THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT
Overview
| Company Name | THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC137940 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT?
- Other education n.e.c. (85590) / Education
Where is THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT located?
| Registered Office Address | C/O Anderson Macdonald Accountants 29 Hamilton Street KA21 5DT Saltcoats Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 28 pages | AA | ||||||||||
Secretary's details changed for Ms Geraldine Simpson on Jun 05, 2025 | 1 pages | CH03 | ||||||||||
Appointment of Miss Elaine Ann Elder as a director on Jun 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen James Raphael as a director on Jun 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr James David Christie as a director on Jun 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Suzanne Watson Duncan as a director on Jun 05, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eilidh Corr as a director on Jun 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Anne Margaret Fisher as a director on Jun 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marion Jane Mcmillan as a director on Jun 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lancelot Caesar Voute as a director on Jun 05, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Anderson Macdonald Accountants, the Apl Centre Stevenston Industrial Estate Stevenston KA20 3LR Scotland to C/O Anderson Macdonald Accountants 29 Hamilton Street Saltcoats KA21 5DT on Jan 08, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Graham David Hunter as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Leathers as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Catriona Anderson as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lucille Mary Jean Beattie as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kathleen Winifred Jean Robertson as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from 28 st. Leonards Road Forres Morayshire IV36 2RE Scotland to Anderson Macdonald Accountants, the Apl Centre Stevenston Industrial Estate Stevenston KA20 3LR on Jan 09, 2024 | 1 pages | AD01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Lancelot Caesar Voute as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||||||||||
Who are the officers of THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMPSON, Geraldine | Secretary | 29 Hamilton Street KA21 5DT Saltcoats C/O Anderson Macdonald Accountants Scotland | 317640050001 | |||||||
| ANDERSON, Catriona | Director | 29 Hamilton Street KA21 5DT Saltcoats C/O Anderson Macdonald Accountants Scotland | Scotland | British | 326215400001 | |||||
| BARCLAY, Lana Helen | Director | 29 Hamilton Street KA21 5DT Saltcoats C/O Anderson Macdonald Accountants Scotland | Scotland | British | 297063910001 | |||||
| BEATTIE, Lucille Mary Jean | Director | 29 Hamilton Street KA21 5DT Saltcoats C/O Anderson Macdonald Accountants Scotland | Scotland | British | 326215120001 | |||||
| CHRISTIE, James David | Director | 29 Hamilton Street KA21 5DT Saltcoats C/O Anderson Macdonald Accountants Scotland | Scotland | British | 337962640001 | |||||
| DONALDSON, Susan | Director | 29 Hamilton Street KA21 5DT Saltcoats C/O Anderson Macdonald Accountants Scotland | Scotland | British | 297542170001 | |||||
| DUNCAN, Suzanne Watson | Director | 29 Hamilton Street KA21 5DT Saltcoats C/O Anderson Macdonald Accountants Scotland | Scotland | British | 337962280001 | |||||
| ELDER, Elaine Ann | Director | 29 Hamilton Street KA21 5DT Saltcoats C/O Anderson Macdonald Accountants Scotland | Scotland | British | 326789070001 | |||||
| GREEN, Kristyan Margaret | Director | 29 Hamilton Street KA21 5DT Saltcoats C/O Anderson Macdonald Accountants Scotland | Scotland | British | 297063870001 | |||||
| MACKINNON, Vivienne | Director | 29 Hamilton Street KA21 5DT Saltcoats C/O Anderson Macdonald Accountants Scotland | Scotland | British | 310016210001 | |||||
| RAPHAEL, Stephen James | Director | 29 Hamilton Street KA21 5DT Saltcoats C/O Anderson Macdonald Accountants Scotland | Scotland | British | 188457860001 | |||||
| WALE, Kathryn Ann | Director | 29 Hamilton Street KA21 5DT Saltcoats C/O Anderson Macdonald Accountants Scotland | England | British | 297063890001 | |||||
| WILSON, Lara Jane | Director | 29 Hamilton Street KA21 5DT Saltcoats C/O Anderson Macdonald Accountants Scotland | Northern Ireland | British | 310016230001 | |||||
| BOYD, Hugh Wilson, Dr | Secretary | 65 Antonine Road Bearsden G61 4DS Glasgow Lanarkshire Scotland | British | 19311290001 | ||||||
| DUFF, Patricia Katherine Fleming | Secretary | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | British | 146420120001 | ||||||
