About

Registered Number: SC116043
Date of Incorporation: 09/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE

 

Vetspace Ltd was registered on 09 February 1989 and are based in Edinburgh. The current directors of this organisation are listed as Burley, Graham John, Cleary Jr, James F, Hollinsworth, Ian, Matoorian Pour, Violet, Paull, Andrew, Topper, Brian, Matoorian Pour, Roxanne, Pour, Nader Matoorian, Pour, Nasser Matoorian, Glen Drummond Corporate Services Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY JR, James F 02 September 2014 - 1
MATOORIAN POUR, Roxanne 01 August 2009 02 September 2014 1
POUR, Nader Matoorian N/A 02 September 2014 1
POUR, Nasser Matoorian N/A 31 August 1991 1
GLEN DRUMMOND CORPORATE SERVICES LTD 28 October 2011 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BURLEY, Graham John 01 July 2019 - 1
HOLLINSWORTH, Ian 04 November 1994 18 August 1995 1
MATOORIAN POUR, Violet 31 March 2005 02 September 2014 1
PAULL, Andrew 01 March 2017 30 November 2018 1
TOPPER, Brian 30 November 2018 01 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CH01 - Change of particulars for director 05 February 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 22 October 2019
TM02 - Termination of appointment of secretary 01 July 2019
AP03 - Appointment of secretary 01 July 2019
AP01 - Appointment of director 01 July 2019
PSC05 - N/A 23 January 2019
CS01 - N/A 22 January 2019
AP01 - Appointment of director 18 January 2019
AP01 - Appointment of director 18 January 2019
TM02 - Termination of appointment of secretary 18 January 2019
AP03 - Appointment of secretary 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 12 July 2017
AP03 - Appointment of secretary 01 March 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 30 January 2015
MR04 - N/A 09 October 2014
MR04 - N/A 09 October 2014
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
AA - Annual Accounts 03 April 2014
CERTNM - Change of name certificate 28 February 2014
RESOLUTIONS - N/A 28 February 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH01 - Change of particulars for director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
CH03 - Change of particulars for secretary 25 February 2014
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH02 - Change of particulars for corporate director 03 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 12 June 2012
AA01 - Change of accounting reference date 15 March 2012
AR01 - Annual Return 19 January 2012
AP02 - Appointment of corporate director 17 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 11 February 2010
AD01 - Change of registered office address 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 11 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 16 January 2009
AA - Annual Accounts 31 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
363a - Annual Return 06 February 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
169 - Return by a company purchasing its own shares 07 January 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 06 March 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 06 January 2006
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
CERTNM - Change of name certificate 04 April 2005
363s - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 08 December 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 15 January 2004
287 - Change in situation or address of Registered Office 20 August 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 25 January 2002
363s - Annual Return 12 February 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 12 January 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 13 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1998
RESOLUTIONS - N/A 23 October 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 31 January 1998
AA - Annual Accounts 02 February 1997
363s - Annual Return 16 January 1997
363s - Annual Return 19 February 1996
AA - Annual Accounts 01 February 1996
288 - N/A 20 September 1995
287 - Change in situation or address of Registered Office 20 September 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 28 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 25 November 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 20 January 1994
363s - Annual Return 11 March 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 21 January 1992
288 - N/A 27 September 1991
363a - Annual Return 16 January 1991
AA - Annual Accounts 16 November 1990
410(Scot) - N/A 18 September 1990
410(Scot) - N/A 18 September 1990
363 - Annual Return 19 March 1990
RESOLUTIONS - N/A 25 July 1989
RESOLUTIONS - N/A 25 July 1989
287 - Change in situation or address of Registered Office 25 July 1989
MISC - Miscellaneous document 25 July 1989
288 - N/A 07 July 1989
288 - N/A 30 June 1989
288 - N/A 02 March 1989
MEM/ARTS - N/A 02 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1989
CERTNM - Change of name certificate 17 February 1989
RESOLUTIONS - N/A 14 February 1989
MISC - Miscellaneous document 09 February 1989
NEWINC - New incorporation documents 09 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2012 Fully Satisfied

N/A

Floating charge 26 October 2011 Fully Satisfied

N/A

Bond & floating charge 05 September 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.