Background WavePink WaveYellow Wave

HEARTLAND VETERINARY SERVICES LIMITED (SC386292)

HEARTLAND VETERINARY SERVICES LIMITED (SC386292) is an active UK company. incorporated on 30 September 2010. with registered office in Fife. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. HEARTLAND VETERINARY SERVICES LIMITED has been registered for 15 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
SC386292
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
C/O Penguin House, Castle Riggs, Fife, KY11 8SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARTLAND VETERINARY SERVICES LIMITED

HEARTLAND VETERINARY SERVICES LIMITED is an active company incorporated on 30 September 2010 with the registered office located in Fife. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. HEARTLAND VETERINARY SERVICES LIMITED was registered 15 years ago.(SIC: 75000)

Status

active

Active since 15 years ago

Company No

SC386292

LTD Company

Age

15 Years

Incorporated 30 September 2010

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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
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: 1 October 2020To: 13 September 2022
Hearland Veterinary Services Limited Kennedy Place Pitlochry PH16 5HB Scotland
From: 27 January 2020To: 1 October 2020
Knockdarroch Farm Strath Tummel Pitlochry Perthshire PH16 5JT
From: 17 June 2015To: 27 January 2020
Tarskavaig Ballyoukan Pitiochry PH16 5JR
From: 30 September 2010To: 17 June 2015
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Dec 11
Loan Secured
Jul 13
Loan Cleared
Aug 16
Loan Secured
Sept 16
Funding Round
Jul 17
Share Issue
Jul 17
Loan Secured
Jul 17
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Capital Update
Mar 26
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 30 Sept 2020

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 30 Sept 2020

RYDER, Alasdair

Resigned
Ballyoukan, PitiochryPH16 5JR
Born March 1963
Director
Appointed 30 Sept 2010
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020

Mr Alasdair Ryder

Ceased
Ballyoukan, PitlochryPH16 5JR
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

69

Capital Statement Capital Company With Date Currency Figure
5 March 2026
SH19Statement of Capital
Legacy
4 March 2026
CAP-SSCAP-SS
Legacy
4 March 2026
SH20SH20
Resolution
4 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2022
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 Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
5 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Memorandum Articles
15 October 2020
MAMA
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Resolution
17 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 July 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts Amended With Made Up Date
28 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
17 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
30 September 2010
NEWINCIncorporation