XLVET UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameXLVET UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC278724
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of XLVET UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VETSXL LIMITEDJan 21, 2005Jan 21, 2005

    What are the latest accounts for XLVET UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for XLVET UK LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2025
    Next Confirmation Statement DueMay 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2024
    OverdueNo

    What are the latest filings for XLVET UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on Mar 26, 2025

    1 pagesTM02

    Statement of capital following an allotment of shares on Mar 21, 2025

    • Capital: GBP 660,006
    4 pagesSH01

    Appointment of Mrs Rachel Catherine Hayton as a director on Jun 12, 2024

    2 pagesAP01

    Termination of appointment of Jane Anne King as a director on Jun 12, 2024

    1 pagesTM01

    Appointment of Kerrie Hedley as a director on Jun 12, 2024

    2 pagesAP01

    Appointment of Philip Anthony Spencer Ivens as a director on Jun 12, 2024

    2 pagesAP01

    Appointment of Jonathan Richard Stockton as a director on Jun 12, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Apr 21, 2024 with updates

    8 pagesCS01

    Statement of capital on Aug 07, 2023

    • Capital: GBP 550,006
    7 pagesSH02

    Second filing of Confirmation Statement dated Apr 21, 2023

    7 pagesRP04CS01

    Statement of capital following an allotment of shares on Apr 22, 2024

    • Capital: GBP 600,006
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 03, 2024

    • Capital: GBP 590,006
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2024

    • Capital: GBP 580,006
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 16, 2024

    • Capital: GBP 570,006
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 560,006
    4 pagesSH01

    Statement of capital following an allotment of shares on May 12, 2023

    • Capital: GBP 560,006
    4 pagesSH01

    Statement of capital on Dec 13, 2022

    • Capital: GBP 530,006
    7 pagesSH02

    Statement of capital on Oct 31, 2021

    • Capital: GBP 540,006
    7 pagesSH02

    Statement of capital following an allotment of shares on Mar 08, 2023

    • Capital: GBP 550,006
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 31, 2023

    • Capital: GBP 540,006
    4 pagesSH01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Appointment of Mr Gavin Lammond Durston as a director on Jun 14, 2023

    2 pagesAP01

    Confirmation statement made on Apr 21, 2023 with updates

    9 pagesCS01
    Annotations
    DateAnnotation
    May 10, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 10/05/2024

