XLVET UK LIMITED
Overview
Company Name | XLVET UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC278724 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of XLVET UK LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is XLVET UK LIMITED located?
Registered Office Address | 5 Atholl Crescent Edinburgh EH3 8EJ Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of XLVET UK LIMITED?
Company Name | From | Until |
---|---|---|
VETSXL LIMITED | Jan 21, 2005 | Jan 21, 2005 |
What are the latest accounts for XLVET UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for XLVET UK LIMITED?
Last Confirmation Statement Made Up To | Apr 21, 2025 |
---|---|
Next Confirmation Statement Due | May 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 21, 2024 |
Overdue | No |
What are the latest filings for XLVET UK LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on Mar 26, 2025 | 1 pages | TM02 | ||||||
Statement of capital following an allotment of shares on Mar 21, 2025
| 4 pages | SH01 | ||||||
Appointment of Mrs Rachel Catherine Hayton as a director on Jun 12, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Jane Anne King as a director on Jun 12, 2024 | 1 pages | TM01 | ||||||
Appointment of Kerrie Hedley as a director on Jun 12, 2024 | 2 pages | AP01 | ||||||
Appointment of Philip Anthony Spencer Ivens as a director on Jun 12, 2024 | 2 pages | AP01 | ||||||
Appointment of Jonathan Richard Stockton as a director on Jun 12, 2024 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||
Confirmation statement made on Apr 21, 2024 with updates | 8 pages | CS01 | ||||||
Statement of capital on Aug 07, 2023
| 7 pages | SH02 | ||||||
Second filing of Confirmation Statement dated Apr 21, 2023 | 7 pages | RP04CS01 | ||||||
Statement of capital following an allotment of shares on Apr 22, 2024
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Mar 03, 2024
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Feb 27, 2024
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Feb 16, 2024
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 21, 2023
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on May 12, 2023
| 4 pages | SH01 | ||||||
Statement of capital on Dec 13, 2022
| 7 pages | SH02 | ||||||
Statement of capital on Oct 31, 2021
| 7 pages | SH02 | ||||||
Statement of capital following an allotment of shares on Mar 08, 2023
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jan 31, 2023
| 4 pages | SH01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||
Appointment of Mr Gavin Lammond Durston as a director on Jun 14, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 21, 2023 with updates | 9 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Lynne Gaskarth as a director on May 03, 2023 | 1 pages | TM01 | ||||||
Who are the officers of XLVET UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Katherine | Director | Hook Norton OX15 5DG Banbury Whitehills Surgery England | England | British | Practice Manager | 161050100003 | ||||||||
CURWEN, Andrew Duncan | Director | Birkdale Court Fornham St Martin IP28 6XF Bury St Edmunds 17 Suffolk United Kingdom | England | British | Chief Executive | 147628680001 | ||||||||
DURSTON, Gavin Lammond | Director | Forfar Road DD8 5BY Kirriemuir 20 Scotland | Scotland | Scottish | Director | 234264280001 | ||||||||
HAYTON, Rachel Catherine | Director | Lower Street West Chinnock TA18 7PT Crewkerne The Barns England | England | British | Veterinary Surgeon | 240812740001 | ||||||||
HEDLEY, Kerrie | Director | Floor 4 Cai Building Royal Quays NE29 6DE North Shields Suite 4 United Kingdom | United Kingdom | British | Chief Operating Officer | 325526740001 | ||||||||
HUTCHISON, Timothy Mark | Director | Park Road OX11 8QT Didcot 111-113 Oxfordshire United Kingdom | United Kingdom | British | Veterinary Surgeon | 155158280001 | ||||||||
IVENS, Philip Anthony Spencer | Director | Wicken Park Road Wicken MK19 6BZ Milton Keynes Sparrow Lodge Farm England | England | British | Veterinary Surgeon | 325525370001 | ||||||||
ROGERS, Helen Caroline | Director | Friars Moor DT10 1BH Sturminster Newton Friars Moor Vets England | United Kingdom | British | Director | 224203680001 | ||||||||
ROPER, Nicholas Paul Mahon | Director | Charter Court Roundswell Business Park EX31 3FG Barnstaple Charter Veterinary Hospital England | United Kingdom | British | Veterinary Surgeon | 151823060002 | ||||||||
STOCKTON, Jonathan Richard | Director | Skipton Auction Mart Gargrave Road BD23 1UD Skipton Craven Farm Vets North Yorkshire United Kingdom | United Kingdom | British | Veterinary Surgeon | 300515420001 | ||||||||
