Active
Company Information for MEADOWS VETERINARY CENTRE LIMITED
51-53 HIGH STREET, TURRIFF, AB53 4EJ,
|
Company Registration Number
SC377868
Private Limited Company
Active |
Company Name | |
---|---|
MEADOWS VETERINARY CENTRE LIMITED | |
Legal Registered Office | |
51-53 HIGH STREET TURRIFF AB53 4EJ Other companies in AB53 | |
Company Number | SC377868 | |
---|---|---|
Company ID Number | SC377868 | |
Date formed | 2010-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB830131579 |
Last Datalog update: | 2024-06-05 06:30:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAEME FOWLIE |
||
EWAN JAMIESON |
||
RANDALL JOHN MATHERS |
||
ANDREAS MERTIN |
||
ANNE PIRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRACE ISABEL ALEXANDRA WEBSTER |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANDALL JOHN MATHERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Ewan Jamieson Limited as a person with significant control on 2020-01-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES | |
PSC07 | CESSATION OF RANDAL J MATHERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Ewan Jamieson on 2020-01-08 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-01-31 GBP 2,850 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/18 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
PSC02 | Notification of J Graeme Fowlie Limited as a person with significant control on 2017-11-01 | |
PSC07 | CESSATION OF JAMES GRAEME FOWLIE AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED ANDREAS MERTIN | |
AP01 | DIRECTOR APPOINTED EWAN JAMIESON | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED ANNE PIRIE | |
RES01 | ADOPT ARTICLES 16/06/17 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FOWLIE / 25/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RANDALL JOHN MATHERS / 25/04/2017 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 16/12/2013 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 20/12/13 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 30/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRACE WEBSTER | |
AR01 | 30/04/11 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AP01 | DIRECTOR APPOINTED GRAEME FOWLIE | |
SH01 | 01/05/10 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 3000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
Corporation Tax Due Within One Year | 2013-04-30 | £ 75,263 |
---|---|---|
Corporation Tax Due Within One Year | 2012-04-30 | £ 29,900 |
Creditors Due Within One Year | 2013-04-30 | £ 1,046,714 |
Creditors Due Within One Year | 2012-04-30 | £ 1,100,529 |
Creditors Due Within One Year | 2012-04-30 | £ 1,100,529 |
Creditors Due Within One Year | 2011-04-30 | £ 1,203,639 |
Loans From Directors Within One Year | 2013-04-30 | £ 399,250 |
Other Creditors Due Within One Year | 2012-04-30 | £ 702,213 |
Other Creditors Due Within One Year | 2011-04-30 | £ 737,558 |
Other Taxation Social Security Within One Year | 2013-04-30 | £ 8,603 |
Other Taxation Social Security Within One Year | 2012-04-30 | £ 7,702 |
Provisions For Liabilities Charges | 2013-04-30 | £ 11,912 |
Taxation Social Security Due Within One Year | 2012-04-30 | £ 110,299 |
Taxation Social Security Due Within One Year | 2011-04-30 | £ 81,283 |
Trade Creditors Within One Year | 2013-04-30 | £ 305,333 |
Trade Creditors Within One Year | 2012-04-30 | £ 288,017 |
Trade Creditors Within One Year | 2012-04-30 | £ 288,017 |
Trade Creditors Within One Year | 2011-04-30 | £ 384,798 |
U K Deferred Tax | 2013-04-30 | £ 11,912 |
Creditors and other liabilities
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 MEADOWS VETERINARY CENTRE LIMITED
Called Up Share Capital | 2013-04-30 | £ 3,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 3,000 |
Called Up Share Capital | 2012-04-30 | £ 3,000 |
Called Up Share Capital | 2011-04-30 | £ 3,000 |
Cash Bank In Hand | 2013-04-30 | £ 342,166 |
Cash Bank In Hand | 2012-04-30 | £ 213,127 |
Cash Bank In Hand | 2012-04-30 | £ 213,127 |
Cash Bank In Hand | 2011-04-30 | £ 45,041 |
Current Assets | 2013-04-30 | £ 760,366 |
Current Assets | 2012-04-30 | £ 550,053 |
Current Assets | 2012-04-30 | £ 550,053 |
Current Assets | 2011-04-30 | £ 577,686 |
Debtors | 2013-04-30 | £ 300,234 |
Debtors | 2012-04-30 | £ 235,182 |
Debtors | 2012-04-30 | £ 235,182 |
Debtors | 2011-04-30 | £ 373,198 |
Debtors Due Within One Year | 2013-04-30 | £ 300,234 |
Debtors Due Within One Year | 2012-04-30 | £ 235,182 |
Debtors Due Within One Year | 2012-04-30 | £ 235,182 |
Debtors Due Within One Year | 2011-04-30 | £ 373,198 |
Fixed Assets | 2013-04-30 | £ 581,694 |
Fixed Assets | 2012-04-30 | £ 609,134 |
Fixed Assets | 2012-04-30 | £ 609,134 |
Fixed Assets | 2011-04-30 | £ 642,322 |
Shareholder Funds | 2013-04-30 | £ 283,434 |
Shareholder Funds | 2012-04-30 | £ 58,658 |
Shareholder Funds | 2012-04-30 | £ 58,658 |
Shareholder Funds | 2011-04-30 | £ 16,369 |
Stocks Inventory | 2013-04-30 | £ 117,966 |
Stocks Inventory | 2012-04-30 | £ 101,744 |
Stocks Inventory | 2012-04-30 | £ 101,744 |
Stocks Inventory | 2011-04-30 | £ 159,447 |
Tangible Fixed Assets | 2013-04-30 | £ 518,292 |
Tangible Fixed Assets | 2012-04-30 | £ 514,032 |
Tangible Fixed Assets | 2012-04-30 | £ 514,032 |
Tangible Fixed Assets | 2011-04-30 | £ 515,520 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as MEADOWS VETERINARY CENTRE LIMITED are:
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. |