Background WavePink WaveYellow Wave

INGLIS VETERINARY CENTRES LIMITED (SC339181)

INGLIS VETERINARY CENTRES LIMITED (SC339181) is an active UK company. incorporated on 7 March 2008. with registered office in Fife. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INGLIS VETERINARY CENTRES LIMITED has been registered for 18 years.

Company Number
SC339181
Status
active
Type
ltd
Incorporated
7 March 2008
Age
18 years
Address
C/O Penguin House, Castle Riggs, Fife, KY11 8SG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGLIS VETERINARY CENTRES LIMITED

INGLIS VETERINARY CENTRES LIMITED is an active company incorporated on 7 March 2008 with the registered office located in Fife. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INGLIS VETERINARY CENTRES LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

SC339181

LTD Company

Age

18 Years

Incorporated 7 March 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

AZZAAMM LIMITED
From: 7 March 2008To: 27 November 2008
Contact
Address

C/O Penguin House, Castle Riggs Dunfermline Fife, KY11 8SG,

Previous Addresses

C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland
From: 2 January 2019To: 13 September 2022
58 Argyle Street Inverness IV2 3BB Scotland
From: 21 September 2018To: 2 January 2019
20 Barnton Street Stirling FK8 1NE Scotland
From: 29 March 2016To: 21 September 2018
20 20 Barnton Street Stirling FK8 1NE
From: 6 August 2014To: 29 March 2016
20 Barnton Street Stilring FK8 1NE
From: 7 March 2008To: 6 August 2014
Timeline

25 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Mar 08
Share Issue
Mar 10
Funding Round
Mar 10
Director Joined
Nov 10
Director Left
Nov 10
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Dec 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 November 2018
AA01Change of Accounting Reference Date
Resolution
5 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Resolution
29 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
1 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
1 September 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
28 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Resolution
12 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 August 2011
RP04RP04
Resolution
1 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Resolution
3 March 2010
RESOLUTIONSResolutions
Capital Alter Shares Reconversion
3 March 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 March 2010
SH01Allotment of Shares
Legacy
30 January 2010
MG01sMG01s
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
7 April 2009
287Change of Registered Office
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
190190
Legacy
6 April 2009
287Change of Registered Office
Legacy
6 April 2009
353353
Legacy
29 January 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2008
NEWINCIncorporation