VET SUSTAIN CIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVET SUSTAIN CIC
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC690978
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for VET SUSTAIN CIC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VET SUSTAIN CIC?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for VET SUSTAIN CIC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephanie Sanderson as a director on Dec 08, 2025

    1 pagesTM01

    Termination of appointment of Zoë Jane Halfacree as a director on Dec 08, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    13 pagesAA

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Director's details changed for Dr Laura Elizabeth Higham on Jun 01, 2024

    2 pagesCH01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jade Urquhart-Gilmore as a director on Feb 04, 2024

    1 pagesTM01

    Termination of appointment of Sean Peter Wensley as a director on Feb 04, 2024

    1 pagesTM01

    Termination of appointment of Gudrun Nathania Ravetz as a director on Feb 06, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Appointment of Mr Nathan Rhys Williams as a director on Dec 11, 2023

    2 pagesAP01

    Appointment of Dr Stephanie Sanderson as a director on Dec 11, 2023

    2 pagesAP01

    Appointment of Mrs Jennifer Clare Gale as a director on Dec 11, 2023

    2 pagesAP01

    Appointment of Dr Justine Claire Ruth Shotton as a director on Dec 11, 2023

    2 pagesAP01

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Appointment of Dr Jade Urquhart-Gilmore as a director on Nov 01, 2022

    2 pagesAP01

    Appointment of Mr Edward Bailey as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Elizabeth Jane Kemkaran-Thompson as a director on Apr 27, 2022

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Ruth Layton as a director on Apr 19, 2022

    1 pagesTM01

    Termination of appointment of Simon Doherty as a director on Apr 19, 2022

    1 pagesTM01

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Notification of Laura Elizabeth Higham as a person with significant control on Mar 16, 2021

    2 pagesPSC01

    Who are the officers of VET SUSTAIN CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Edward
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    Director
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    EnglandBritish303231090001
    BLACK, David Hugh, Dr
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    Director
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    United KingdomBritish82988120001
    GALE, Jennifer Clare
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    Director
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    EnglandBritish262250810001
    HIGHAM, Laura Elizabeth, Dr
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    Director
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    EnglandBritish280346320002
    SHOTTON, Justine Claire Ruth, Dr
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    Director
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    EnglandBritish274803600002
    WILLIAMS, Nathan Rhys
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    Director
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    EnglandBritish317107920001
    DOHERTY, Simon, Dr
    Ground Floor, Tobacco Merchant's House
    42 Miller Street
    G1 1DT Glasgow
    Senscot Legal
    Scotland
    Director
    Ground Floor, Tobacco Merchant's House
    42 Miller Street
    G1 1DT Glasgow
    Senscot Legal
    Scotland
    Northern IrelandBritish,Irish311386880001
    HALFACREE, Zoë Jane, Dr
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    Director
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    EnglandBritish280346330001
    KEMKARAN-THOMPSON, Elizabeth Jane
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    Director
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    United KingdomBritish263895250003
    LAYTON, Ruth
    Ground Floor, Tobacco Merchant's House
    42 Miller Street
    G1 1DT Glasgow
    Senscot Legal
    Scotland
    Director
    Ground Floor, Tobacco Merchant's House
    42 Miller Street
    G1 1DT Glasgow
    Senscot Legal
    Scotland
    United KingdomBritish73108540004
    RAVETZ, Gudrun Nathania
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    Director
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    United KingdomBritish271199300001
    SANDERSON, Stephanie
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    Director
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    EnglandBritish317107800001
    URQUHART-GILMORE, Jade, Dr
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    Director
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    EnglandBritish303231100001
    WENSLEY, Sean Peter, Dr
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    Director
    5 South Charlotte Street
    EH2 4AN Edinburgh
    5 South Charlotte Street
    Scotland
    Northern IrelandBritish191415340002

    Who are the persons with significant control of VET SUSTAIN CIC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Laura Elizabeth Higham
    191 Graham Road
    S10 3GR Sheffield
    3 Simon Court
    South Yorkshire
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for VET SUSTAIN CIC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 02, 2021Mar 15, 2021The 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