UKBizDB.co.uk

INGLIS VETERINARY CENTRES LIMITED

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

This company is commonly known as Inglis Veterinary Centres Limited. The company was founded 16 years ago and was given the registration number SC339181. 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:INGLIS VETERINARY CENTRES LIMITED
Company Number:SC339181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2008
End of financial year:30 September 2022
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
10 Mclauchlan Rise, Aberdour, KY3 0SS

Secretary07 March 2008Active
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland, AB15 4YL

Director19 September 2018Active
25, The Heathery, Dunfermline, KY11 8TS

Director07 March 2008Active
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland, AB15 4YL

Director19 September 2018Active
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland, AB15 4YL

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

Director01 October 2009Active
10, Mclauchlan Rise, Aberdour, KY3 0SS

Director07 March 2008Active
58, Argyle Street, Inverness, Scotland, IV2 3BB

Director19 December 2017Active

People with Significant Control

Independent Vetcare Limited
Notified on:19 September 2018
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Gustave Hathaway Tjolle
Notified on:06 March 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:Scotland
Address:58, Argyle Street, Inverness, Scotland, IV2 3BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-19Confirmation 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
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Address

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

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2021-03-19Confirmation 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
2020-06-05Accounts

Accounts with accounts type small.

Download
2020-04-09Accounts

Change account reference date company previous extended.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Termination director company with name termination date.

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
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Address

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

Download
2018-11-14Accounts

Change account reference date company previous shortened.

Download
2018-10-05Resolution

Resolution.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.