Background WavePink WaveYellow Wave

THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT (SC137940)

THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT (SC137940) is an active UK company. incorporated on 27 April 1992. with registered office in Saltcoats. The company operates in the Education sector, engaged in other education n.e.c.. THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT has been registered for 33 years. Current directors include ANDERSON, Catriona, BARCLAY, Lana Helen, BEATTIE, Lucille Mary Jean and 9 others.

Company Number
SC137940
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 April 1992
Age
33 years
Address
C/O Anderson Macdonald Accountants, Saltcoats, KA21 5DT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDERSON, Catriona, BARCLAY, Lana Helen, BEATTIE, Lucille Mary Jean, CHRISTIE, James David, DONALDSON, Susan, DUNCAN, Suzanne Watson, ELDER, Elaine Ann, GREEN, Kristyan Margaret, MACKINNON, Vivienne, RAPHAEL, Stephen James, WALE, Kathryn Ann, WILSON, Lara Jane
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT

THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT is an active company incorporated on 27 April 1992 with the registered office located in Saltcoats. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT was registered 33 years ago.(SIC: 85590)

Status

active

Active since 33 years ago

Company No

SC137940

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 27 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

C/O Anderson Macdonald Accountants 29 Hamilton Street Saltcoats, KA21 5DT,

Previous Addresses

Anderson Macdonald Accountants, the Apl Centre Stevenston Industrial Estate Stevenston KA20 3LR Scotland
From: 9 January 2024To: 8 January 2025
28 st. Leonards Road Forres Morayshire IV36 2RE Scotland
From: 10 June 2015To: 9 January 2024
Endriggs Bridgend Ceres Cupar Fife KY15 5LS
From: 19 March 2014To: 10 June 2015
Redriggs 1 New Town Ceres Fife KY15 5LZ
From: 27 April 1992To: 19 March 2014
Timeline

126 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jun 15
Director Joined
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
New Owner
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
95
Officers
30
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

SIMPSON, Geraldine

Active
29 Hamilton Street, SaltcoatsKA21 5DT
Secretary
Appointed 01 Jan 2024

ANDERSON, Catriona

Active
29 Hamilton Street, SaltcoatsKA21 5DT
Born July 1983
Director
Appointed 28 Jun 2024

BARCLAY, Lana Helen

Active
29 Hamilton Street, SaltcoatsKA21 5DT
Born August 1979
Director
Appointed 07 Jun 2022

BEATTIE, Lucille Mary Jean

Active
29 Hamilton Street, SaltcoatsKA21 5DT
Born September 1977
Director
Appointed 28 Jun 2024

CHRISTIE, James David

Active
29 Hamilton Street, SaltcoatsKA21 5DT
Born June 1980
Director
Appointed 05 Jun 2025

DONALDSON, Susan

Active
29 Hamilton Street, SaltcoatsKA21 5DT
Born April 1984
Director
Appointed 29 Jun 2022

DUNCAN, Suzanne Watson

Active
29 Hamilton Street, SaltcoatsKA21 5DT
Born November 1983
Director
Appointed 05 Jun 2025

ELDER, Elaine Ann

Active
29 Hamilton Street, SaltcoatsKA21 5DT
Born July 1984
Director
Appointed 05 Jun 2025

GREEN, Kristyan Margaret

Active
29 Hamilton Street, SaltcoatsKA21 5DT
Born October 1981
Director
Appointed 07 Jun 2022

MACKINNON, Vivienne

Active
29 Hamilton Street, SaltcoatsKA21 5DT
Born April 1972
Director
Appointed 06 Jun 2023

RAPHAEL, Stephen James

Active
29 Hamilton Street, SaltcoatsKA21 5DT
Born April 1975
Director
Appointed 05 Jun 2025

WALE, Kathryn Ann

Active
29 Hamilton Street, SaltcoatsKA21 5DT
Born August 1988
Director
Appointed 07 Jun 2022

WILSON, Lara Jane

Active
29 Hamilton Street, SaltcoatsKA21 5DT
Born July 1974
Director
Appointed 06 Jun 2023

BOYD, Hugh Wilson, Dr

Resigned
65 Antonine Road, GlasgowG61 4DS
Secretary
Appointed 27 Apr 1992
Resigned 30 Jun 2004

DUFF, Patricia Katherine Fleming

Resigned
St. Leonards Road, ForresIV36 2RE
Secretary
Appointed 21 Feb 2009
Resigned 09 Jun 2015