GILLESPIE MACANDREW SECRETARIES LIMITED | Secretary | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian United Kingdom |
| 110304810001 | ||||||||||
GILLESPIE MACANDREW WS | Nominee Secretary | 31 Melville Street EH3 7JQ Edinburgh | 900028620001 | |||||||||||
ADLER, Andrew Paul | Director | House 2 Church Lane DT2 9NL Frampton Church Farm Dorset United Kingdom | England | British | Veterinary Surgeon | 162970160001 | ||||||||
BAILLIE, John | Director | Hillend Farm Crossford ML8 5QH Carluke Lanark | British | Veterinary Surgeon | 80317220001 | |||||||||
BLACK, David Hugh, Dr | Director | Hempsgillhow High Bridge, Dalston CA5 7DR Carlisle Cumbria | United Kingdom | British | Veterinary Surgeon | 82988120001 | ||||||||
CANT, Andy John | Director | Junction Road KW15 1AG Kirkwall 33 Orkney Scotland | Scotland | British | Veterinary Surgeon | 155786590001 | ||||||||
CRAIG, Thomas Watson | Director | Fords Farmhouse The Green DE6 3BX Brailsford Derbys | United Kingdom | British | Vet | 147722530001 | ||||||||
DAVIES, Andrew Richard John | Director | Edmund House 32 North Street DT2 9QZ Charminster | England | British | Partner | 132026530001 | ||||||||
EAMES, Nicholas Richard | Director | Lower Wick GL11 6DD Dursley Tyndale Vets Limited Gloucestershire United Kingdom | United Kingdom | British | Veterinary Surgeon | 156402790002 | ||||||||
FURNESS, Wendy Anne | Director | Ednaston DE6 3AE Ashbourne Beech House Derbyshire United Kingdom | United Kingdom | British | Veterinary Surgeon | 147996560001 | ||||||||
GASKARTH, Lynne | Director | Croft Road SN1 4RW Swindon 252 England | England | British | Veterinary Surgeon | 121688240002 | ||||||||
GOODWIN, Hazel | Director | Talbot Way CW5 7RQ Nantwich 78 England | England | British | Operations Manager | 236305100001 | ||||||||
KEMMISH, Anthony Richard | Director | Exeter Road EX17 3BN Crediton St Boniface Veterinary Clinic England | United Kingdom | British | Veterinary Surgeon | 259966460002 | ||||||||
KING, Jane Anne | Director | Rathmell BD24 0LA Settle Northwest Equine Vets England | England | British | Director | 121848330001 | ||||||||
LAING, Neil Morris | Director | Thankerton ML12 6RJ Biggar Perryflatts Farm Lanarkshire | United Kingdom | British | Veterinary Surgeon | 141146350001 | ||||||||
LAMBERT, Charles Andrew | Director | Church Farm Norton In Wales TF9 4AS Market Drayton Shropshire | United Kingdom | British | Vet Surgeon | 106158740001 | ||||||||
MACFARLANE, John | Director | Veterinary Surgery Wagonway Road NE66 1QQ Alnwick Alnorthumbria Veterinary Practice Limited Northumberland United Kingdom | United Kingdom | British | Veterinary Surgeon | 136836240001 | ||||||||
MACFARLANE, John | Director | Alnmouth Road NE66 2PR Alnwick Elmhurst Northumberland United Kingdom | United Kingdom | British | Veterinary Surgeon | 136836240001 | ||||||||
MCMILLAN, Donald | Director | York Road Sheriff Hutton YO60 6RG York Castle Garth House North Yorkshire United Kingdom | England | British | Veterinary Surgeon | 141941080001 | ||||||||
MITCHELL, Colin | Director | Tyne Green 6 NE46 3SG Hexham Tyne Green United Kingdom | United Kingdom | British | Director | 247806050001 | ||||||||
MORLEY, Peter Thomas | Director | Park House Park Road BA4 5BP Shepton Mallet Somerset | England | British | Veterinary Surgeon | 69579590001 | ||||||||
OLIVER, Adrian | Director | Pyworthy EX22 6LJ Holsworthy Bounds Farm Devon United Kingdom | England | British | Veterinary Surgeon | 199048960001 | ||||||||
OVEREND, Mark Alexander Dunlop | Director | Bryn Gwyn School Lane Pant SY10 9QA Oswestry Shropshire | United Kingdom | British | Veterinary Surgeon | 87432810001 | ||||||||
RICHARDS, Iain Malcolm, Dr | Director | Woodhouse Lane LA7 7EW Heversham Whinfell Cumbria United Kingdom | England | British | Veterinary Surgeon | 313803640001 | ||||||||
SAPSFORD, Benjamin Patrick | Director | Kendal Road Kirkby Lonsdale LA6 2HH Carnforth Tithe Barn Veterinary Centre England | United Kingdom | British | Director | 139628510002 |
What are the latest statements on persons with significant control for XLVET UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 21, 2017 | 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 |
Does XLVET UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 05, 2018 Delivered On Jan 26, 2018 | Outstanding | ||
Brief description A floating charge over all assets and undertaking. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Feb 04, 2013 Delivered On Feb 08, 2013 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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