UKBizDB.co.uk

ICR VETERINARY GROUP LTD

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

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.

Company Information

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:
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Penguin House, Castle Riggs, Dunfermline, Fife, Scotland, KY118SG

Director02 September 2019Active
C/O Penguin House, Castle Riggs, Dunfermline, Fife, Scotland, KY11 8SG

Director19 June 2020Active
44 Fountain Place, Loanhead, Midlothian, EH20 9DU

Secretary17 January 2008Active
58, Argyle Street, Inverness, Scotland, IV2 3BB

Secretary19 November 2014Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary17 January 2008Active
Bizzyberry House, Biggarshields Road, Biggar, Scotland, ML12 6RE

Director17 January 2008Active
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland, AB15 4YL

Director26 March 2018Active
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland, AB15 4YL

Director26 March 2018Active
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland, AB15 4YL

Director24 January 2020Active
58, Argyle Street, Inverness, Scotland, IV2 3BB

Director17 January 2008Active
58, Argyle Street, Inverness, Scotland, IV2 3BB

Director17 January 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director17 January 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director17 January 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Address

Change registered office address company with date old address new address.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-17Accounts

Legacy.

Download
2020-06-05Other

Legacy.

Download
2020-06-05Other

Legacy.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.