VET SUSTAIN CIC
Overview
| Company Name | VET SUSTAIN CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC690978 |
| 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 VET SUSTAIN CIC?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
- Veterinary activities (75000) / Professional, scientific and technical activities
- Other education n.e.c. (85590) / Education
Where is VET SUSTAIN CIC located?
| Registered Office Address | 5 South Charlotte Street 5 South Charlotte Street EH2 4AN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VET SUSTAIN CIC?
| 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 VET SUSTAIN CIC?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for VET SUSTAIN CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Stephanie Sanderson as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Zoë Jane Halfacree as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Director's details changed for Dr Laura Elizabeth Higham on Jun 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jade Urquhart-Gilmore as a director on Feb 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sean Peter Wensley as a director on Feb 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gudrun Nathania Ravetz as a director on Feb 06, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||
Appointment of Mr Nathan Rhys Williams as a director on Dec 11, 2023 | 2 pages | AP01 | ||
Appointment of Dr Stephanie Sanderson as a director on Dec 11, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Jennifer Clare Gale as a director on Dec 11, 2023 | 2 pages | AP01 | ||
Appointment of Dr Justine Claire Ruth Shotton as a director on Dec 11, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Appointment of Dr Jade Urquhart-Gilmore as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Edward Bailey as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Jane Kemkaran-Thompson as a director on Apr 27, 2022 | 1 pages | TM01 | ||
Registered office address changed from Senscot Legal Ground Floor, Tobacco Merchant's House 42 Miller Street Glasgow G1 1DT Scotland to 5 South Charlotte Street 5 South Charlotte Street Edinburgh EH2 4AN on Jun 19, 2022 | 1 pages | AD01 | ||
Termination of appointment of Ruth Layton as a director on Apr 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Simon Doherty as a director on Apr 19, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Notification of Laura Elizabeth Higham as a person with significant control on Mar 16, 2021 | 2 pages | PSC01 | ||
Who are the officers of VET SUSTAIN CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Edward | Director | 5 South Charlotte Street EH2 4AN Edinburgh 5 South Charlotte Street Scotland | England | British | 303231090001 | |||||
| BLACK, David Hugh, Dr | Director | 5 South Charlotte Street EH2 4AN Edinburgh 5 South Charlotte Street Scotland | United Kingdom | British | 82988120001 | |||||
| GALE, Jennifer Clare | Director | 5 South Charlotte Street EH2 4AN Edinburgh 5 South Charlotte Street Scotland | England | British | 262250810001 | |||||
| HIGHAM, Laura Elizabeth, Dr | Director | 5 South Charlotte Street EH2 4AN Edinburgh 5 South Charlotte Street Scotland | England | British | 280346320002 | |||||
| SHOTTON, Justine Claire Ruth, Dr | Director | 5 South Charlotte Street EH2 4AN Edinburgh 5 South Charlotte Street Scotland | England | British | 274803600002 | |||||
| WILLIAMS, Nathan Rhys | Director | 5 South Charlotte Street EH2 4AN Edinburgh 5 South Charlotte Street Scotland | England | British | 317107920001 | |||||
| DOHERTY, Simon, Dr | Director | Ground Floor, Tobacco Merchant's House 42 Miller Street G1 1DT Glasgow Senscot Legal Scotland | Northern Ireland | British,Irish | 311386880001 | |||||
| HALFACREE, Zoë Jane, Dr | Director | 5 South Charlotte Street EH2 4AN Edinburgh 5 South Charlotte Street Scotland | England | British | 280346330001 | |||||
| KEMKARAN-THOMPSON, Elizabeth Jane | Director | 5 South Charlotte Street EH2 4AN Edinburgh 5 South Charlotte Street Scotland | United Kingdom | British | 263895250003 | |||||
| LAYTON, Ruth | Director | Ground Floor, Tobacco Merchant's House 42 Miller Street G1 1DT Glasgow Senscot Legal Scotland | United Kingdom | British | 73108540004 | |||||
| RAVETZ, Gudrun Nathania | Director | 5 South Charlotte Street EH2 4AN Edinburgh 5 South Charlotte Street Scotland | United Kingdom | British | 271199300001 | |||||
| SANDERSON, Stephanie | Director | 5 South Charlotte Street EH2 4AN Edinburgh 5 South Charlotte Street Scotland | England | British | 317107800001 | |||||
| URQUHART-GILMORE, Jade, Dr | Director | 5 South Charlotte Street EH2 4AN Edinburgh 5 South Charlotte Street Scotland | England | British | 303231100001 | |||||
| WENSLEY, Sean Peter, Dr | Director | 5 South Charlotte Street EH2 4AN Edinburgh 5 South Charlotte Street Scotland | Northern Ireland | British | 191415340002 |
Who are the persons with significant control of VET SUSTAIN CIC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Laura Elizabeth Higham | Mar 16, 2021 | 191 Graham Road S10 3GR Sheffield 3 Simon Court South Yorkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for VET SUSTAIN CIC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 02, 2021 | Mar 15, 2021 | 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