Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PET BLOOD BANK UK
Company Information for

PET BLOOD BANK UK

C/O ANDERSON STRATHERN LLP, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC313849
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Pet Blood Bank Uk
PET BLOOD BANK UK was founded on 2006-12-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Pet Blood Bank Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PET BLOOD BANK UK
 
Legal Registered Office
C/O ANDERSON STRATHERN LLP
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC313849
Company ID Number SC313849
Date formed 2006-12-22
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 09:45:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PET BLOOD BANK UK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PET BLOOD BANK UK
The following companies were found which have the same name as PET BLOOD BANK UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PET BLOOD BANK SERVICES LIMITED C/O ANDERSON STRATHERN LLP 58 MORRISON STREET EDINBURGH EH3 8BP Active Company formed on the 2006-11-10

Company Officers of PET BLOOD BANK UK

Current Directors
Officer Role Date Appointed
AS COMPANY SERVICES LIMITED
Company Secretary 2010-10-28
WENDY JANE BARNETT
Director 2006-12-22
JENNY ROSE HELM
Director 2015-08-07
JOHN MICHAEL HILL
Director 2006-12-22
CHRISTOPHER JAMES LAURENCE
Director 2012-06-19
PETER HARVEY LOCKE
Director 2012-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN FORBES CLARK
Director 2007-06-19 2017-12-31
FREDA MARION SCOTT-PARK
Director 2006-12-22 2015-01-10
GILLESPIE MACANDREW SECRETARIES LIMITED
Company Secretary 2006-12-22 2010-10-28
PHILIP ARTHUR NUTTALL
Director 2007-09-04 2010-03-25
PHILIP ARTHUR NUTTALL
Director 2007-09-03 2007-09-03
PETER SCOTT FORD
Director 2006-12-22 2007-05-31
THOMAS KENNETH MURRAY
Director 2006-12-22 2006-12-22
DAVID CHRISTOPHER SMITH
Director 2006-12-22 2006-12-22
JOHN BOYD STIRLING
Director 2006-12-22 2006-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AS COMPANY SERVICES LIMITED MDS TRUSTEES LIMITED Company Secretary 2017-11-28 CURRENT 2017-09-25 Active
AS COMPANY SERVICES LIMITED SCOA LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED PRIORITY CONSTRUCTION UK LIMITED Company Secretary 2017-02-28 CURRENT 2017-02-28 Active
AS COMPANY SERVICES LIMITED BUCHAN BIOGAS LTD Company Secretary 2016-11-29 CURRENT 2014-03-17 Active
AS COMPANY SERVICES LIMITED GREEN FORTY DEVELOPMENT LIMITED Company Secretary 2016-11-29 CURRENT 2012-04-18 Active
AS COMPANY SERVICES LIMITED CRAIGLEITH HOLDINGS LTD Company Secretary 2016-11-29 CURRENT 2015-05-21 Active
AS COMPANY SERVICES LIMITED O & D ENVIRONMENTAL CONTRACTING UK LIMITED Company Secretary 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED GEORGE W. SPARK AND COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 1973-03-30 Liquidation
AS COMPANY SERVICES LIMITED ATRANGI LIMITED Company Secretary 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-11-14
AS COMPANY SERVICES LIMITED ORRMAC (NO:500) LIMITED Company Secretary 2016-03-10 CURRENT 1991-10-08 Active
AS COMPANY SERVICES LIMITED UNION DATA STRATEGY LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active
AS COMPANY SERVICES LIMITED SUPPORTERS VOICE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
AS COMPANY SERVICES LIMITED HAWICK KNITWEAR LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active
AS COMPANY SERVICES LIMITED RANGERS FAMILY LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
