VET SUSTAIN CIC: Filings

  • Overview

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

    What are the latest filings for VET SUSTAIN CIC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2026 with no updates

    3 pagesCS01

    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

    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