IV6 7UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Capital

Capital allotment shares.

Download
2018-05-14Capital

Capital name of class of shares.

Download
2018-05-14Resolution

Resolution.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2016-12-20Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.