DUFF, Samuel

Resigned
Redriggs, CeresKY15 5LZ
Secretary
Appointed 01 Jul 2004
Resigned 27 Jun 2009

ROBERTSON, Kathleen Winifred Jean

Resigned
Stevenston Industrial Estate, StevenstonKA20 3LR
Secretary
Appointed 09 Jun 2015
Resigned 01 Jan 2024

ANDERSON, John William

Resigned
1 Ibert Road, KillearnG63 9PY
Born May 1936
Director
Appointed 27 Apr 1992
Resigned 02 Jun 1993

ANDERSON, Roy Paxton

Resigned
Abbeycraig Park, StirlingFK9 5LF
Born May 1944
Director
Appointed 05 Jun 1996
Resigned 17 Oct 2001

BAILLIE, John

Resigned
Hillend Farm, CarlukeML8 5QH
Born October 1954
Director
Appointed 14 Nov 2001
Resigned 06 Jun 2007

BAIRD, Graham Johnstone

Resigned
St. Leonards Road, ForresIV36 2RE
Born January 1965
Director
Appointed 07 Jun 2016
Resigned 06 Jun 2023

BARRETT, David Charles

Resigned
Hyndford Grange, LanarkML11 8SF
Born February 1965
Director
Appointed 02 Jun 2004
Resigned 08 Jun 2010

BEGG, James Grant

Resigned
98 Lethame Road, StrathavenML10 6EF
Born January 1938
Director
Appointed 27 Apr 1992
Resigned 10 Jun 1997

BESWICK, Walter

Resigned
22 Boclair Crescent, GlasgowG61 2AG
Born September 1933
Director
Appointed 27 Apr 1992
Resigned 01 Sept 1993

BLOMFIELD, John Alfred

Resigned
St. Leonards Road, ForresIV36 2RE
Born January 1973
Director
Appointed 13 Jun 2012
Resigned 07 Jun 2016

BOYD, John Snodgrass, Professor

Resigned
22 Colquhoun Drive, GlasgowG61 4NQ
Born February 1940
Director
Appointed 10 Jun 1998
Resigned 02 Jun 2004

CALLAGHAN, Emma

Resigned
St. Leonards Road, ForresIV36 2RE
Born August 1981
Director
Appointed 07 Jun 2016
Resigned 07 Jun 2022

CLARK, John Crawford

Resigned
1 Beechwood Place, WesthillAB32 6YF
Born July 1940
Director
Appointed 07 Jun 2000
Resigned 10 Jun 2003

COOPER, John Edward Musgrave

Resigned
Craigbeg, DumfriesDG2 8DH
Born December 1942
Director
Appointed 02 Jun 2004
Resigned 01 May 2009

CORNISH, Louise Helen

Resigned
St. Leonards Road, ForresIV36 2RE
Born October 1975
Director
Appointed 14 Jun 2011
Resigned 06 Jun 2017

CORR, Eilidh

Resigned
29 Hamilton Street, SaltcoatsKA21 5DT
Born March 1981
Director
Appointed 25 Jun 2022
Resigned 05 Jun 2025

DAVIDSON, Malcolm George

Resigned
Lufra Bank, EdinburghEH5 1BS
Born September 1956
Director
Appointed 06 Jun 2007
Resigned 13 Jun 2012

DREVER, Mervyn Muir

Resigned
St. Leonards Road, ForresIV36 2RE
Born March 1961
Director
Appointed 14 Jun 2011
Resigned 06 Jun 2017

DUFF, Samuel

Resigned
Redriggs, CeresKY15 5LZ
Born February 1946
Director
Appointed 08 Jun 1994
Resigned 07 Jun 2000

FISHER, Claire Anne Margaret

Resigned
29 Hamilton Street, SaltcoatsKA21 5DT
Born October 1977
Director
Appointed 12 Jun 2018
Resigned 05 Jun 2025

Persons with significant control

21

0 Active
21 Ceased

Mr Lancelot Caesar Voute

Ceased
St. Leonards Road, ForresIV36 2RE
Born April 1964

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2020
Ceased 31 Dec 2023

Ms Marion Jane Mcmillan

Ceased
St. Leonards Road, ForresIV36 2RE
Born April 1980

Nature of Control

Significant influence or control as trust
Notified 12 Jun 2018
Ceased 31 Dec 2023