AS COMPANY SERVICES LIMITED CLUB 1872 LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
AS COMPANY SERVICES LIMITED ARKHABITAT LIMITED Company Secretary 2016-02-02 CURRENT 2016-02-02 Dissolved 2017-07-11
AS COMPANY SERVICES LIMITED LKS PROPERTIES LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active
AS COMPANY SERVICES LIMITED KILBRAE LIMITED Company Secretary 2015-10-29 CURRENT 2015-10-29 Dissolved 2016-09-20
AS COMPANY SERVICES LIMITED KINGSLAND ESTATES (CARBERRY TOWER) LIMITED Company Secretary 2015-09-28 CURRENT 2015-09-28 Active
AS COMPANY SERVICES LIMITED TEARLACH TRADING LIMITED Company Secretary 2015-09-14 CURRENT 2015-08-24 Liquidation
AS COMPANY SERVICES LIMITED 271 OFFSHORE LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Liquidation
AS COMPANY SERVICES LIMITED MODULE BUILD LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active
AS COMPANY SERVICES LIMITED ATB WIND TURBINE LIMITED Company Secretary 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED TEARLACH LIMITED Company Secretary 2015-07-21 CURRENT 2015-07-21 Active
AS COMPANY SERVICES LIMITED ESKGROVE (WL) LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Active
AS COMPANY SERVICES LIMITED F&S SOLAR INVEST UK LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Liquidation
AS COMPANY SERVICES LIMITED LEPPERTON LIMITED Company Secretary 2015-06-04 CURRENT 2015-06-04 Active
AS COMPANY SERVICES LIMITED DUNEDIN HOUSE PROPERTIES (SCOTLAND) LIMITED Company Secretary 2015-06-02 CURRENT 2015-06-02 Active
AS COMPANY SERVICES LIMITED T TRAYNOR SOLUTIONS LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Liquidation
AS COMPANY SERVICES LIMITED ADAPA UK EDINBURGH LIMITED Company Secretary 2015-01-13 CURRENT 2002-12-23 Active
AS COMPANY SERVICES LIMITED WESTERWOOD PROPERTIES (SCOTLAND) LIMITED Company Secretary 2014-12-01 CURRENT 2014-12-01 Active
AS COMPANY SERVICES LIMITED MCCOY GLOBAL UK LTD Company Secretary 2014-11-12 CURRENT 2013-01-10 Active
AS COMPANY SERVICES LIMITED CALLENDAR ESTATE (BIOMASS) LIMITED Company Secretary 2014-08-27 CURRENT 2009-07-10 Active
AS COMPANY SERVICES LIMITED ENERGYWISE SCOTLAND LTD Company Secretary 2014-06-10 CURRENT 2007-05-21 Liquidation
AS COMPANY SERVICES LIMITED HVO PROPERTY INVESTMENTS LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
AS COMPANY SERVICES LIMITED CYBERKOA AGENCY LIMITED Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2017-01-03
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.399) LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.400) LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ARNISTON FINANCE COMPANY LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.393) LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-12-12
AS COMPANY SERVICES LIMITED GORDON GRANT CONSULTANT LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Liquidation
AS COMPANY SERVICES LIMITED THE GRESHAM PUBLISHING COMPANY LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
AS COMPANY SERVICES LIMITED DBLT REDHEUGH LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.388) LIMITED Company Secretary 2013-06-28 CURRENT 2013-06-28 Liquidation
AS COMPANY SERVICES LIMITED CLAIRMONTS TRUSTEES LIMITED Company Secretary 2013-04-17 CURRENT 1995-03-28 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.383) LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-08-08
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.385) LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active
