UKBizDB.co.uk

THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:28 St. Leonards Road, Forres, Morayshire, Scotland, IV36 2RE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR

Secretary09 June 2015Active
1 Sunny Bank, Temple Sowerby, Penrith, United Kingdom, CA10 1SD

Secretary01 January 2024Active
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR

Director07 June 2022Active
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR

Director25 June 2022Active
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR

Director29 June 2022Active
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR

Director12 June 2018Active
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR

Director07 June 2022Active
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR

Director06 June 2017Active
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR

Director06 June 2017Active
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR

Director06 June 2023Active
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR

Director12 June 2018Active
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR

Director01 August 2020Active
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR

Director07 June 2022Active
Anderson Macdonald Accountants, The Apl Centre, Stevenston Industrial Estate, Stevenston, Scotland, KA20 3LR

Director06 June 2023Active
65 Antonine Road, Bearsden, Glasgow, Scotland, G61 4DS

Secretary27 April 1992Active
28, St. Leonards Road, Forres, Scotland, IV36 2RE

Secretary21 February 2009Active
Redriggs, Ceres, KY15 5LZ

Secretary01 July 2004Active
1 Ibert Road, Killearn, Scotland, G63 9PY

Director27 April 1992Active
Abbeycraig Park, Hillfoots Road, Stirling, FK9 5LF

Director05 June 1996Active
Hillend Farm, Crossford, Carluke, ML8 5QH

Director14 November 2001Active
28, St. Leonards Road, Forres, Scotland, IV36 2RE

Director07 June 2016Active
4, Hyndford Grange, Lanark, ML11 8SF

Director02 June 2004Active
98 Lethame Road, Strathaven, Scotland, ML10 6EF

Director27 April 1992Active
22 Boclair Crescent, Bearsden, Glasgow, Scotland, G61 2AG

Director27 April 1992Active
28, St. Leonards Road, Forres, Scotland, IV36 2RE

Director13 June 2012Active
22 Colquhoun Drive, Bearsden, Glasgow, Scotland, G61 4NQ

Director10 June 1998Active
28, St. Leonards Road, Forres, Scotland, IV36 2RE

Director07 June 2016Active
1 Beechwood Place, Westhill, AB32 6YF

Director07 June 2000Active
Craigbeg, New Abbey, Dumfries, DG2 8DH

Director02 June 2004Active
28, St. Leonards Road, Forres, Scotland, IV36 2RE

Director14 June 2011Active
1, Lufra Bank, Edinburgh, EH5 1BS

Director06 June 2007Active
28, St. Leonards Road, Forres, Scotland, IV36 2RE

Director14 June 2011Active
Redriggs, Ceres, KY15 5LZ

Director08 June 1994Active
Wyllieburn House, Bridge Of Earn, Perth, PH2 9HL

Director05 July 2001Active
Broomrigg, Lochmaben, Lockerbie, DG11 1RX

Director10 June 1997Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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 (7 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
2024-01-09Address

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

Download
2024-01-08Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Officers

Appoint person secretary company with name date.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-11Officers

Appoint person director company with name date.

Download
2023-06-11Officers

Appoint person director company with name date.

Download
2023-06-11Officers

Termination director company with name termination date.

Download
2023-06-11Officers

Termination director company with name termination date.

Download
2023-06-11Persons with significant control

Cessation of a person with significant control.

Download
2023-06-11Persons with significant control

Cessation of a person with significant control.

Download
2023-06-11Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.