Background WavePink WaveYellow Wave

BORDER VETS LIMITED (SC360960)

BORDER VETS LIMITED (SC360960) is an active UK company. incorporated on 10 June 2009. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BORDER VETS LIMITED has been registered for 16 years.

Company Number
SC360960
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
171 Mayfield Road, Edinburgh, EH9 3AZ
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
B

BORDER VETS LIMITED

BORDER VETS LIMITED is an active company incorporated on 10 June 2009 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BORDER VETS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

SC360960

LTD Company

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

171 Mayfield Road Edinburgh, EH9 3AZ,

Previous Addresses

The Veterinary Surgery Gala Terrace Galashiels the Borders TD1 3JT
From: 10 November 2009To: 28 February 2017
the Old Telephone Exchange Hall Street Innerleithen Scottish Borders EH44 6QT
From: 10 June 2009To: 10 November 2009
Timeline

42 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Owner Exit
Jun 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Oct 23
Loan Secured
Dec 23
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Legacy
7 May 2020
PARENT_ACCPARENT_ACC
Legacy
7 April 2020
AGREEMENT2AGREEMENT2
Legacy
7 April 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 June 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
19 June 2018
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
18 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Memorandum Articles
22 March 2018
MAMA
Resolution
22 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Resolution
7 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 April 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Resolution
23 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
13 November 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Legacy
5 November 2009
MG01sMG01s
Legacy
5 November 2009
MG01sMG01s
Legacy
23 October 2009
MG01sMG01s
Legacy
19 September 2009
410(Scot)410(Scot)
Incorporation Company
10 June 2009
NEWINCIncorporation