Ms Claire Anne Margaret Fisher

Ceased
St. Leonards Road, ForresIV36 2RE
Born October 1977

Nature of Control

Significant influence or control as trust
Notified 12 Jun 2018
Ceased 06 Jun 2023

Dr Gillian Margaret Goldfinch

Ceased
St. Leonards Road, ForresIV36 2RE
Born January 1980

Nature of Control

Significant influence or control as trust
Notified 12 Jun 2018
Ceased 07 Jun 2022

Mr Iain Senior

Ceased
St. Leonards Road, ForresIV36 2RE
Born February 1977

Nature of Control

Significant influence or control as trust
Notified 06 Jun 2017
Ceased 31 Dec 2023

Mrs Fiona Leathers

Ceased
St. Leonards Road, ForresIV36 2RE
Born October 1974

Nature of Control

Significant influence or control as trust
Notified 06 Jun 2017
Ceased 31 Dec 2023

Mr Graham David Hunter

Ceased
St. Leonards Road, ForresIV36 2RE
Born June 1967

Nature of Control

Significant influence or control as trust
Notified 06 Jun 2017
Ceased 06 Jun 2023

Miss Siobhan Mcnally

Ceased
St. Leonards Road, ForresIV36 2RE
Born February 1990

Nature of Control

Significant influence or control as trust
Notified 06 Jun 2017
Ceased 07 Jun 2022

Mr Andrew Mcdiarmid

Ceased
St. Leonards Road, ForresIV36 2RE
Born April 1965

Nature of Control

Significant influence or control as trust
Notified 06 Jun 2017
Ceased 07 Jun 2022

Mr Graham Johnstone Baird

Ceased
St. Leonards Road, ForresIV36 2RE
Born January 1965

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016
Ceased 06 Jun 2023

Mr Hector Arnott Low

Ceased
St. Leonards Road, ForresIV36 2RE
Born November 1961

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016
Ceased 07 Jun 2022

Mrs Emma Margaret Callaghan

Ceased
St. Leonards Road, ForresIV36 2RE
Born August 1981

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016
Ceased 07 Jun 2022

Mr Iain James Lathangie

Ceased
St. Leonards Road, ForresIV36 2RE
Born September 1972

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016
Ceased 03 Jul 2020

Mr James Hamilton Wilson

Ceased
St. Leonards Road, ForresIV36 2RE
Born February 1949

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016
Ceased 12 Jun 2018

Miss Samantha Woods

Ceased
St. Leonards Road, ForresIV36 2RE
Born July 1976

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016
Ceased 12 Jun 2018

Mrs Alix Rebecca Mcbrearty

Ceased
St. Leonards Road, ForresIV36 2RE
Born December 1978

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016
Ceased 12 Jun 2018

Miss Louise Helen Cornish

Ceased
St. Leonards Road, ForresIV36 2RE
Born October 1975

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016
Ceased 06 Jun 2017

Mr Mervyn Muir Drever

Ceased
St. Leonards Road, ForresIV36 2RE
Born March 1961

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016
Ceased 06 Jun 2017

Miss Fiona Margaret Mcdowall

Ceased
St. Leonards Road, ForresIV36 2RE
Born July 1976

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016
Ceased 06 Jun 2017

Mrs Valerie Ruth Pate

Ceased
St. Leonards Road, ForresIV36 2RE
Born December 1960

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016
Ceased 06 Jun 2017

Miss Catherine Raw

Ceased
St. Leonards Road, ForresIV36 2RE
Born September 1977

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

290

Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 July 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Memorandum Articles
26 June 2025
MAMA
Resolution
26 June 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
26 June 2025
CC04CC04
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
8 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 January 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 June 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Change Person Secretary Company With Change Date
13 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
25 January 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
9 December 2009
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
9 December 2009
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
30 November 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
225Change of Accounting Reference Date
Legacy
16 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 March 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2006
AAAnnual Accounts
Legacy
3 June 2006
363aAnnual Return
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
287Change of Registered Office
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2003
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
287Change of Registered Office
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
287Change of Registered Office
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 August 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
21 February 1996
288288
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
288288
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Legacy
30 June 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
288288
Legacy
19 November 1993
288288
Accounts With Accounts Type Small
24 June 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
10 May 1993
288288
Incorporation Company
27 April 1992
NEWINCIncorporation