This company is commonly known as Icr Veterinary Group Ltd. The company was founded 16 years ago and was given the registration number SC336336. The firm's registered office is in ABERDEEN. You can find them at C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, . This company's SIC code is 75000 - Veterinary activities.
Name | : | ICR VETERINARY GROUP LTD |
---|---|---|
Company Number | : | SC336336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2008 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland, AB15 4YL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Penguin House, Castle Riggs, Dunfermline, Fife, Scotland, KY118SG | Director | 02 September 2019 | Active |
C/O Penguin House, Castle Riggs, Dunfermline, Fife, Scotland, KY11 8SG | Director | 19 June 2020 | Active |
44 Fountain Place, Loanhead, Midlothian, EH20 9DU | Secretary | 17 January 2008 | Active |
58, Argyle Street, Inverness, Scotland, IV2 3BB | Secretary | 19 November 2014 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 17 January 2008 | Active |
Bizzyberry House, Biggarshields Road, Biggar, Scotland, ML12 6RE | Director | 17 January 2008 | Active |
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland, AB15 4YL | Director | 26 March 2018 | Active |
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland, AB15 4YL | Director | 26 March 2018 | Active |
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland, AB15 4YL | Director | 24 January 2020 | Active |
58, Argyle Street, Inverness, Scotland, IV2 3BB | Director | 17 January 2008 | Active |
58, Argyle Street, Inverness, Scotland, IV2 3BB | Director | 17 January 2008 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 17 January 2008 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 17 January 2008 | Active |
Independent Vetcare Limited | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/O Vets Now, Penguin House, Dunfermline, Scotland, KY11 8SG |
Nature of control | : |
|
Mr Rory Andrew Shearer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 58, Argyle Street, Inverness, Scotland, IV2 3BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-06-17 | Accounts | Legacy. | Download |
2020-06-05 | Other | Legacy. | Download |
2020-06-05 | Other | Legacy. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.