VET SUSTAIN CIC: Filings
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 |
What are the latest filings for VET SUSTAIN CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||
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 | ||
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