UKBizDB.co.uk

NETHAN VALLEY VETERINARY CENTRE LIMITED

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

This company is commonly known as Nethan Valley Veterinary Centre Limited. The company was founded 12 years ago and was given the registration number SC403969. The firm's registered office is in EDINBURGH. You can find them at 171 Mayfield Road, , Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NETHAN VALLEY VETERINARY CENTRE LIMITED
Company Number:SC403969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2011
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
171, Mayfield Road, Edinburgh, EH9 3AZ

Director31 July 2017Active
171, Mayfield Road, Edinburgh, EH9 3AZ

Director31 July 2017Active
Hillside Farm, Lesmahagow, Scotland, ML11 0JS

Secretary22 July 2011Active
Hillside Farm, Lesmahagow, United Kingdom, ML11 0JS

Director22 July 2011Active
Hillside Farm, Lesmahagow, Scotland, ML11 0JS

Director22 July 2011Active

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:07 September 2017
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
  • Right to appoint and remove directors
August Equity Llp
Notified on:31 July 2017
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 July 2017
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Voting rights 75 to 100 percent as trust
Dr Claire Corridan
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:Scotland
Address:Hillside Farm, New Trows Road, Lesmahagow, Scotland, ML11 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Maurice Corridan
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:Irish
Country of residence:Scotland
Address:Hillside Farm, New Trows Road, Lesmahagow, Scotland, ML11 0JS
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-28Accounts

Legacy.

Download
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

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
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-11Accounts

Legacy.

Download
2023-04-11Other

Legacy.

Download
2023-04-11Other

Legacy.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-04Accounts

Legacy.

Download
2022-04-04Other

Legacy.

Download
2022-04-04Other

Legacy.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-10Other

Legacy.

Download
2021-07-10Accounts

Legacy.

Download
2021-07-09Other

Legacy.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-05-19Officers

Change person director company with change date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.