Background WavePink WaveYellow Wave

AVONDALE VETERINARY SERVICES LIMITED (SC427007)

AVONDALE VETERINARY SERVICES LIMITED (SC427007) is an active UK company. incorporated on 26 June 2012. with registered office in Fife. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AVONDALE VETERINARY SERVICES LIMITED has been registered for 13 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
SC427007
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 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
A

AVONDALE VETERINARY SERVICES LIMITED

AVONDALE VETERINARY SERVICES LIMITED is an active company incorporated on 26 June 2012 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. AVONDALE VETERINARY SERVICES LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

SC427007

LTD Company

Age

13 Years

Incorporated 26 June 2012

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 7 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 26 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 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
58 Argyle Street Inverness IV2 3BB Scotland
From: 19 July 2017To: 2 January 2019
47 Cadzow Street Hamilton South Lanarkshire ML3 6ED
From: 26 June 2012To: 19 July 2017
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Cleared
Jul 17
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Capital Update
Mar 26
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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

CALDWELL, Timothy James

Resigned
Cadzow Street, HamiltonML3 6ED
Born January 1963
Director
Appointed 26 Jun 2012
Resigned 07 Jul 2017

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 07 Jul 2017
Resigned 30 Sept 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 07 Jul 2017
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

SYME, Ross William

Resigned
Cadzow Street, HamiltonML3 6ED
Born August 1970
Director
Appointed 26 Jun 2012
Resigned 07 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
Penguin House, DunfermlineKY11 8SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2017

Mr Timothy James Caldwell

Ceased
Argyle Street, InvernessIV2 3BB
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jul 2017

Mr Ross William Syme

Ceased
Argyle Street, InvernessIV2 3BB
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

63

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
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 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
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 December 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
23 May 2013
AA01Change of Accounting Reference Date
Legacy
19 September 2012
MG01sMG01s
Incorporation Company
26 June 2012
NEWINCIncorporation