Glenbrae Veterinary Clinic Limited FIFE


Founded in 2007, Glenbrae Veterinary Clinic, classified under reg no. SC325567 is an active company. Currently registered at C/o Penguin House, Castle Riggs KY11 8SG, Fife the company has been in the business for seventeen years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Donna S., Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 2 September 2019 and Donna S. has been with the company for the least time - from 19 June 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - William M. who worked with the the firm until 1 July 2019.

Glenbrae Veterinary Clinic Limited Address / Contact

Office Address C/o Penguin House, Castle Riggs
Office Address2 Dunfermline
Town Fife
Post code KY11 8SG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC325567
Date of Incorporation Fri, 15th Jun 2007
Industry Dormant Company
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Donna S.

Position: Director

Appointed: 19 June 2020

Mark G.

Position: Director

Appointed: 02 September 2019

Paul K.

Position: Director

Appointed: 24 January 2020

Resigned: 19 June 2020

David H.

Position: Director

Appointed: 01 July 2019

Resigned: 02 March 2020

Amanda D.

Position: Director

Appointed: 01 July 2019

Resigned: 30 September 2019

William M.

Position: Secretary

Appointed: 30 June 2007

Resigned: 01 July 2019

William M.

Position: Director

Appointed: 30 June 2007

Resigned: 01 July 2019

Wendy M.

Position: Director

Appointed: 30 June 2007

Resigned: 01 July 2019

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 June 2007

Resigned: 30 June 2007

Atholl Incorporations Limited

Position: Corporate Director

Appointed: 15 June 2007

Resigned: 30 June 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Independent Vetcare Limited from Bristol, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Wendy M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Independent Vetcare Limited

The Chocolate Factory Keynsham, Bristol, BS31 2AU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07746795
Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wendy M.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

William M.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-07-012019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand25 10045 543196 761186 879    
Current Assets145 250282 072367 399504 7851 0001 0001 0001 000
Debtors70 814187 472135 319282 5871 000-1 000  
Net Assets Liabilities-8 04561 849128 86780 0491 0001 0001 0001 000
Other Debtors 129 98873 146221 035    
Property Plant Equipment374 935346 673310 841224 552    
Total Inventories49 33649 05735 31935 319    
Other
Accumulated Amortisation Impairment Intangible Assets172 083189 583208 569213 283    
Accumulated Depreciation Impairment Property Plant Equipment466 537547 420608 119704 862    
Additions Other Than Through Business Combinations Property Plant Equipment 52 6219 36810 4549 224   
Administration Support Average Number Employees 3331     
Amounts Owed By Related Parties 76 913      
Amounts Owed To Related Parties1 313       
Average Number Employees During Period  3132362  
Bank Borrowings241 117220 097      
Bank Overdrafts42 88714 504      
Corporation Tax Payable 1 80153 23153 231    
Creditors372 582369 03821 920301 814    
Deferred Tax Assets16 437       
Deferred Tax Liabilities46 30643 41237 002     
Finance Lease Liabilities Present Value Total75 63164 83921 92042 896    
Financial Commitments Other Than Capital Commitments  218 778691 435    
Fixed Assets552 852507 090452 272361 269    
Further Item Creditors Component Total Creditors130 781136 833      
Future Minimum Lease Payments Under Non-cancellable Operating Leases379 016275 431218 778     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    6 835   
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment    -783 186   
Increase From Amortisation Charge For Year Intangible Assets 17 50018 9864 71423 572   
Increase From Depreciation Charge For Year Property Plant Equipment 80 88360 69996 74378 324   
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets    -236 855   
Intangible Assets177 917160 417141 431136 717    
Intangible Assets Gross Cost350 000350 000350 000350 000    
Minimum Operating Lease Payments Recognised As Expense9 79456 14558 296     
Net Current Assets Liabilities-158 446-32 791-264 48341 7121 0001 0001 0001 000
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 000  
Other Creditors27 25423 445355 132129 030    
Other Payables Accrued Expenses8 0078 2443 59770 496    
Other Remaining Borrowings55 83484 102      
Par Value Share 11111  
Pension Costs Defined Contribution Plan  27 5444 82516 261   
Prepayments8 4049 55831 30840 185    
Property Plant Equipment Gross Cost841 472894 092903 460929 414    
Raw Materials Consumables  35 31935 319    
Taxation Including Deferred Taxation Balance Sheet Subtotal-29 869-43 412-37 002-21 118    
Taxation Social Security Payable42 00161 29391 63749 545    
Total Assets Less Current Liabilities394 406474 299210 018402 9811 0001 0001 0001 000
Total Borrowings372 582369 03821 92042 896    
Total Increase Decrease From Revaluations Intangible Assets    -350 000   
Total Increase Decrease From Revaluations Property Plant Equipment    -938 638   
Trade Creditors Trade Payables90 398100 78795 443105 739    
Trade Debtors Trade Receivables62 41047 92630 86521 367    
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    3 706   
Unpaid Contributions To Pension Schemes1 7663 4765 02212 136    
Amount Specific Advance Or Credit Directors  -10 940     
Amount Specific Advance Or Credit Repaid In Period Directors  16 147     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 21st, June 2023
Free Download (3 pages)

Company search