| DUFF, Samuel | Secretary | Redriggs KY15 5LZ Ceres Fife | British | 90401050001 | ||||||
| ROBERTSON, Kathleen Winifred Jean | Secretary | Stevenston Industrial Estate KA20 3LR Stevenston Anderson Macdonald Accountants, The Apl Centre Scotland | 202869590001 | |||||||
| ANDERSON, John William | Director | 1 Ibert Road G63 9PY Killearn Stirlingshire Scotland | British | 19311280001 | ||||||
| ANDERSON, Roy Paxton | Director | Abbeycraig Park Hillfoots Road FK9 5LF Stirling Stirlingshire | British | 64705830001 | ||||||
| BAILLIE, John | Director | Hillend Farm Crossford ML8 5QH Carluke Lanark | British | 80317220001 | ||||||
| BAIRD, Graham Johnstone | Director | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Scotland | British | 208893060001 | |||||
| BARRETT, David Charles | Director | Hyndford Grange ML11 8SF Lanark 4 | Scotland | British | 101926550002 | |||||
| BEGG, James Grant | Director | 98 Lethame Road ML10 6EF Strathaven Lanarkshire Scotland | Scotland | British | 19311270001 | |||||
| BESWICK, Walter | Director | 22 Boclair Crescent Bearsden G61 2AG Glasgow Lanarkshire Scotland | British | 70885150001 | ||||||
| BLOMFIELD, John Alfred | Director | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Scotland | British | 153700500001 | |||||
| BOYD, John Snodgrass, Professor | Director | 22 Colquhoun Drive Bearsden G61 4NQ Glasgow Scotland | Scottish | 60570410001 | ||||||
| CALLAGHAN, Emma | Director | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Scotland | British | 205297980001 | |||||
| CLARK, John Crawford | Director | 1 Beechwood Place AB32 6YF Westhill Aberdeenshire | British | 71028320001 | ||||||
| COOPER, John Edward Musgrave | Director | Craigbeg New Abbey DG2 8DH Dumfries | British | 35858690001 | ||||||
| CORNISH, Louise Helen | Director | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Scotland | British | 161192850001 | |||||
| CORR, Eilidh | Director | 29 Hamilton Street KA21 5DT Saltcoats C/O Anderson Macdonald Accountants Scotland | Scotland | British | 297541960001 | |||||
| DAVIDSON, Malcolm George | Director | Lufra Bank EH5 1BS Edinburgh 1 Lothian | Scotland | British | 132906970001 | |||||
| DREVER, Mervyn Muir | Director | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Scotland | British | 161938070001 | |||||
| DUFF, Samuel | Director | Redriggs KY15 5LZ Ceres Fife | British | 90401050001 | ||||||
| FISHER, Claire Anne Margaret | Director | 29 Hamilton Street KA21 5DT Saltcoats C/O Anderson Macdonald Accountants Scotland | Scotland | British | 247372720001 |
Who are the persons with significant control of THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Lancelot Caesar Voute | Jul 01, 2020 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Marion Jane Mcmillan | Jun 12, 2018 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Claire Anne Margaret Fisher | Jun 12, 2018 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Gillian Margaret Goldfinch | Jun 12, 2018 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: Scottish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Iain Senior | Jun 06, 2017 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Fiona Leathers | Jun 06, 2017 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Graham David Hunter | Jun 06, 2017 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Siobhan Mcnally | Jun 06, 2017 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew Mcdiarmid | Jun 06, 2017 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Graham Johnstone Baird | Jun 07, 2016 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Hector Arnott Low | Jun 07, 2016 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Emma Margaret Callaghan | Jun 07, 2016 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Iain James Lathangie | Jun 07, 2016 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Hamilton Wilson | Jun 07, 2016 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Samantha Woods | Jun 07, 2016 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Alix Rebecca Mcbrearty | Jun 07, 2016 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Louise Helen Cornish | Jun 07, 2016 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Mervyn Muir Drever | Jun 07, 2016 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Fiona Margaret Mcdowall | Jun 07, 2016 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Valerie Ruth Pate | Jun 07, 2016 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Catherine Raw | Jun 07, 2016 | St. Leonards Road IV36 2RE Forres 28 Morayshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 08, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0