AS COMPANY SERVICES LIMITED BELSCO 1039 LIMITED Company Secretary 2013-02-07 CURRENT 2009-12-01 Active
AS COMPANY SERVICES LIMITED A.R.D.S. LIMITED Company Secretary 2013-02-07 CURRENT 1996-09-12 Liquidation
AS COMPANY SERVICES LIMITED ANDSTRAT (NO.381) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-04-25
AS COMPANY SERVICES LIMITED AMEYA (EUROPE) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
AS COMPANY SERVICES LIMITED THE BLUEBELL TEAROOM LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED NORTHERN LIGHTHOUSE HERITAGE TRUST Company Secretary 2012-10-19 CURRENT 2009-09-18 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 375) LIMITED Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
AS COMPANY SERVICES LIMITED KINGSGATE HOMES LIMITED Company Secretary 2012-07-23 CURRENT 2002-05-14 Dissolved 2015-08-26
AS COMPANY SERVICES LIMITED WESTERWOOD LIMITED Company Secretary 2012-05-15 CURRENT 1990-05-01 Active
AS COMPANY SERVICES LIMITED CADOGAN STREET PROPERTIES LIMITED Company Secretary 2012-05-15 CURRENT 1998-05-20 Dissolved 2018-07-31
AS COMPANY SERVICES LIMITED CADOGAN STREET PROPERTIES (EDINBURGH) LIMITED Company Secretary 2012-05-15 CURRENT 2001-07-18 Dissolved 2018-07-31
AS COMPANY SERVICES LIMITED EH1 DEVELOPMENTS LIMITED Company Secretary 2012-05-15 CURRENT 2004-04-08 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CRICKET SCOTLAND COUNCIL LIMITED Company Secretary 2012-04-01 CURRENT 2010-12-30 Active
AS COMPANY SERVICES LIMITED KOM WINDFARMING LIMITED Company Secretary 2012-03-30 CURRENT 2012-03-30 Active
AS COMPANY SERVICES LIMITED ARMITSCOT DEVELOPMENTS LIMITED Company Secretary 2012-02-17 CURRENT 1973-07-05 Active
AS COMPANY SERVICES LIMITED WALKER GROUP DEVELOPMENTS LIMITED Company Secretary 2012-02-13 CURRENT 1938-04-16 Active
AS COMPANY SERVICES LIMITED LAWWORKS SCOTLAND Company Secretary 2012-02-03 CURRENT 2010-05-04 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WESTERWOOD INVESTMENTS LIMITED Company Secretary 2012-01-23 CURRENT 1990-11-09 Dissolved 2016-02-16
AS COMPANY SERVICES LIMITED WALKER DEVELOPMENTS (GLASGOW) LIMITED Company Secretary 2012-01-23 CURRENT 2001-03-19 Dissolved 2017-02-21
AS COMPANY SERVICES LIMITED WALKER CONTRACTS (SCOTLAND) LIMITED Company Secretary 2012-01-23 CURRENT 1958-02-26 Active
AS COMPANY SERVICES LIMITED WESTERWOOD HOMES LIMITED Company Secretary 2012-01-23 CURRENT 1987-11-24 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WALKER RESIDENTIAL (SCOTLAND) LIMITED Company Secretary 2012-01-23 CURRENT 1987-12-09 Active
AS COMPANY SERVICES LIMITED WALKER GROUP SPRINGFIELD HOLDINGS LIMITED Company Secretary 2012-01-23 CURRENT 1993-09-29 Active
AS COMPANY SERVICES LIMITED WALKER GROUP (LAND & PROJECTS) LIMITED Company Secretary 2012-01-23 CURRENT 1999-02-15 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED PERTEN LIMITED Company Secretary 2012-01-17 CURRENT 1986-02-20 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CELLAC UK LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2017-02-21
AS COMPANY SERVICES LIMITED ROOM WITH A VIEW (SCOTLAND) LIMITED Company Secretary 2011-12-14 CURRENT 2004-03-12 Active
AS COMPANY SERVICES LIMITED MAVISTON LIMITED Company Secretary 2011-12-02 CURRENT 2010-03-18 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED NOBLE NORDMANN LIMITED Company Secretary 2011-12-02 CURRENT 2005-03-19 Active
AS COMPANY SERVICES LIMITED WALKER GROUP (SCOTLAND) LIMITED Company Secretary 2011-11-09 CURRENT 1969-05-05 Active
AS COMPANY SERVICES LIMITED NEXAM ST ANDREWS LTD Company Secretary 2011-11-08 CURRENT 2011-11-08 Active
