Inglis Veterinary Centres Limited FIFE


Founded in 2008, Inglis Veterinary Centres, classified under reg no. SC339181 is an active company. Currently registered at C/o Penguin House, Castle Riggs KY11 8SG, Fife the company has been in the business for sixteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 27th November 2008 Inglis Veterinary Centres Limited is no longer carrying the name Azzaamm.

The company 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. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Adam T. who worked with the the company until 19 September 2018.

Inglis Veterinary Centres 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 SC339181
Date of Incorporation Fri, 7th Mar 2008
Industry Dormant Company
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 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

Amanda D.

Position: Director

Appointed: 19 September 2018

Resigned: 30 September 2019

David H.

Position: Director

Appointed: 19 September 2018

Resigned: 02 March 2020

Sandra T.

Position: Director

Appointed: 19 December 2017

Resigned: 19 September 2018

Adam T.

Position: Director

Appointed: 01 October 2009

Resigned: 19 September 2018

Adam T.

Position: Secretary

Appointed: 07 March 2008

Resigned: 19 September 2018

Adam T.

Position: Director

Appointed: 07 March 2008

Resigned: 01 October 2009

Kenneth D.

Position: Director

Appointed: 07 March 2008

Resigned: 19 September 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 2 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. Another one in the persons with significant control register is Adam T. 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 Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07746795
Notified on 19 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam T.

Notified on 6 March 2017
Ceased on 19 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Azzaamm November 27, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-09-192019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 774260 573224 896    
Current Assets629 400620 602736 453800800800800
Debtors446 451286 947422 110800-800  
Net Assets Liabilities265 499-202 55849 716800800800800
Other Debtors33 133122 709187 346    
Property Plant Equipment1 187 144950 156737 196    
Total Inventories181 17573 08289 447    
Other
Accumulated Amortisation Impairment Intangible Assets222 291237 536319 433    
Accumulated Depreciation Impairment Property Plant Equipment536 184597 318863 622    
Additions Other Than Through Business Combinations Property Plant Equipment 66 77953 3447 025   
Administration Support Average Number Employees 117131    
Average Number Employees During Period  1311092  
Bank Borrowings1 007 501      
Bank Overdrafts8 067      
Creditors1 133 87464 6681 139 528    
Deferred Tax Liabilities74 614      
Disposals Decrease In Depreciation Impairment Property Plant Equipment -171     
Disposals Property Plant Equipment -242 634     
Finance Lease Liabilities Present Value Total126 37364 66866 127    
Financial Commitments Other Than Capital Commitments 126 5492 454 418    
Fixed Assets1 611 8751 359 6421 064 785    
Foreign Exchange Differences Increase Decrease In Amortisation Impairment Intangible Assets   -374 031   
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment   -984 903   
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 828126 549     
Increase From Amortisation Charge For Year Intangible Assets 15 24581 89754 598   
Increase From Depreciation Charge For Year Property Plant Equipment 61 305266 304121 281   
Intangible Assets424 731409 486327 589    
Intangible Assets Gross Cost647 022647 022647 022    
Minimum Operating Lease Payments Recognised As Expense23 45114 677     
Net Current Assets Liabilities-137 888-1 497 532150 650800800800800
Number Shares Issued Fully Paid800800800800800  
Other Creditors 1 370 1972 542    
Other Payables Accrued Expenses28 69378 27380 432    
Other Remaining Borrowings15 32113 443     
Par Value Share 1111  
Pension Costs Defined Contribution Plan  40 98534 156   
Prepayments9 83564 24692 309    
Property Plant Equipment Gross Cost1 723 3291 547 4741 600 818    
Raw Materials Consumables 73 08289 447    
Taxation Including Deferred Taxation Balance Sheet Subtotal  -26 191    
Taxation Social Security Payable150 105158 197146 609    
Total Assets Less Current Liabilities1 473 987-137 8901 215 435800800800800
Total Borrowings1 133 87464 66866 127    
Total Increase Decrease From Revaluations Intangible Assets   -647 022   
Total Increase Decrease From Revaluations Property Plant Equipment   -1 607 843   
Trade Creditors Trade Payables414 362360 978308 873    
Trade Debtors Trade Receivables403 48399 992142 455    
Unpaid Contributions To Pension Schemes  13 355    
Amount Specific Advance Or Credit Directors -7 238     
Amount Specific Advance Or Credit Made In Period Directors -9 116     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 21st, June 2023
Free Download (3 pages)

Company search