THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT: Filings
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 |
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 | ||||||||||
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