AS COMPANY SERVICES LIMITED EXPORT HOUSE LIMITED Company Secretary 2011-09-27 CURRENT 2011-09-27 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 362) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 363) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 361) LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
AS COMPANY SERVICES LIMITED GET STUCK IN LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Active
AS COMPANY SERVICES LIMITED STUCKGOWAN ESTATE LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Active
AS COMPANY SERVICES LIMITED TCRH COMPANY LIMITED Company Secretary 2011-08-04 CURRENT 2011-08-04 Liquidation
AS COMPANY SERVICES LIMITED CHESSER ENGINEERING LIMITED Company Secretary 2011-07-20 CURRENT 1984-11-08 Active
AS COMPANY SERVICES LIMITED METAGROUP LIMITED Company Secretary 2011-06-28 CURRENT 2011-06-28 Active
AS COMPANY SERVICES LIMITED GLYCAT LIMITED Company Secretary 2011-03-02 CURRENT 2011-03-02 Active
AS COMPANY SERVICES LIMITED SURFACE MATERIALS ENGINEERING LIMITED Company Secretary 2010-11-03 CURRENT 2010-11-03 Dissolved 2015-10-20
AS COMPANY SERVICES LIMITED PET BLOOD BANK SERVICES LIMITED Company Secretary 2010-10-28 CURRENT 2006-11-10 Active
AS COMPANY SERVICES LIMITED FIMM POTATOES LTD Company Secretary 2010-10-08 CURRENT 2010-10-08 Active
AS COMPANY SERVICES LIMITED MAGENTA FINE STATIONERY LIMITED Company Secretary 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED WOKING SHOPPING LIMITED Company Secretary 2010-09-21 CURRENT 2010-09-21 Active
AS COMPANY SERVICES LIMITED SANNOX GLEN ETIVE LIMITED Company Secretary 2010-08-16 CURRENT 2010-08-16 Active
AS COMPANY SERVICES LIMITED BAYCLOUD LIMITED Company Secretary 2010-08-01 CURRENT 1993-06-01 Active
AS COMPANY SERVICES LIMITED BROWNCLIFFE LIMITED Company Secretary 2010-08-01 CURRENT 1993-06-01 Active
AS COMPANY SERVICES LIMITED SKAR PROPERTIES LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Dissolved 2016-02-02
AS COMPANY SERVICES LIMITED OCEANFLOW DEVELOPMENT LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Dissolved 2017-09-23
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN ASSET MANAGEMENT LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Active
AS COMPANY SERVICES LIMITED GEARING FOR GROWTH LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Active
AS COMPANY SERVICES LIMITED CITY LEGACY LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Active
AS COMPANY SERVICES LIMITED SIVES SOLUTIONS LIMITED Company Secretary 2009-04-03 CURRENT 2009-04-03 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED STANNIFER INVESTMENTS LIMITED Company Secretary 2009-02-25 CURRENT 2009-02-25 Active
AS COMPANY SERVICES LIMITED CAMPBELL & SMITH CONSTRUCTION GROUP LIMITED Company Secretary 2008-09-03 CURRENT 1995-11-22 Active
AS COMPANY SERVICES LIMITED CAFE CITRON LIMITED Company Secretary 2008-04-14 CURRENT 2008-04-14 Dissolved 2015-05-08
AS COMPANY SERVICES LIMITED BLACK ISLE CASTLE CRAIG FOUNDATION Company Secretary 2008-03-07 CURRENT 2007-03-09 Active
AS COMPANY SERVICES LIMITED CROMB ELECTRICIANS (CRIEFF) LIMITED Company Secretary 2008-01-29 CURRENT 2005-02-07 Dissolved 2015-06-10
AS COMPANY SERVICES LIMITED THE BURRELL COMPANY (CONSTRUCTION) LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Dissolved 2014-05-02
AS COMPANY SERVICES LIMITED THE EDINBURGH CLOTHING STORE Company Secretary 2008-01-16 CURRENT 2008-01-16 Active
AS COMPANY SERVICES LIMITED ERSKINE HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2004-02-05 Dissolved 2015-08-29
