Warning: file_put_contents(c/2b5fdbb25fa2cc790087bd6308009ccf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Threave Farm Vets Ltd, DG3 5LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THREAVE FARM VETS LTD

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

This company is commonly known as Threave Farm Vets Ltd. The company was founded 8 years ago and was given the registration number SC512158. The firm's registered office is in THORNHILL. You can find them at C/o Nithsdale Vets Limited, 93-94 Drumlanrig Street, Thornhill, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:THREAVE FARM VETS LTD
Company Number:SC512158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2015
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:C/o Nithsdale Vets Limited, 93-94 Drumlanrig Street, Thornhill, United Kingdom, DG3 5LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Nithsdale Farm Vets, Waterside Farm, Thornhill, Scotland, DG3 5AR

Secretary03 August 2015Active
C/O Nithsdale Farm Vets, Waterside Farm, Thornhill, Scotland, DG3 5AR

Director03 August 2015Active
C/O Nithsdale Farm Vets, Waterside Farm, Thornhill, Scotland, DG3 5AR

Director03 August 2015Active
C/O Nithsdale Farm Vets, Waterside Farm, Thornhill, Scotland, DG3 5AR

Director03 August 2015Active
C/O Nithsdale Farm Vets, Waterside Farm, Thornhill, Scotland, DG3 5AR

Director03 August 2015Active
C/O Nithsdale Vets Limited, 93-94 Drumlanrig Street, Thornhill, United Kingdom, DG3 5LU

Director03 August 2015Active

People with Significant Control

Mr Matthew Charles Johnston
Notified on:01 July 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:C/O Nithsdale Vets Limited, 93-94 Drumlanrig Street, Thornhill, United Kingdom, DG3 5LU
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
Country of residence:Scotland
Address:C/O Nithsdale Farm Vets, Waterside Farm, Thornhill, Scotland, DG3 5AR
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
Country of residence:Scotland
Address:C/O Nithsdale Farm Vets, Waterside Farm, Thornhill, Scotland, DG3 5AR
Nature of control:
  • Significant influence or control
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 Nithsdale Farm Vets, Waterside Farm, Thornhill, Scotland, DG3 5AR
Nature of control:
  • Significant influence or control
Mr Steven David Miller
Notified on:01 July 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:Scotland
Address:C/O Nithsdale Farm Vets, Waterside Farm, Thornhill, Scotland, DG3 5AR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Address

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

Download
2023-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-07-24Capital

Legacy.

Download
2020-07-24Capital

Capital statement capital company with date currency figure.

Download
2020-07-24Insolvency

Legacy.

Download
2020-07-24Resolution

Resolution.

Download
2020-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.