    Termination of appointment of Lynne Gaskarth as a director on May 03, 2023

    1 pagesTM01

    Who are the officers of XLVET UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Katherine
    Hook Norton
    OX15 5DG Banbury
    Whitehills Surgery
    England
    Director
    Hook Norton
    OX15 5DG Banbury
    Whitehills Surgery
    England
    EnglandBritishPractice Manager161050100003
    CURWEN, Andrew Duncan
    Birkdale Court
    Fornham St Martin
    IP28 6XF Bury St Edmunds
    17
    Suffolk
    United Kingdom
    Director
    Birkdale Court
    Fornham St Martin
    IP28 6XF Bury St Edmunds
    17
    Suffolk
    United Kingdom
    EnglandBritishChief Executive147628680001
    DURSTON, Gavin Lammond
    Forfar Road
    DD8 5BY Kirriemuir
    20
    Scotland
    Director
    Forfar Road
    DD8 5BY Kirriemuir
    20
    Scotland
    ScotlandScottishDirector234264280001
    HAYTON, Rachel Catherine
    Lower Street
    West Chinnock
    TA18 7PT Crewkerne
    The Barns
    England
    Director
    Lower Street
    West Chinnock
    TA18 7PT Crewkerne
    The Barns
    England
    EnglandBritishVeterinary Surgeon240812740001
    HEDLEY, Kerrie
    Floor 4 Cai Building
    Royal Quays
    NE29 6DE North Shields
    Suite 4
    United Kingdom
    Director
    Floor 4 Cai Building
    Royal Quays
    NE29 6DE North Shields
    Suite 4
    United Kingdom
    United KingdomBritishChief Operating Officer325526740001
    HUTCHISON, Timothy Mark
    Park Road
    OX11 8QT Didcot
    111-113
    Oxfordshire
    United Kingdom
    Director
    Park Road
    OX11 8QT Didcot
    111-113
    Oxfordshire
    United Kingdom
    United KingdomBritishVeterinary Surgeon155158280001
    IVENS, Philip Anthony Spencer
    Wicken Park Road
    Wicken
    MK19 6BZ Milton Keynes
    Sparrow Lodge Farm
    England
    Director
    Wicken Park Road
    Wicken
    MK19 6BZ Milton Keynes
    Sparrow Lodge Farm
    England
    EnglandBritishVeterinary Surgeon325525370001
    ROGERS, Helen Caroline
    Friars Moor
    DT10 1BH Sturminster Newton
    Friars Moor Vets
    England
    Director
    Friars Moor
    DT10 1BH Sturminster Newton
    Friars Moor Vets
    England
    United KingdomBritishDirector224203680001
    ROPER, Nicholas Paul Mahon
    Charter Court
    Roundswell Business Park
    EX31 3FG Barnstaple
    Charter Veterinary Hospital
    England
    Director
    Charter Court
    Roundswell Business Park
    EX31 3FG Barnstaple
    Charter Veterinary Hospital
    England
    United KingdomBritishVeterinary Surgeon151823060002
    STOCKTON, Jonathan Richard
    Skipton Auction Mart
    Gargrave Road
    BD23 1UD Skipton
    Craven Farm Vets
    North Yorkshire
    United Kingdom
    Director
    Skipton Auction Mart
    Gargrave Road
    BD23 1UD Skipton
    Craven Farm Vets
    North Yorkshire
    United Kingdom
    United KingdomBritishVeterinary Surgeon300515420001
    GILLESPIE MACANDREW SECRETARIES LIMITED
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC287766
    110304810001
    GILLESPIE MACANDREW WS
    31 Melville Street
    EH3 7JQ Edinburgh
    Nominee Secretary
    31 Melville Street
    EH3 7JQ Edinburgh
    900028620001
    ADLER, Andrew Paul
    House
    2 Church Lane
    DT2 9NL Frampton
    Church Farm
    Dorset
    United Kingdom
    Director
    House
    2 Church Lane
    DT2 9NL Frampton
    Church Farm
    Dorset
    United Kingdom
    EnglandBritishVeterinary Surgeon162970160001
    BAILLIE, John
    Hillend Farm
    Crossford
    ML8 5QH Carluke
    Lanark
    Director
    Hillend Farm
    Crossford
    ML8 5QH Carluke
    Lanark
    BritishVeterinary Surgeon80317220001
    BLACK, David Hugh, Dr
    Hempsgillhow
    High Bridge, Dalston
    CA5 7DR Carlisle
    Cumbria
    Director
    Hempsgillhow
    High Bridge, Dalston
    CA5 7DR Carlisle
    Cumbria
    United KingdomBritishVeterinary Surgeon82988120001
    CANT, Andy John
    Junction Road
    KW15 1AG Kirkwall
    33
    Orkney
    Scotland
    Director
    Junction Road
    KW15 1AG Kirkwall
    33
    Orkney
    Scotland
    ScotlandBritishVeterinary Surgeon155786590001
    CRAIG, Thomas Watson
    Fords Farmhouse
    The Green
    DE6 3BX Brailsford
    Derbys
    Director
    Fords Farmhouse
    The Green
    DE6 3BX Brailsford
    Derbys
    United KingdomBritishVet147722530001
    DAVIES, Andrew Richard John
    Edmund House 32
    North Street
    DT2 9QZ Charminster
    Director
    Edmund House 32
    North Street
    DT2 9QZ Charminster
    EnglandBritishPartner132026530001
    EAMES, Nicholas Richard
    Lower Wick
    GL11 6DD Dursley
    Tyndale Vets Limited
    Gloucestershire