AS COMPANY SERVICES LIMITED GLENTRESS AMBULANCE (2004) LIMITED Company Secretary 2007-11-26 CURRENT 2004-02-05 Dissolved 2015-08-28
AS COMPANY SERVICES LIMITED SILVERS MARINE LIMITED Company Secretary 2007-11-26 CURRENT 1983-09-22 Dissolved 2015-10-02
AS COMPANY SERVICES LIMITED EDINBURGH INTERNATIONAL HOTEL SCHOOL LIMITED Company Secretary 2007-11-26 CURRENT 1992-06-22 Dissolved 2016-01-19
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN WS LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Dissolved 2013-11-22
AS COMPANY SERVICES LIMITED AMBULINK UK LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-12 Dissolved 2016-02-19
AS COMPANY SERVICES LIMITED GSF 820 LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-18 Dissolved 2017-09-19
AS COMPANY SERVICES LIMITED WILLIAM B. COWAN LIMITED Company Secretary 2007-11-26 CURRENT 1965-11-22 Dissolved 2017-07-19
AS COMPANY SERVICES LIMITED GYPLOK LIMITED Company Secretary 2007-11-26 CURRENT 2006-01-18 Dissolved 2018-02-20
AS COMPANY SERVICES LIMITED METAPROP LIMITED Company Secretary 2007-11-26 CURRENT 2002-04-09 Active
AS COMPANY SERVICES LIMITED GRAHAM GROUP HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2006-01-20 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED CLINT ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 1939-08-18 Active
AS COMPANY SERVICES LIMITED NGRA (JAMES MORRISON) LIMITED Company Secretary 2007-11-26 CURRENT 1980-11-19 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN TRUSTEE COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1981-04-06 Active
AS COMPANY SERVICES LIMITED T GRAHAM & SON (BUILDERS) LIMITED Company Secretary 2007-11-26 CURRENT 1982-02-01 Liquidation
AS COMPANY SERVICES LIMITED MURRAY TRAVEL LIMITED Company Secretary 2007-11-26 CURRENT 1983-09-12 Active
AS COMPANY SERVICES LIMITED PICARDIE LIMITED Company Secretary 2007-11-26 CURRENT 1987-03-03 Active
AS COMPANY SERVICES LIMITED CASTLE CRAIG HOSPITAL LIMITED Company Secretary 2007-11-26 CURRENT 1988-01-06 Active
AS COMPANY SERVICES LIMITED SIVES LIMITED Company Secretary 2007-11-26 CURRENT 1988-08-04 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ROSS HEAT EXCHANGERS LIMITED Company Secretary 2007-11-26 CURRENT 1988-08-25 Active
AS COMPANY SERVICES LIMITED THE NEW SCHOOL BUTTERSTONE Company Secretary 2007-11-26 CURRENT 1990-12-05 Liquidation
AS COMPANY SERVICES LIMITED CAIQUE PUBLISHING LIMITED Company Secretary 2007-11-26 CURRENT 1992-02-14 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN NOMINEES LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Active
AS COMPANY SERVICES LIMITED EDINBURGH MEDICAL RESOURCES (UK) LIMITED Company Secretary 2007-11-26 CURRENT 1998-06-08 Active
AS COMPANY SERVICES LIMITED GRINMOST (NO 90) LIMITED Company Secretary 2007-11-26 CURRENT 1998-06-08 Active
AS COMPANY SERVICES LIMITED ROWER DEVELOPMENTS LIMITED Company Secretary 2007-11-26 CURRENT 1999-02-15 Dissolved 2018-06-26
AS COMPANY SERVICES LIMITED METAFAB LIMITED Company Secretary 2007-11-26 CURRENT 1999-03-16 Active
AS COMPANY SERVICES LIMITED RENNIE MEIKLE LIMITED Company Secretary 2007-11-26 CURRENT 2000-04-25 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 120) LIMITED Company Secretary 2007-11-26 CURRENT 2000-12-06 Liquidation
AS COMPANY SERVICES LIMITED NAPIER OVERSEAS DEVELOPMENTS LIMITED Company Secretary 2007-11-26 CURRENT 2001-06-28 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 156) LIMITED Company Secretary 2007-11-26 CURRENT 2002-09-04 Active
