Gordon Vets Limited FIFE


Founded in 2013, Gordon Vets, classified under reg no. SC463760 is an active company. Currently registered at C/o Penguin House, Castle Riggs KY11 8SG, Fife the company has been in the business for 11 years. Its financial year was closed on Monday 30th September 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 18 November 2019 and Donna S. has been with the company for the least time - from 19 June 2020. As of 29 April 2024, there were 4 ex directors - Paul K., David H. and others listed below. There were no ex secretaries.

Gordon Vets 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 SC463760
Date of Incorporation Thu, 14th Nov 2013
Industry Dormant Company
End of financial Year 30th September
Company age 11 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 Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Donna S.

Position: Director

Appointed: 19 June 2020

Mark G.

Position: Director

Appointed: 18 November 2019

Paul K.

Position: Director

Appointed: 24 January 2020

Resigned: 19 June 2020

David H.

Position: Director

Appointed: 18 November 2019

Resigned: 02 March 2020

Jane G.

Position: Director

Appointed: 05 December 2013

Resigned: 18 November 2019

David G.

Position: Director

Appointed: 14 November 2013

Resigned: 18 November 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Independent Vetcare Limited from Bristol, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jane G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Independent Vetcare Limited

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

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 07746795
Notified on 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane G.

Notified on 6 April 2016
Ceased on 18 November 2019
Nature of control: 25-50% voting rights
25-50% shares

David G.

Notified on 6 April 2016
Ceased on 18 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-182020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand380 184709 184    
Current Assets579 756842 873100100100100
Debtors163 237116 020100-100  
Net Assets Liabilities988 5881 183 257100100100100
Other Debtors 9 057    
Property Plant Equipment168 491146 551    
Total Inventories36 33517 669    
Other
Accumulated Amortisation Impairment Intangible Assets160 000190 948    
Accumulated Depreciation Impairment Property Plant Equipment76 09899 940    
Additions Other Than Through Business Combinations Property Plant Equipment 3 2872 840   
Average Number Employees During Period 27302  
Creditors222 304241 050    
Deferred Tax Liabilities17 35514 169    
Disposals Decrease In Depreciation Impairment Property Plant Equipment -754    
Disposals Property Plant Equipment -1 385    
Financial Commitments Other Than Capital Commitments 336 472    
Fixed Assets648 491595 603    
Foreign Exchange Differences Increase Decrease In Amortisation Impairment Intangible Assets  -258 306   
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment  -160 641   
Future Minimum Lease Payments Under Non-cancellable Operating Leases409 692336 472    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  586   
Increase From Amortisation Charge For Year Intangible Assets 30 94867 358   
Increase From Depreciation Charge For Year Property Plant Equipment 24 59660 701   
Intangible Assets480 000449 052    
Intangible Assets Gross Cost640 000640 000    
Minimum Operating Lease Payments Recognised As Expense92 78382 587    
Net Current Assets Liabilities357 452601 823100100100100
Number Shares Issued Fully Paid100100100100  
Other Creditors2422 112    
Other Payables Accrued Expenses8 00266 461    
Other Remaining Borrowings16 72712 451    
Par Value Share 111  
Prepayments11 19814 587    
Property Plant Equipment Gross Cost244 589246 491    
Raw Materials Consumables 17 669    
Taxation Including Deferred Taxation Balance Sheet Subtotal-17 355-14 169    
Taxation Social Security Payable158 441146 814    
Total Assets Less Current Liabilities1 005 9431 197 426100100100100
Total Borrowings16 72712 451    
Total Increase Decrease From Revaluations Intangible Assets  -640 000   
Total Increase Decrease From Revaluations Property Plant Equipment  -249 331   
Trade Creditors Trade Payables38 89213 212    
Trade Debtors Trade Receivables152 03992 376    
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  294   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search