Nethan Valley Veterinary Centre Limited

General information

Name:

Nethan Valley Veterinary Centre Ltd

Office Address:

171 Mayfield Road EH9 3AZ Edinburgh

Number: SC403969

Incorporation date: 2011-07-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in Edinburgh with reg. no. SC403969. The company was registered in the year 2011. The main office of the company is located at 171 Mayfield Road . The zip code for this address is EH9 3AZ. The firm's declared SIC number is 99999 which stands for Dormant Company. 2022/06/30 is the last time the accounts were filed.

As for the firm, a variety of director's assignments have so far been fulfilled by Joanna M. and Mark S.. Within the group of these two individuals, Joanna M. has managed firm for the longest time, having become a part of company's Management Board on 2017/07/31.

The companies with significant control over this firm are: Vetpartners Limited and has 3/4 to full of voting rights. This business can be reached in York at Aviator Court, Holgate Park Drive, YO30 4UZ and was registered as a PSC under the reg no 10026837. Ares Management Limited owns over 3/4 of company shares. This business can be reached in London at 6 St. Andrew Street, EC4A 3AE and was registered as a PSC under the reg no 05837428. Ares Management Uk Limited. This business can be reached in London at St. Andrew Street, EC4A 3AE and was registered as a PSC under the reg no 08708339.

Financial data based on annual reports

Company staff

Joanna M.

Role: Director

Appointed: 31 July 2017

Latest update: 7 February 2024

Mark S.

Role: Director

Appointed: 31 July 2017

Latest update: 7 February 2024

People with significant control

Vetpartners Limited
Address: Spitfire House Aviator Court, Holgate Park Drive, York, YO30 4UZ, England
Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England
Place registered Companies House, Cardiff
Registration number 10026837
Notified on 31 July 2017
Nature of control:
3/4 to full of voting rights
Ares Management Limited
Address: 5th Floor 6 St. Andrew Street, London, EC4A 3AE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 05837428
Notified on 7 September 2017
Nature of control:
over 3/4 of shares
right to manage directors
Ares Management Uk Limited
Address: 5th Floor St. Andrew Street, London, EC4A 3AE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08708339
Notified on 6 April 2018
Nature of control:
right to manage directors
August Equity Llp
Address: 10 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB, England
Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number Oc313101
Notified on 31 July 2017
Ceased on 6 April 2018
Nature of control:
right to manage directors
Claire C.
Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control:
over 3/4 of shares
right to manage directors
Maurice C.
Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 December 2014
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 24 February 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 22 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22 March 2013
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2012

Address:

Hillside Farm New Trows Road

Post code:

ML11 0JS

City / Town:

Lesmahagow

HQ address,
2013

Address:

Hillside Farm New Trows Road

Post code:

ML11 0JS

City / Town:

Lesmahagow

HQ address,
2014

Address:

Hillside Farm New Trows Road

Post code:

ML11 0JS

City / Town:

Lesmahagow

HQ address,
2015

Address:

Hillside Farm New Trows Road

Post code:

ML11 0JS

City / Town:

Lesmahagow

HQ address,
2016

Address:

Hillside Farm New Trows Road

Post code:

ML11 0JS

City / Town:

Lesmahagow

Accountant/Auditor,
2014 - 2013

Name:

G. Ingram And Company Limited

Address:

8 Abbeygreen

Post code:

ML11 0DB

City / Town:

Lesmahagow

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Similar companies nearby

Closest companies