AS COMPANY SERVICES LIMITED ABELON SYSTEMS LIMITED Company Secretary 2007-11-26 CURRENT 2002-11-14 Active
AS COMPANY SERVICES LIMITED FARMER AUTOCARE LIMITED Company Secretary 2007-11-26 CURRENT 2003-03-19 Active
AS COMPANY SERVICES LIMITED UPPER WELLWOOD LIMITED Company Secretary 2007-11-26 CURRENT 2003-05-06 Active
AS COMPANY SERVICES LIMITED FARMER AUTOCARE WEST LIMITED Company Secretary 2007-11-26 CURRENT 2003-05-12 Active
AS COMPANY SERVICES LIMITED DUMFRIES ESTATE (BANKEND) LIMITED Company Secretary 2007-11-26 CURRENT 2004-01-14 Active
AS COMPANY SERVICES LIMITED BALGONIE HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 2004-08-09 Active
AS COMPANY SERVICES LIMITED WILARC LIMITED Company Secretary 2007-11-26 CURRENT 2004-08-06 Active
AS COMPANY SERVICES LIMITED LOTHIANS RACING SYNDICATE LIMITED Company Secretary 2007-11-26 CURRENT 1890-07-19 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED BALGONIE ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 1914-04-03 Active
AS COMPANY SERVICES LIMITED JAMES BLAKE & CO (ENGINEERS) LIMITED Company Secretary 2007-11-26 CURRENT 1961-04-28 Active
AS COMPANY SERVICES LIMITED CAMPBELL AND SMITH CONSTRUCTION COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1970-12-22 Active
AS COMPANY SERVICES LIMITED MARKETGATE DEVELOPMENTS (ORMISTON) LIMITED Company Secretary 2007-11-26 CURRENT 1974-08-09 Active
AS COMPANY SERVICES LIMITED DENARIUS INVESTMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 1982-11-22 Active
AS COMPANY SERVICES LIMITED GRAHAM (PRESERVATION) LIMITED Company Secretary 2007-11-26 CURRENT 1986-01-14 Active - Proposal to Strike off
AS COMPANY SERVICES LIMITED FAIR ISLE BIRD OBSERVATORY TRUST (THE) Company Secretary 2007-11-26 CURRENT 1986-02-10 Active
AS COMPANY SERVICES LIMITED PRIORITY DRILLING UK LIMITED Company Secretary 2007-11-26 CURRENT 1988-04-14 Active
AS COMPANY SERVICES LIMITED BOWHOLM HOLDINGS LIMITED Company Secretary 2007-11-26 CURRENT 1990-10-01 Active
AS COMPANY SERVICES LIMITED HAWTHORNDEN PRESS LIMITED Company Secretary 2007-11-26 CURRENT 1991-08-23 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN 2007 LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Active
AS COMPANY SERVICES LIMITED ANDERSON STRATHERN BUSINESS SERVICES LIMITED Company Secretary 2007-11-26 CURRENT 1992-05-05 Liquidation
AS COMPANY SERVICES LIMITED BLAZON INVESTMENTS LIMITED Company Secretary 2007-11-26 CURRENT 1992-09-14 Active
AS COMPANY SERVICES LIMITED GROVES-RAINES PROPERTIES LIMITED Company Secretary 2007-11-26 CURRENT 1994-07-28 Active
AS COMPANY SERVICES LIMITED PENICUIK ESTATE LIMITED Company Secretary 2007-11-26 CURRENT 1996-06-11 Active
AS COMPANY SERVICES LIMITED FORRESTER PARK LEISURE LIMITED Company Secretary 2007-11-26 CURRENT 1996-06-11 Active
AS COMPANY SERVICES LIMITED EDEN ELECTRICS LIMITED Company Secretary 2007-11-26 CURRENT 1996-03-20 Active
AS COMPANY SERVICES LIMITED METAPLAS LIMITED Company Secretary 2007-11-26 CURRENT 1996-10-02 Active
AS COMPANY SERVICES LIMITED MARINE AND ROBOTIC ENGINEERING LIMITED Company Secretary 2007-11-26 CURRENT 1997-03-27 Active
AS COMPANY SERVICES LIMITED DOUGAL PHILIP LIMITED Company Secretary 2007-11-26 CURRENT 1998-07-29 Active
AS COMPANY SERVICES LIMITED LAND & FORESTRY MANAGEMENT LIMITED Company Secretary 2007-11-26 CURRENT 1999-07-08 Active
AS COMPANY SERVICES LIMITED UNION DIRECT LIMITED Company Secretary 2007-11-26 CURRENT 1999-12-07 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 144) LIMITED Company Secretary 2007-11-26 CURRENT 2001-12-05 Active
