UKBizDB.co.uk

VETCEL LIMITED

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

This company is commonly known as Vetcel Limited. The company was founded 40 years ago and was given the registration number SC085045. The firm's registered office is in MIDLOTHIAN. You can find them at Q Court, 3 Quality Street, Edinburgh, Midlothian, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:VETCEL LIMITED
Company Number:SC085045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1983
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Q Court, 3 Quality Street, Edinburgh, Midlothian, EH4 5BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Turfford Park, Earlston, United Kingdom, TD4 6GZ

Director25 September 2019Active
Unit 1, Turfford Park, Earlston, United Kingdom, TD4 6GZ

Director25 September 2019Active
Bridgehaugh Mill, Earlston, Earlston, Scotland, TD4 6AP

Director08 November 2000Active
Glencona 29 Southside Road, Inverness, IV2 4XA

Secretary-Active
53, Grahams Road, Falkirk, Scotland, FK2 7DJ

Secretary29 July 2009Active
4 Station Road, Biggar, ML12 6BW

Director-Active
35, Kirkbrae, Kincardine-On-Forth, Alloa, FK10 4PY

Director-Active
Glencona 29 Southside Road, Inverness, IV2 4XA

Director-Active
Q Court, 3 Quality Street, Edinburgh, Scotland, EH4 5BP

Director17 September 2015Active
Edinburgh Road, Kelso, TD5 7EN

Director-Active
Q Court, 3 Quality Street, Edinburgh, Scotland, EH4 5BP

Director17 September 2015Active
44 Court Street, Haddinton, EH41 3NP

Director14 November 2001Active
44 Court Street, Haddinton, EH41 3NP

Director-Active
53, Grahams Road, Falkirk, Scotland, FK2 7DJ

Director29 September 2005Active
San Roque, Norham, Berwick-Upon-Tweed, United Kingdom, TD15 2LB

Director-Active
Wyvis Lodge, Manseknowe, Greenside, Peebles, Scotland, EH45 8JA

Director26 October 2016Active

People with Significant Control

Merlin Vet Export Ltd
Notified on:25 September 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Turfford Park, Earlston, United Kingdom, TD4 6GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Martin Bainton
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:Scotland
Address:35, Kirk Brae, Alloa, Scotland, FK10 4PY
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
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2022-11-14Accounts

Accounts with accounts type full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Change of name

Certificate change of name company.

Download
2022-05-09Change of name

Change of name request comments.

Download
2022-05-09Resolution

Resolution.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-02-16Mortgage

Mortgage alter floating charge with number.

Download
2021-02-16Mortgage

Mortgage alter floating charge with number.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type group.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.