Background WavePink WaveYellow Wave

MBM VETS LIMITED (SC469948)

MBM VETS LIMITED (SC469948) is an active UK company. incorporated on 13 February 2014. with registered office in Fife. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MBM VETS LIMITED has been registered for 12 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
SC469948
Status
active
Type
ltd
Incorporated
13 February 2014
Age
12 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

MBM VETS LIMITED

MBM VETS LIMITED is an active company incorporated on 13 February 2014 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. MBM VETS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

SC469948

LTD Company

Age

12 Years

Incorporated 13 February 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (11 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

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
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: 24 November 2017To: 2 January 2019
21 Hill Street Kilmarnock KA3 1HF
From: 13 February 2014To: 24 November 2017
Timeline

22 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 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
Owner Exit
Feb 22
0
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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

CRAWSHAW, William Mark

Resigned
Hill Street, KilmarnockKA3 1HF
Born May 1961
Director
Appointed 13 Feb 2014
Resigned 23 Nov 2017

DAVIS, Amanda Jane

Resigned
13 Queens Road, AberdeenAB15 4YL
Born December 1968
Director
Appointed 23 Nov 2017
Resigned 30 Sept 2019

GARVEN, James

Resigned
Hill Street, KilmarnockKA3 1HF
Born February 1973
Director
Appointed 13 Feb 2014
Resigned 23 Nov 2017

HILLIER, David Robert Geoffrey

Resigned
13 Queens Road, AberdeenAB15 4YL
Born November 1962
Director
Appointed 23 Nov 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

MACDONALD, Niall Ranald

Resigned
Hill Street, KilmarnockKA3 1HF
Born October 1952
Director
Appointed 13 Feb 2014
Resigned 23 Nov 2017

MACTIER, William Henry

Resigned
Hill Street, KilmarnockKA3 1HF
Born June 1958
Director
Appointed 13 Feb 2014
Resigned 23 Nov 2017

MCKENZIE, Alexander Thorburn

Resigned
Hill Street, KilmarnockKA3 1HF
Born February 1956
Director
Appointed 13 Feb 2014
Resigned 23 Nov 2017

MORRIS, John Robertson

Resigned
Hill Street, KilmarnockKA3 1HF
Born December 1960
Director
Appointed 13 Feb 2014
Resigned 23 Nov 2017

Persons with significant control

7

1 Active
6 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Significant influence or control
Notified 23 Nov 2017

Mr James Garven

Ceased
Hill Street, KilmarnockKA3 1HF
Born February 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2017

Mr Niall Ranald Macdonald

Ceased
Hill Street, KilmarnockKA3 1HF
Born October 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2017

Mr William Mark Crawshaw

Ceased
Hill Street, KilmarnockKA3 1HF
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2017

Mr John Robertson Morris

Ceased
13 Queens Road, AberdeenAB15 4YL
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2017

Mr William Henry Mactier

Ceased
Argyle Street, InvernessIV2 3BB
Born June 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2017

Mr Alexander Thorburn Mckenzie

Ceased
Argyle Street, InvernessIV2 3BB
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
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
Confirmation Statement With No Updates
21 February 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 Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 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 Dormant
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
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 Small
24 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Incorporation Company
13 February 2014
NEWINCIncorporation