CROWN VETERINARY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CROWN VETERINARY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC337915

Incorporation date

15/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Penguin House, Castle Riggs, Dunfermline, Fife, Scotland KY11 8SGCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2008)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon20/05/2025
Micro company accounts made up to 2024-09-30
dot icon08/05/2025
Application to strike the company off the register
dot icon27/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon20/02/2024
Micro company accounts made up to 2023-09-30
dot icon07/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon13/09/2022
Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on 2022-09-13
dot icon29/04/2022
Micro company accounts made up to 2021-09-30
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon25/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon20/04/2021
Micro company accounts made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon25/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon24/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon01/04/2020
Micro company accounts made up to 2019-09-30
dot icon09/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon25/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon02/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon01/05/2019
Micro company accounts made up to 2018-09-30
dot icon28/02/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16
dot icon28/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon02/01/2019
Registered office address changed from 58 Argyle Street Inverness IV2 3BB to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2019-01-02
dot icon27/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-09-30
dot icon04/08/2017
Accounts for a dormant company made up to 2016-09-30
dot icon27/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon08/02/2017
Satisfaction of charge 2 in full
dot icon01/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon15/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon19/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon21/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon04/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/01/2014
Previous accounting period shortened from 2014-03-08 to 2013-09-30
dot icon14/10/2013
Appointment of Mr David Robert Geoffrey Hillier as a director
dot icon14/10/2013
Appointment of Mrs Amanda Jane Davis as a director
dot icon14/10/2013
Termination of appointment of Alistair Cliff as a director
dot icon14/10/2013
Termination of appointment of Rachel Chandler as a director
dot icon14/10/2013
Termination of appointment of Keith Chandler as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-08
dot icon05/06/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-08
dot icon09/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon09/04/2013
Termination of appointment of Rachel Chandler as a secretary
dot icon14/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon06/09/2012
Appointment of Mr Alistair Robert Leonard Cliff as a director
dot icon06/09/2012
Resolutions
dot icon29/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/07/2012
Director's details changed for Rachel Chandler on 2012-07-12
dot icon12/07/2012
Director's details changed for Mr Keith John Chandler on 2012-07-12
dot icon17/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon02/03/2010
Director's details changed for Keith Chandler on 2010-03-02
dot icon02/03/2010
Director's details changed for Rachel Chandler on 2010-03-02
dot icon26/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/02/2009
Return made up to 15/02/09; full list of members
dot icon06/05/2008
Accounting reference date extended from 28/02/2009 to 30/04/2009
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/03/2008
Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon06/03/2008
Registered office changed on 06/03/2008 from the paddock drumsmittal inverness IV1 3ZF
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Secretary resigned
dot icon15/02/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Donna Louise
Director
19/06/2020 - Present
116

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN VETERINARY SERVICES LIMITED

CROWN VETERINARY SERVICES LIMITED is an(a) Dissolved company incorporated on 15/02/2008 with the registered office located at C/O Penguin House, Castle Riggs, Dunfermline, Fife, Scotland KY11 8SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN VETERINARY SERVICES LIMITED?

toggle

CROWN VETERINARY SERVICES LIMITED is currently Dissolved. It was registered on 15/02/2008 and dissolved on 05/08/2025.

Where is CROWN VETERINARY SERVICES LIMITED located?

toggle

CROWN VETERINARY SERVICES LIMITED is registered at C/O Penguin House, Castle Riggs, Dunfermline, Fife, Scotland KY11 8SG.

What does CROWN VETERINARY SERVICES LIMITED do?

toggle

CROWN VETERINARY SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROWN VETERINARY SERVICES LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.