BORDER VETS LIMITED

Register to unlock more data on OkredoRegister

BORDER VETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC360960

Incorporation date

10/06/2009

Size

Dormant

Contacts

Registered address

Registered address

171 Mayfield Road, Edinburgh EH9 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2009)
dot icon02/03/2026
Satisfaction of charge SC3609600015 in full
dot icon02/03/2026
Satisfaction of charge SC3609600018 in full
dot icon02/03/2026
Satisfaction of charge SC3609600016 in full
dot icon02/03/2026
Satisfaction of charge SC3609600017 in full
dot icon02/03/2026
Satisfaction of charge SC3609600013 in full
dot icon02/03/2026
Satisfaction of charge SC3609600014 in full
dot icon06/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon11/06/2025
Cessation of Ares Management Uk Limited as a person with significant control on 2025-06-10
dot icon11/06/2025
Cessation of Vetpartners Limited as a person with significant control on 2025-06-10
dot icon11/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon27/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon09/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon20/12/2023
Registration of charge SC3609600018, created on 2023-12-14
dot icon18/10/2023
Registration of charge SC3609600017, created on 2023-10-12
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon05/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon02/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon06/07/2021
Director's details changed for Mr Mark Stanworth on 2021-07-06
dot icon06/07/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-07-06
dot icon06/07/2021
Change of details for Vetpartners Limited as a person with significant control on 2021-06-30
dot icon21/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon14/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon16/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon01/06/2020
Accounts for a dormant company made up to 2019-06-30
dot icon07/05/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon07/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon07/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon19/09/2019
Registration of charge SC3609600015, created on 2019-09-12
dot icon19/09/2019
Registration of charge SC3609600016, created on 2019-09-12
dot icon17/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon10/12/2018
Registration of charge SC3609600014, created on 2018-11-28
dot icon05/12/2018
Registration of charge SC3609600013, created on 2018-11-28
dot icon05/12/2018
Satisfaction of charge SC3609600006 in full
dot icon05/12/2018
Satisfaction of charge SC3609600007 in full
dot icon05/12/2018
Satisfaction of charge SC3609600005 in full
dot icon05/12/2018
Satisfaction of charge SC3609600008 in full
dot icon05/12/2018
Satisfaction of charge SC3609600009 in full
dot icon05/12/2018
Satisfaction of charge SC3609600010 in full
dot icon05/12/2018
Satisfaction of charge SC3609600012 in full
dot icon05/12/2018
Satisfaction of charge SC3609600011 in full
dot icon19/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon19/06/2018
Register inspection address has been changed from The Old Telephone Exchange Hall Street Innerleithen Peeblesshire EH44 6QT United Kingdom to 171 Mayfield Road Edinburgh EH9 3AL
dot icon19/06/2018
Register(s) moved to registered office address 171 Mayfield Road Edinburgh EH9 3AZ
dot icon18/06/2018
Notification of Ares Management Uk Limited as a person with significant control on 2018-04-06
dot icon18/06/2018
Change of details for Ares Management Limited as a person with significant control on 2018-04-06
dot icon18/06/2018
Cessation of August Equity Llp as a person with significant control on 2018-04-06
dot icon11/04/2018
Registration of charge SC3609600012, created on 2018-04-06
dot icon11/04/2018
Registration of charge SC3609600011, created on 2018-04-06
dot icon22/03/2018
Memorandum and Articles of Association
dot icon22/03/2018
Resolutions
dot icon14/03/2018
Accounts for a small company made up to 2017-06-30
dot icon07/02/2018
Resolutions
dot icon01/02/2018
Registration of charge SC3609600010, created on 2018-01-23
dot icon25/01/2018
Registration of charge SC3609600009, created on 2018-01-23
dot icon13/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/04/2017
Current accounting period shortened from 2017-08-31 to 2017-06-30
dot icon29/03/2017
Director's details changed for Mrs Joanna Clare Malone on 2017-02-15
dot icon28/02/2017
Registered office address changed from The Veterinary Surgery Gala Terrace Galashiels the Borders TD1 3JT to 171 Mayfield Road Edinburgh EH9 3AZ on 2017-02-28
dot icon22/02/2017
Termination of appointment of Colin Taverner as a director on 2017-02-10
dot icon15/02/2017
Appointment of Mr Mark Stanworth as a director on 2017-01-31
dot icon06/10/2016
Registration of charge SC3609600007, created on 2016-09-27
dot icon06/10/2016
Registration of charge SC3609600008, created on 2016-09-27
dot icon23/09/2016
Resolutions
dot icon12/09/2016
Registration of charge SC3609600005, created on 2016-09-01
dot icon12/09/2016
Registration of charge SC3609600006, created on 2016-09-01
dot icon01/09/2016
Previous accounting period shortened from 2016-09-30 to 2016-08-31
dot icon01/09/2016
Termination of appointment of Carla Ann Murphy as a director on 2016-08-31
dot icon01/09/2016
Termination of appointment of Melanie Broad as a director on 2016-08-31
dot icon01/09/2016
Appointment of Mrs Joanna Clare Malone as a director on 2016-08-31
dot icon01/09/2016
Appointment of Mr Colin Taverner as a director on 2016-08-31
dot icon25/08/2016
Satisfaction of charge 4 in full
dot icon28/07/2016
Satisfaction of charge 2 in full
dot icon28/07/2016
Satisfaction of charge 3 in full
dot icon20/07/2016
Satisfaction of charge 1 in full
dot icon13/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon22/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon21/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon15/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon17/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon11/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon16/06/2010
Register(s) moved to registered inspection location
dot icon16/06/2010
Director's details changed for Carla Ann Murphy on 2010-06-10
dot icon16/06/2010
Director's details changed for Melanie Broad on 2010-06-10
dot icon16/06/2010
Register inspection address has been changed
dot icon13/11/2009
Current accounting period extended from 2010-06-30 to 2010-09-30
dot icon10/11/2009
Registered office address changed from the Old Telephone Exchange Hall Street Innerleithen Scottish Borders EH44 6QT on 2009-11-10
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2009
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
10/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
31/08/2016 - Present
191
Stanworth, Mark
Director
31/01/2017 - Present
255
Taverner, Colin
Director
31/08/2016 - 10/02/2017
76

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BORDER VETS LIMITED

BORDER VETS LIMITED is an(a) Active company incorporated on 10/06/2009 with the registered office located at 171 Mayfield Road, Edinburgh EH9 3AZ. There are currently 2 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 BORDER VETS LIMITED?

toggle

BORDER VETS LIMITED is currently Active. It was registered on 10/06/2009 .

Where is BORDER VETS LIMITED located?

toggle

BORDER VETS LIMITED is registered at 171 Mayfield Road, Edinburgh EH9 3AZ.

What does BORDER VETS LIMITED do?

toggle

BORDER VETS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BORDER VETS LIMITED?

toggle

The latest filing was on 02/03/2026: Satisfaction of charge SC3609600015 in full.