UKBizDB.co.uk

NITHSDALE VETS LIMITED

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

This company is commonly known as Nithsdale Vets Limited. The company was founded 10 years ago and was given the registration number SC454511. The firm's registered office is in ABERDEEN. You can find them at C/o Pinsent Masons, 13 Queens Road, Aberdeen, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:NITHSDALE VETS LIMITED
Company Number:SC454511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2013
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland, AB15 4YL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director17 July 2020Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director17 July 2020Active
93-94, Drumlanrig Street, Thornhill, United Kingdom, DG3 5LU

Secretary15 July 2013Active
93-94, Drumlanrig Street, Thornhill, United Kingdom, DG3 5LU

Director15 July 2013Active
93-94, Drumlanrig Street, Thornhill, United Kingdom, DG3 5LU

Director15 July 2013Active
93-94, Drumlanrig Street, Thornhill, United Kingdom, DG3 5LU

Director15 July 2013Active
93-94, Drumlanrig Street, Thornhill, United Kingdom, DG3 5LU

Director15 July 2013Active

People with Significant Control

Nithsdale Enterprises Limited
Notified on:10 July 2020
Status:Active
Country of residence:Scotland
Address:93-94, Drumlanrig Street, Thornhill, Scotland, DG3 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nithsdale Properties Ltd
Notified on:10 March 2020
Status:Active
Country of residence:Scotland
Address:93-94, Drumlanrig Street, Thornhill, Scotland, DG3 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Thomas Padkin
Notified on:01 July 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:Scotland
Address:C/O Pinsent Masons, 13 Queens Road, Aberdeen, Scotland, AB15 4YL
Nature of control:
  • Significant influence or control
Mr Peter Fraser Hastings
Notified on:01 July 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:93-94, Drumlanrig Street, Thornhill, DG3 5LU
Nature of control:
  • Significant influence or control
Mr Donald Iain Hastings
Notified on:01 July 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:93-94, Drumlanrig Street, Thornhill, DG3 5LU
Nature of control:
  • Significant influence or control
Mr Matthew Charles Johnston
Notified on:01 July 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:93-94, Drumlanrig Street, Thornhill, DG3 5LU
Nature of control:
  • Significant influence or control

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
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-09-13Address

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

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type small.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-18Accounts

Legacy.

Download
2021-06-18Other

Legacy.

Download
2021-06-18Other

Legacy.

Download
2021-03-23Accounts

Change account reference date company previous shortened.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Resolution

Resolution.

Download
2020-08-14Incorporation

Memorandum articles.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Change account reference date company previous shortened.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination secretary company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.