AS COMPANY SERVICES LIMITED METATECH LIMITED Company Secretary 2007-11-26 CURRENT 2002-04-09 Active
AS COMPANY SERVICES LIMITED NORDIC ENTERPRISE TRUST Company Secretary 2007-11-26 CURRENT 2002-08-29 Active
AS COMPANY SERVICES LIMITED PAT MCGINLEY AUTOCARE LIMITED Company Secretary 2007-11-26 CURRENT 2003-06-02 Active
AS COMPANY SERVICES LIMITED ANDSTRAT (NO. 175) LIMITED Company Secretary 2007-11-26 CURRENT 2003-09-23 Active
AS COMPANY SERVICES LIMITED METAFIT LTD. Company Secretary 2007-11-26 CURRENT 2004-07-12 Active
AS COMPANY SERVICES LIMITED PM ONE LIMITED Company Secretary 2007-11-26 CURRENT 2005-11-16 Active
AS COMPANY SERVICES LIMITED HH ROESNER PROPERTY MANAGEMENT LIMITED Company Secretary 2007-11-26 CURRENT 2006-12-22 Active
AS COMPANY SERVICES LIMITED AS DIRECTOR LIMITED Company Secretary 2007-11-26 CURRENT 2007-02-21 Active
AS COMPANY SERVICES LIMITED PIHL UK LIMITED Company Secretary 2007-11-26 CURRENT 2007-01-29 Liquidation
AS COMPANY SERVICES LIMITED ERROL ESTATE LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active
AS COMPANY SERVICES LIMITED STOBO CASTLE HEALTH SPA LIMITED Company Secretary 2007-03-27 CURRENT 1986-07-22 Active
AS COMPANY SERVICES LIMITED SPECIALIST UNDERWATER BROKERAGE LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
AS COMPANY SERVICES LIMITED PITMAIN AND GLENBANCHOR LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
WENDY JANE BARNETT PET BLOOD BANK SERVICES LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
JOHN MICHAEL HILL VETERINARY NORTHERN IRELAND Director 2005-04-20 CURRENT 2005-07-20 Active
JOHN MICHAEL HILL NORTHERN IRELAND VETERINARY EDUCATION TRUST Director 1996-05-01 CURRENT 1996-05-01 Dissolved 2015-08-28
CHRISTOPHER JAMES LAURENCE THE BELLA MOSS FOUNDATION Director 2016-09-20 CURRENT 2005-04-01 Active
CHRISTOPHER JAMES LAURENCE ANIMAL BEHAVIOUR TRAINING COUNCIL LTD Director 2016-06-17 CURRENT 2015-02-27 Dissolved 2017-03-07
CHRISTOPHER JAMES LAURENCE BVA:AWF TRADING LIMITED Director 2014-02-12 CURRENT 1997-12-09 Active - Proposal to Strike off
CHRISTOPHER JAMES LAURENCE THE SOLDIERS OF OXFORDSHIRE TRUST Director 2012-03-20 CURRENT 2011-11-10 Active
CHRISTOPHER JAMES LAURENCE THE ADVISORY COUNCIL ON THE WELFARE ISSUES OF DOG BREEDING LIMITED Director 2011-08-19 CURRENT 2010-09-02 Dissolved 2015-08-11
PETER HARVEY LOCKE STOCKPORT GRAMMAR SCHOOL Director 2007-09-01 CURRENT 2007-05-29 Active
PETER HARVEY LOCKE STOCKPORT GRAMMAR SCHOOL (2007) LIMITED Director 2002-06-25 CURRENT 1995-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12SECRETARY'S DETAILS CHNAGED FOR AS COMPANY SERVICES LIMITED on 2023-12-11
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM 1 Rutland Court Edinburgh EH3 8EY
2023-12-12Register inspection address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP
2023-01-25Director's details changed for Professor Susan Dawson on 2022-12-19
2023-01-25Director's details changed for Jenny Rose Helm on 2023-01-25
2023-01-25CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-01-19DIRECTOR APPOINTED PROFESSOR SUSAN DAWSON
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL HILL
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-01-06CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-05DIRECTOR APPOINTED MR STEVEN RICHARD HEADON
2022-01-05AP01DIRECTOR APPOINTED MR STEVEN RICHARD HEADON
2021-11-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES LAURENCE
