This company is commonly known as The Veterinary Education Trust For Continuing Professional Development. The company was founded 32 years ago and was given the registration number SC137940. The firm's registered office is in FORRES. You can find them at 28 St. Leonards Road, , Forres, Morayshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT |
---|---|---|
Company Number | : | SC137940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 28 St. Leonards Road, Forres, Morayshire, Scotland, IV36 2RE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR | Secretary | 09 June 2015 | Active |
1 Sunny Bank, Temple Sowerby, Penrith, United Kingdom, CA10 1SD | Secretary | 01 January 2024 | Active |
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR | Director | 07 June 2022 | Active |
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR | Director | 25 June 2022 | Active |
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR | Director | 29 June 2022 | Active |
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR | Director | 12 June 2018 | Active |
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR | Director | 07 June 2022 | Active |
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR | Director | 06 June 2017 | Active |
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR | Director | 06 June 2017 | Active |
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR | Director | 06 June 2023 | Active |
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR | Director | 12 June 2018 | Active |
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR | Director | 01 August 2020 | Active |
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR | Director | 07 June 2022 | Active |
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR | Director | 06 June 2023 | Active |
65 Antonine Road, Bearsden, Glasgow, Scotland, G61 4DS | Secretary | 27 April 1992 | Active |
28, St. Leonards Road, Forres, Scotland, IV36 2RE | Secretary | 21 February 2009 | Active |
Redriggs, Ceres, KY15 5LZ | Secretary | 01 July 2004 | Active |
1 Ibert Road, Killearn, Scotland, G63 9PY | Director | 27 April 1992 | Active |
Abbeycraig Park, Hillfoots Road, Stirling, FK9 5LF | Director | 05 June 1996 | Active |
Hillend Farm, Crossford, Carluke, ML8 5QH | Director | 14 November 2001 | Active |
28, St. Leonards Road, Forres, Scotland, IV36 2RE | Director | 07 June 2016 | Active |
4, Hyndford Grange, Lanark, ML11 8SF | Director | 02 June 2004 | Active |
98 Lethame Road, Strathaven, Scotland, ML10 6EF | Director | 27 April 1992 | Active |
22 Boclair Crescent, Bearsden, Glasgow, Scotland, G61 2AG | Director | 27 April 1992 | Active |
28, St. Leonards Road, Forres, Scotland, IV36 2RE | Director | 13 June 2012 | Active |
22 Colquhoun Drive, Bearsden, Glasgow, Scotland, G61 4NQ | Director | 10 June 1998 | Active |
28, St. Leonards Road, Forres, Scotland, IV36 2RE | Director | 07 June 2016 | Active |
1 Beechwood Place, Westhill, AB32 6YF | Director | 07 June 2000 | Active |
Craigbeg, New Abbey, Dumfries, DG2 8DH | Director | 02 June 2004 | Active |
28, St. Leonards Road, Forres, Scotland, IV36 2RE | Director | 14 June 2011 | Active |
1, Lufra Bank, Edinburgh, EH5 1BS | Director | 06 June 2007 | Active |
28, St. Leonards Road, Forres, Scotland, IV36 2RE | Director | 14 June 2011 | Active |
Redriggs, Ceres, KY15 5LZ | Director | 08 June 1994 | Active |
Wyllieburn House, Bridge Of Earn, Perth, PH2 9HL | Director | 05 July 2001 | Active |
Broomrigg, Lochmaben, Lockerbie, DG11 1RX | Director | 10 June 1997 | Active |
Mr Lancelot Caesar Voute | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Ms Marion Jane Mcmillan | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Ms Claire Anne Margaret Fisher | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Dr Gillian Margaret Goldfinch | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Mr Iain Senior | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Mrs Fiona Leathers | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Mr Graham David Hunter | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Mr Andrew Mcdiarmid | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Miss Siobhan Mcnally | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Mr Graham Johnstone Baird | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Mr Hector Arnott Low | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Miss Emma Callaghan | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Mr Iain James Lathangie | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Mrs Alix Rebecca Mcbrearty | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Miss Samantha Woods | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Mr James Hamilton Wilson | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Mr Mervyn Muir Drever | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Mrs Valerie Ruth Pate | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Miss Louise Helen Cornish | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Miss Fiona Margaret Mcdowall | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Miss Catherine Raw | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28, St. Leonards Road, Forres, Scotland, IV36 2RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-03 | Officers | Appoint person secretary company with name date. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-11 | Officers | Appoint person director company with name date. | Download |
2023-06-11 | Officers | Appoint person director company with name date. | Download |
2023-06-11 | Officers | Termination director company with name termination date. | Download |
2023-06-11 | Officers | Termination director company with name termination date. | Download |
2023-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.