    United Kingdom
    Director
    Lower Wick
    GL11 6DD Dursley
    Tyndale Vets Limited
    Gloucestershire
    United Kingdom
    United KingdomBritishVeterinary Surgeon156402790002
    FURNESS, Wendy Anne
    Ednaston
    DE6 3AE Ashbourne
    Beech House
    Derbyshire
    United Kingdom
    Director
    Ednaston
    DE6 3AE Ashbourne
    Beech House
    Derbyshire
    United Kingdom
    United KingdomBritishVeterinary Surgeon147996560001
    GASKARTH, Lynne
    Croft Road
    SN1 4RW Swindon
    252
    England
    Director
    Croft Road
    SN1 4RW Swindon
    252
    England
    EnglandBritishVeterinary Surgeon121688240002
    GOODWIN, Hazel
    Talbot Way
    CW5 7RQ Nantwich
    78
    England
    Director
    Talbot Way
    CW5 7RQ Nantwich
    78
    England
    EnglandBritishOperations Manager236305100001
    KEMMISH, Anthony Richard
    Exeter Road
    EX17 3BN Crediton
    St Boniface Veterinary Clinic
    England
    Director
    Exeter Road
    EX17 3BN Crediton
    St Boniface Veterinary Clinic
    England
    United KingdomBritishVeterinary Surgeon259966460002
    KING, Jane Anne
    Rathmell
    BD24 0LA Settle
    Northwest Equine Vets
    England
    Director
    Rathmell
    BD24 0LA Settle
    Northwest Equine Vets
    England
    EnglandBritishDirector121848330001
    LAING, Neil Morris
    Thankerton
    ML12 6RJ Biggar
    Perryflatts Farm
    Lanarkshire
    Director
    Thankerton
    ML12 6RJ Biggar
    Perryflatts Farm
    Lanarkshire
    United KingdomBritishVeterinary Surgeon141146350001
    LAMBERT, Charles Andrew
    Church Farm
    Norton In Wales
    TF9 4AS Market Drayton
    Shropshire
    Director
    Church Farm
    Norton In Wales
    TF9 4AS Market Drayton
    Shropshire
    United KingdomBritishVet Surgeon106158740001
    MACFARLANE, John
    Veterinary Surgery
    Wagonway Road
    NE66 1QQ Alnwick
    Alnorthumbria Veterinary Practice Limited
    Northumberland
    United Kingdom
    Director
    Veterinary Surgery
    Wagonway Road
    NE66 1QQ Alnwick
    Alnorthumbria Veterinary Practice Limited
    Northumberland
    United Kingdom
    United KingdomBritishVeterinary Surgeon136836240001
    MACFARLANE, John
    Alnmouth Road
    NE66 2PR Alnwick
    Elmhurst
    Northumberland
    United Kingdom
    Director
    Alnmouth Road
    NE66 2PR Alnwick
    Elmhurst
    Northumberland
    United Kingdom
    United KingdomBritishVeterinary Surgeon136836240001
    MCMILLAN, Donald
    York Road
    Sheriff Hutton
    YO60 6RG York
    Castle Garth House
    North Yorkshire
    United Kingdom
    Director
    York Road
    Sheriff Hutton
    YO60 6RG York
    Castle Garth House
    North Yorkshire
    United Kingdom
    EnglandBritishVeterinary Surgeon141941080001
    MITCHELL, Colin
    Tyne Green
    6
    NE46 3SG Hexham
    Tyne Green
    United Kingdom
    Director
    Tyne Green
    6
    NE46 3SG Hexham
    Tyne Green
    United Kingdom
    United KingdomBritishDirector247806050001
    MORLEY, Peter Thomas
    Park House
    Park Road
    BA4 5BP Shepton Mallet
    Somerset
    Director
    Park House
    Park Road
    BA4 5BP Shepton Mallet
    Somerset
    EnglandBritishVeterinary Surgeon69579590001
    OLIVER, Adrian
    Pyworthy
    EX22 6LJ Holsworthy
    Bounds Farm
    Devon
    United Kingdom
    Director
    Pyworthy
    EX22 6LJ Holsworthy
    Bounds Farm
    Devon
    United Kingdom
    EnglandBritishVeterinary Surgeon199048960001
    OVEREND, Mark Alexander Dunlop
    Bryn Gwyn
    School Lane Pant
    SY10 9QA Oswestry
    Shropshire
    Director
    Bryn Gwyn
    School Lane Pant
    SY10 9QA Oswestry
    Shropshire
    United KingdomBritishVeterinary Surgeon87432810001
    RICHARDS, Iain Malcolm, Dr
    Woodhouse Lane
    LA7 7EW Heversham
    Whinfell
    Cumbria
    United Kingdom
    Director
    Woodhouse Lane
    LA7 7EW Heversham
    Whinfell
    Cumbria
    United Kingdom
    EnglandBritishVeterinary Surgeon313803640001
    SAPSFORD, Benjamin Patrick
    Kendal Road
    Kirkby Lonsdale
    LA6 2HH Carnforth
    Tithe Barn Veterinary Centre
    England
    Director
    Kendal Road
    Kirkby Lonsdale
    LA6 2HH Carnforth
    Tithe Barn Veterinary Centre
    England
    United KingdomBritishDirector139628510002

    What are the latest statements on persons with significant control for XLVET UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 21, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 26, 2018Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 2013Registration of a charge (MG01s)
    • Oct 24, 2017Satisfaction of a charge (MR04)

    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