ALBAVET LIMITED

Register to unlock more data on OkredoRegister

ALBAVET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC275059

Incorporation date

22/10/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

24 Nicol Street, Kirkcaldy, Fife KY1 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2004)
dot icon17/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon17/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon17/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon17/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon28/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon14/02/2025
Director's details changed for Mr Paul Stephen Higgs on 2025-02-13
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon25/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon30/07/2024
Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25
dot icon11/07/2024
Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon15/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon15/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon04/12/2023
Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
dot icon02/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon09/06/2023
Termination of appointment of Jenny Farrer as a secretary on 2023-06-08
dot icon09/12/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon09/12/2022
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon07/12/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon07/12/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon31/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon02/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon17/09/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon17/09/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon18/08/2021
Appointment of Ms Jenny Farrer as a secretary on 2021-08-16
dot icon18/08/2021
Termination of appointment of Michelle Barker as a secretary on 2021-08-16
dot icon21/04/2021
Termination of appointment of Juliet Mary Dearlove as a secretary on 2021-04-19
dot icon21/04/2021
Appointment of Michelle Barker as a secretary on 2021-04-19
dot icon02/12/2020
Full accounts made up to 2020-06-30
dot icon01/12/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon30/06/2020
Appointment of Juliet Mary Dearlove as a secretary on 2020-06-25
dot icon30/06/2020
Termination of appointment of Richard Fairman as a secretary on 2020-06-25
dot icon06/12/2019
Director's details changed for Mr Benjamin David Jacklin on 2019-11-28
dot icon06/12/2019
Director's details changed for Mr Robin Jay Alfonso on 2019-11-28
dot icon06/12/2019
Appointment of Mr Benjamin David Jacklin as a director on 2019-11-28
dot icon06/12/2019
Appointment of Mr Robin Jay Alfonso as a director on 2019-11-28
dot icon18/11/2019
Full accounts made up to 2019-06-30
dot icon13/11/2019
Termination of appointment of Simon Campbell Innes as a director on 2019-11-05
dot icon04/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon27/03/2019
Appointment of Mr Richard Fairman as a secretary on 2019-01-23
dot icon27/03/2019
Termination of appointment of Richard Aidan John Gilligan as a secretary on 2019-01-23
dot icon12/01/2019
Compulsory strike-off action has been discontinued
dot icon09/01/2019
Confirmation statement made on 2018-10-22 with no updates
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon04/10/2018
Termination of appointment of Nicholas John Perrin as a director on 2018-09-28
dot icon06/08/2018
Appointment of Mr Richard Fairman as a director on 2018-08-01
dot icon15/03/2018
Full accounts made up to 2017-06-30
dot icon02/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon11/10/2017
Termination of appointment of Rebecca Anne Cleal as a secretary on 2017-09-28
dot icon11/10/2017
Appointment of Mr Richard Aidan John Gilligan as a secretary on 2017-09-28
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon08/12/2016
Previous accounting period shortened from 2016-12-03 to 2016-06-30
dot icon04/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon09/09/2016
Group of companies' accounts made up to 2015-12-03
dot icon18/01/2016
Previous accounting period extended from 2015-10-31 to 2015-12-03
dot icon07/01/2016
Satisfaction of charge SC2750590014 in full
dot icon07/01/2016
Satisfaction of charge SC2750590013 in full
dot icon07/01/2016
Satisfaction of charge 3 in full
dot icon07/01/2016
Satisfaction of charge 5 in full
dot icon07/01/2016
Satisfaction of charge 4 in full
dot icon07/01/2016
Satisfaction of charge 6 in full
dot icon07/01/2016
Satisfaction of charge 7 in full
dot icon07/01/2016
Satisfaction of charge 8 in full
dot icon07/01/2016
Satisfaction of charge 9 in full
dot icon07/01/2016
Satisfaction of charge 10 in full
dot icon07/01/2016
Satisfaction of charge 11 in full
dot icon22/12/2015
Resolutions
dot icon11/12/2015
Appointment of Mr Nicholas John Perrin as a director on 2015-12-03
dot icon11/12/2015
Appointment of Mrs Rebecca Anne Cleal as a secretary on 2015-12-03
dot icon11/12/2015
Registered office address changed from , Business Incubator Office 21 Myregormie Place, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA to 24 Nicol Street Kirkcaldy Fife KY1 1NY on 2015-12-11
dot icon11/12/2015
Termination of appointment of Ruth Irene Gray as a director on 2015-12-03
dot icon11/12/2015
Termination of appointment of Wayne Gray as a director on 2015-12-03
dot icon11/12/2015
Appointment of Mr Simon Campbell Innes as a director on 2015-12-03
dot icon11/12/2015
Termination of appointment of Ruth Irene Gray as a secretary on 2015-12-03
dot icon30/11/2015
Satisfaction of charge 12 in full
dot icon19/11/2015
Satisfaction of charge 2 in full
dot icon22/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon11/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon14/05/2015
Registration of charge SC2750590014, created on 2015-05-01
dot icon28/11/2014
Auditor's resignation
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon22/10/2014
Registered office address changed from , Dunearn House, Burntisland, Fife, KY3 0AH to 24 Nicol Street Kirkcaldy Fife KY1 1NY on 2014-10-22
dot icon18/08/2014
Accounts for a medium company made up to 2013-10-31
dot icon27/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon11/09/2013
Registration of charge 2750590013
dot icon31/07/2013
Accounts for a medium company made up to 2012-10-31
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 12
dot icon26/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 11
dot icon16/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon03/11/2009
Director's details changed for Ruth Gray on 2009-10-01
dot icon03/11/2009
Director's details changed for Wayne Gray on 2009-10-01
dot icon05/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon12/11/2008
Return made up to 22/10/08; full list of members
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon31/10/2007
Return made up to 22/10/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/11/2006
Return made up to 22/10/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/03/2006
Dec mort/charge *
dot icon17/11/2005
Return made up to 22/10/05; full list of members
dot icon04/11/2005
Partic of mort/charge *
dot icon10/06/2005
Partic of mort/charge *
dot icon11/12/2004
Partic of mort/charge *
dot icon12/11/2004
Partic of mort/charge *
dot icon27/10/2004
New secretary appointed;new director appointed
dot icon27/10/2004
New director appointed
dot icon26/10/2004
Director resigned
dot icon26/10/2004
Secretary resigned
dot icon22/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrin, Nicholas John
Director
03/12/2015 - 28/09/2018
253
Fairman, Richard William Mark
Director
01/08/2018 - Present
140
Jacklin, Benjamin David
Director
28/11/2019 - 08/07/2024
107
Alfonso, Robin Jay
Director
28/11/2019 - Present
100
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
22/10/2004 - 22/10/2004
8526

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBAVET LIMITED

ALBAVET LIMITED is an(a) Active company incorporated on 22/10/2004 with the registered office located at 24 Nicol Street, Kirkcaldy, Fife KY1 1NY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBAVET LIMITED?

toggle

ALBAVET LIMITED is currently Active. It was registered on 22/10/2004 .

Where is ALBAVET LIMITED located?

toggle

ALBAVET LIMITED is registered at 24 Nicol Street, Kirkcaldy, Fife KY1 1NY.

What does ALBAVET LIMITED do?

toggle

ALBAVET LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for ALBAVET LIMITED?

toggle

The latest filing was on 17/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.