Background WavePink WaveYellow Wave

MACMERRY PET AND HORSE CENTRE LIMITED (SC402135)

MACMERRY PET AND HORSE CENTRE LIMITED (SC402135) is an active UK company. incorporated on 22 June 2011. with registered office in Fife. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MACMERRY PET AND HORSE CENTRE LIMITED has been registered for 14 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
SC402135
Status
active
Type
ltd
Incorporated
22 June 2011
Age
14 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
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACMERRY PET AND HORSE CENTRE LIMITED

MACMERRY PET AND HORSE CENTRE LIMITED is an active company incorporated on 22 June 2011 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. MACMERRY PET AND HORSE CENTRE LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

SC402135

LTD Company

Age

14 Years

Incorporated 22 June 2011

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

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 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: 2 January 2019To: 13 September 2022
C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland
From: 13 November 2018To: 2 January 2019
Unit 19 Macmerry Ind Estate Macmerry East Lothian EH33 1rd
From: 22 June 2011To: 13 November 2018
Timeline

20 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Apr 12
Director Joined
Oct 13
Loan Secured
Jan 17
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Cleared
Nov 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
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GILLINGS, Mark Andrew

Active
Dunfermline, FifeKY11 8SG
Born July 1979
Director
Appointed 02 Sept 2019

SIMPSON, Donna Louise

Active
Dunfermline, FifeKY11 8SG
Born September 1980
Director
Appointed 19 Jun 2020

CORSAR, Pamela Lynsey

Resigned
Macmerry Ind Estate, MacmerryEH33 1RD
Born August 1982
Director
Appointed 22 Jun 2011
Resigned 09 Nov 2018

DARLINGTON, Elizabeth Duncan

Resigned
Macmerry Ind Estate, MacmerryEH33 1RD
Born June 1957
Director
Appointed 31 Oct 2013
Resigned 09 Nov 2018

DARLINGTON, John William Edward

Resigned
Macmerry Ind Estate, MacmerryEH33 1RD
Born May 1954
Director
Appointed 22 Jun 2011
Resigned 09 Nov 2018

DAVIS, Amanda Jane

Resigned
13 Queens Road, AberdeenAB15 4YL
Born December 1968
Director
Appointed 09 Nov 2018
Resigned 30 Sept 2019

GILES, Duncan

Resigned
Macmerry Ind Estate, MacmerryEH331RD
Born May 1982
Director
Appointed 22 Jun 2011
Resigned 01 Dec 2011

HILLIER, David Robert Geoffrey

Resigned
13 Queens Road, AberdeenAB15 4YL
Born November 1962
Director
Appointed 09 Nov 2018
Resigned 02 Mar 2020

KENYON, Paul Mark

Resigned
13 Queens Road, AberdeenAB15 4YL
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Somerdale, 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 09 Nov 2018

Mr John William Edward Darlington

Ceased
Macmerry Ind Estate, MacmerryEH33 1RD
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2018

Elizabeth Duncan Darlington

Ceased
Macmerry Ind Estate, MacmerryEH33 1RD
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
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 Audit Exemption Subsiduary
17 June 2020
AAAnnual Accounts
Legacy
17 June 2020
PARENT_ACCPARENT_ACC
Legacy
5 June 2020
GUARANTEE2GUARANTEE2
Legacy
5 June 2020
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
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
16 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 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 Extended
18 December 2018
AA01Change of Accounting Reference Date
Resolution
4 December 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Account Reference Date Company Current Shortened
11 May 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
14 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 April 2012
TM01Termination of Director
Incorporation Company
22 June 2011
NEWINCIncorporation