2021-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FORBES CLARK
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2018-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARVEY LOCKE / 10/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LAURENCE / 10/05/2016
2016-01-08AR0122/12/15 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED JENNY ROSE HELM
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-17MEM/ARTSARTICLES OF ASSOCIATION
2015-09-17RES01ADOPT ARTICLES 17/09/15
2015-03-11AR0122/12/14 ANNUAL RETURN FULL LIST
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDA MARION SCOTT-PARK
2014-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-17AR0122/12/13 ANNUAL RETURN FULL LIST
2014-02-17AP01DIRECTOR APPOINTED MR PETER HARVEY LOCKE
2014-02-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES LAURENCE
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-12AR0122/12/12 ANNUAL RETURN FULL LIST
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-23AR0122/12/11 ANNUAL RETURN FULL LIST
2012-01-23AD02Register inspection address changed from 5 Atholl Crescent Edinburgh Lothian EH3 8EJ Scotland
2011-11-29AA31/03/11 TOTAL EXEMPTION FULL
2011-01-10AR0122/12/10 NO MEMBER LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION FULL
2010-11-08AP04CORPORATE SECRETARY APPOINTED AS COMPANY SERVICES LIMITED
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY GILLESPIE MACANDREW SECRETARIES LIMITED
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB
2010-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NUTTALL
2010-01-12AR0122/12/09 NO MEMBER LIST
2010-01-12AD02SAIL ADDRESS CREATED
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE MACANDREW SECRETARIES LIMITED / 01/12/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDA SCOTT-PARK / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR NUTTALL / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HILL / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FORBES CLARK / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE BARNETT / 20/11/2009
2009-08-26AA31/03/09 TOTAL EXEMPTION FULL
2009-01-16363aANNUAL RETURN MADE UP TO 22/12/08
2008-10-13AA31/03/08 TOTAL EXEMPTION FULL
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 5 ATHOLL CRESCENT EDINBURGH EH3 8EJ
2008-01-07363aANNUAL RETURN MADE UP TO 22/12/07
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-01-30225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2006-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PET BLOOD BANK UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PET BLOOD BANK UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PET BLOOD BANK UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PET BLOOD BANK UK

Intangible Assets
Patents
We have not found any records of PET BLOOD BANK UK registering or being granted any patents
Domain Names
We do not have the domain name information for PET BLOOD BANK UK
Trademarks
We have not found any records of PET BLOOD BANK UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PET BLOOD BANK UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PET BLOOD BANK UK are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for PET BLOOD BANK UK for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES UNITS 21-22 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE 7,60004/12/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PET BLOOD BANK UK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PET BLOOD BANK UK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.