BRAID VETS LIMITED

Register to unlock more data on OkredoRegister

BRAID VETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC395761

Incorporation date

18/03/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

171 Mayfield Road, Edinburgh EH9 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2011)
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon21/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon20/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon17/06/2025
Cessation of Ares Management Uk Limited as a person with significant control on 2025-06-10
dot icon17/06/2025
Cessation of Vetpartners Limited as a person with significant control on 2025-06-10
dot icon25/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon25/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon25/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon25/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon02/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon02/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon19/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon12/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon12/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon20/12/2023
Registration of charge SC3957610016, created on 2023-12-14
dot icon19/10/2023
Registration of charge SC3957610015, created on 2023-10-12
dot icon11/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon11/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon11/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon11/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon22/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon04/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon04/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon04/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon04/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon09/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon09/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon09/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon09/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon06/07/2021
Change of details for Vetpartners Limited as a person with significant control on 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 icon20/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon28/05/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon28/05/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon09/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon09/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon19/09/2019
Registration of charge SC3957610013, created on 2019-09-12
dot icon19/09/2019
Registration of charge SC3957610014, created on 2019-09-12
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon27/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon10/12/2018
Registration of charge SC3957610012, created on 2018-11-28
dot icon05/12/2018
Registration of charge SC3957610011, created on 2018-11-28
dot icon05/12/2018
Satisfaction of charge SC3957610004 in full
dot icon05/12/2018
Satisfaction of charge SC3957610003 in full
dot icon05/12/2018
Satisfaction of charge SC3957610005 in full
dot icon05/12/2018
Satisfaction of charge SC3957610006 in full
dot icon05/12/2018
Satisfaction of charge SC3957610010 in full
dot icon05/12/2018
Satisfaction of charge SC3957610007 in full
dot icon05/12/2018
Satisfaction of charge SC3957610008 in full
dot icon05/12/2018
Satisfaction of charge SC3957610009 in full
dot icon28/06/2018
Notification of Ares Management Uk Limited as a person with significant control on 2018-04-06
dot icon28/06/2018
Cessation of August Equity Llp as a person with significant control on 2018-04-06
dot icon11/04/2018
Registration of charge SC3957610010, created on 2018-04-06
dot icon11/04/2018
Registration of charge SC3957610009, created on 2018-04-06
dot icon27/03/2018
Confirmation statement made on 2018-03-18 with no updates
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 SC3957610008, created on 2018-01-23
dot icon25/01/2018
Registration of charge SC3957610007, created on 2018-01-23
dot icon24/05/2017
Second filing of Confirmation Statement dated 18/03/2017
dot icon29/03/2017
Director's details changed for Mrs Joanna Clare Malone on 2017-02-15
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon22/02/2017
Termination of appointment of Colin Taverner as a director on 2017-02-10
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-18
dot icon15/02/2017
Appointment of Mr Mark Stanworth as a director on 2017-01-31
dot icon06/10/2016
Registration of charge SC3957610005, created on 2016-09-27
dot icon06/10/2016
Registration of charge SC3957610006, created on 2016-09-27
dot icon25/08/2016
Current accounting period extended from 2017-05-18 to 2017-06-30
dot icon22/08/2016
Previous accounting period shortened from 2016-06-30 to 2016-05-18
dot icon26/05/2016
Registration of charge SC3957610004, created on 2016-05-18
dot icon23/05/2016
Registration of charge SC3957610003, created on 2016-05-18
dot icon19/05/2016
Resolutions
dot icon18/05/2016
Director's details changed for Mr Colin Taverner on 2016-05-18
dot icon18/05/2016
Termination of appointment of Michael David Christopher Hall as a director on 2016-05-18
dot icon18/05/2016
Termination of appointment of Christopher St Clair Ross as a director on 2016-05-18
dot icon18/05/2016
Termination of appointment of Scott Dickson as a director on 2016-05-18
dot icon18/05/2016
Director's details changed for Mrs Joanna Clare Malone on 2016-05-18
dot icon18/05/2016
Appointment of Mr Colin Taverner as a director on 2016-05-18
dot icon18/05/2016
Appointment of Mrs Joanna Clare Malone as a director on 2016-05-18
dot icon18/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon15/04/2016
Satisfaction of charge 2 in full
dot icon18/02/2016
Satisfaction of charge 1 in full
dot icon14/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon22/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2012
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon18/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
18/05/2016 - Present
191
Stanworth, Mark
Director
31/01/2017 - Present
255
Taverner, Colin
Director
18/05/2016 - 10/02/2017
76
Ross, Christopher St Clair
Director
18/03/2011 - 18/05/2016
1

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+
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 BRAID VETS LIMITED

BRAID VETS LIMITED is an(a) Active company incorporated on 18/03/2011 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 BRAID VETS LIMITED?

toggle

BRAID VETS LIMITED is currently Active. It was registered on 18/03/2011 .

Where is BRAID VETS LIMITED located?

toggle

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

What does BRAID VETS LIMITED do?

toggle

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

What is the latest filing for BRAID VETS LIMITED?

toggle

The latest filing was on 21/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.