CLYDE VETS LTD

Register to unlock more data on OkredoRegister

CLYDE VETS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC437346

Incorporation date

21/11/2012

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 21/11/2012)
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 icon21/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon17/06/2025
Cessation of Vetpartners Limited as a person with significant control on 2020-04-09
dot icon17/06/2025
Notification of Ares Management Limited as a person with significant control on 2020-04-09
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 icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon28/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon28/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon28/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon28/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon20/12/2023
Registration of charge SC4373460010, created on 2023-12-18
dot icon20/12/2023
Registration of charge SC4373460011, created on 2023-12-18
dot icon20/12/2023
Registration of charge SC4373460012, created on 2023-12-14
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon19/10/2023
Registration of charge SC4373460009, created on 2023-10-12
dot icon12/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon12/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon12/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon12/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon23/11/2022
Confirmation statement made on 2022-11-21 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
Audit exemption statement of guarantee by parent company for 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 icon24/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon10/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon10/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon10/07/2021
Consolidated accounts of parent company for subsidiary company 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 icon07/07/2021
Change of details for Vetpartners Limited as a person with significant control on 2021-06-30
dot icon20/05/2021
Director's details changed for Mrs Joanna Clare Malone on 2021-05-09
dot icon30/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon27/04/2020
Registration of charge SC4373460005, created on 2020-04-23
dot icon27/04/2020
Registration of charge SC4373460006, created on 2020-04-23
dot icon27/04/2020
Registration of charge SC4373460007, created on 2020-04-23
dot icon27/04/2020
Registration of charge SC4373460008, created on 2020-04-23
dot icon20/04/2020
Registration of charge SC4373460004, created on 2020-04-09
dot icon15/04/2020
Registration of charge SC4373460003, created on 2020-04-09
dot icon19/03/2020
Statement of company's objects
dot icon29/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon04/06/2019
Resolutions
dot icon13/05/2019
Current accounting period extended from 2019-05-01 to 2020-06-30
dot icon08/05/2019
Previous accounting period shortened from 2019-12-31 to 2019-05-01
dot icon08/05/2019
Full accounts made up to 2018-12-31
dot icon02/05/2019
Termination of appointment of Alexander John Main as a director on 2019-05-01
dot icon02/05/2019
Termination of appointment of Neil Morris Laing as a director on 2019-05-01
dot icon01/05/2019
Cessation of William George Marshall as a person with significant control on 2019-05-01
dot icon01/05/2019
Cessation of Andrew Michael Mcdiarmid as a person with significant control on 2019-05-01
dot icon01/05/2019
Cessation of Charles Marwood as a person with significant control on 2019-05-01
dot icon01/05/2019
Cessation of Alexander John Main as a person with significant control on 2019-05-01
dot icon01/05/2019
Cessation of Hans Lambert as a person with significant control on 2019-05-01
dot icon01/05/2019
Cessation of Neil Morris Laing as a person with significant control on 2019-05-01
dot icon01/05/2019
Cessation of Niall Anthony Patrick Kenny as a person with significant control on 2019-05-01
dot icon01/05/2019
Cessation of Trevor William Hamilton as a person with significant control on 2019-05-01
dot icon01/05/2019
Notification of Vetpartners Limited as a person with significant control on 2019-05-01
dot icon01/05/2019
Registered office address changed from New Lanark Market Hyndford Road Lanark ML11 9SZ to 171 Mayfield Road Edinburgh EH9 3AZ on 2019-05-01
dot icon01/05/2019
Termination of appointment of Andrew Michael Mcdiarmid as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of William George Marshall as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Hans Lambert as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Trevor William Hamilton as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Charles Marwood as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Trevor William Hamilton as a secretary on 2019-05-01
dot icon01/05/2019
Termination of appointment of Niall Anthony Patrick Kenny as a director on 2019-05-01
dot icon01/05/2019
Appointment of Mr Mark Stanworth as a director on 2019-05-01
dot icon01/05/2019
Appointment of Ms Joanna Clare Malone as a director on 2019-05-01
dot icon16/04/2019
Second filing of a statement of capital following an allotment of shares on 2013-08-15
dot icon09/03/2019
Satisfaction of charge SC4373460002 in full
dot icon09/03/2019
Satisfaction of charge SC4373460001 in full
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon08/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon18/08/2014
Accounts for a medium company made up to 2013-12-31
dot icon15/03/2014
Registration of charge 4373460002
dot icon15/02/2014
Registration of charge 4373460001
dot icon23/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-08-15
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-08-15
dot icon27/08/2013
Resolutions
dot icon03/01/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon21/11/2012
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
21/11/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Joanna Clare
Director
01/05/2019 - Present
191
Stanworth, Mark
Director
01/05/2019 - Present
255

Persons with Significant Control

10
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 CLYDE VETS LTD

CLYDE VETS LTD is an(a) Active company incorporated on 21/11/2012 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 CLYDE VETS LTD?

toggle

CLYDE VETS LTD is currently Active. It was registered on 21/11/2012 .

Where is CLYDE VETS LTD located?

toggle

CLYDE VETS LTD is registered at 171 Mayfield Road, Edinburgh EH9 3AZ.

What does CLYDE VETS LTD do?

toggle

CLYDE VETS LTD operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for CLYDE VETS LTD?

toggle

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