Pet Health Scotland Limited DENNY


Founded in 2010, Pet Health Scotland, classified under reg no. SC381595 is an active company. Currently registered at Apex Veterinary Centre FK6 6QE, Denny the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Glenn H., Douglas P.. Of them, Glenn H., Douglas P. have been with the company the longest, being appointed on 7 July 2010. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Pet Health Scotland Limited Address / Contact

Office Address Apex Veterinary Centre
Office Address2 Winchester Avenue
Town Denny
Post code FK6 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC381595
Date of Incorporation Wed, 7th Jul 2010
Industry Veterinary activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Glenn H.

Position: Director

Appointed: 07 July 2010

Douglas P.

Position: Director

Appointed: 07 July 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As BizStats found, there is Sarah K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Dawn H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Glenn H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sarah K.

Notified on 28 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Dawn H.

Notified on 28 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Glenn H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Douglas P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dawn H.

Notified on 6 April 2018
Ceased on 24 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Dawn H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 36 30036 000 6 74140 74945 87420 590
Net Assets Liabilities30 00030 00030 00030 00058 45891 330115 730110 875
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -900-1 250-1 250-1 250
Average Number Employees During Period 2222222
Creditors 36 30036 000 528 525516 431495 712481 534
Fixed Assets30 00030 00030 00030 000601 674600 845600 845600 845
Net Current Assets Liabilities    -13 7918 16611 847-7 186
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    9432 9071 0951 830
Total Assets Less Current Liabilities   30 000587 883609 011612 692593 659

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of share class name or designation
filed on: 11th, December 2023
Free Download (2 pages)

Company search