You are here: bizstats.co.uk > a-z index > X list > XL list

Xlvet Uk Limited MIDLOTHIAN


Xlvet Uk started in year 2005 as Private Limited Company with registration number SC278724. The Xlvet Uk company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Midlothian at 5 Atholl Crescent. Postal code: EH3 8EJ. Since Wed, 27th Jul 2005 Xlvet Uk Limited is no longer carrying the name Vetsxl.

The firm has 7 directors, namely Gavin D., Katherine A. and Jane K. and others. Of them, Andrew C. has been with the company the longest, being appointed on 4 November 2009 and Gavin D. has been with the company for the least time - from 14 June 2023. As of 5 May 2024, there were 28 ex directors - Anthony K., Lynne G. and others listed below. There were no ex secretaries.

Xlvet Uk Limited Address / Contact

Office Address 5 Atholl Crescent
Office Address2 Edinburgh
Town Midlothian
Post code EH3 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC278724
Date of Incorporation Fri, 21st Jan 2005
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Gavin D.

Position: Director

Appointed: 14 June 2023

Katherine A.

Position: Director

Appointed: 08 June 2022

Jane K.

Position: Director

Appointed: 09 June 2021

Helen R.

Position: Director

Appointed: 09 June 2021

Nicholas R.

Position: Director

Appointed: 12 June 2019

Timothy H.

Position: Director

Appointed: 09 June 2010

Andrew C.

Position: Director

Appointed: 04 November 2009

Gillespie Macandrew Secretaries Limited

Position: Corporate Secretary

Appointed: 23 January 2006

Anthony K.

Position: Director

Appointed: 12 June 2019

Resigned: 06 January 2022

Lynne G.

Position: Director

Appointed: 12 June 2019

Resigned: 03 May 2023

Diane W.

Position: Director

Appointed: 15 October 2018

Resigned: 31 July 2022

Benjamin S.

Position: Director

Appointed: 14 June 2018

Resigned: 07 December 2018

Colin M.

Position: Director

Appointed: 14 June 2018

Resigned: 16 February 2021

Hazel G.

Position: Director

Appointed: 14 June 2017

Resigned: 26 September 2018

Andy C.

Position: Director

Appointed: 15 June 2016

Resigned: 03 June 2020

Adrian O.

Position: Director

Appointed: 17 June 2015

Resigned: 18 May 2018

Andrew A.

Position: Director

Appointed: 12 June 2013

Resigned: 02 September 2019

Bridget T.

Position: Director

Appointed: 12 June 2013

Resigned: 03 March 2019

Nicholas E.

Position: Director

Appointed: 13 June 2012

Resigned: 03 June 2020

John M.

Position: Director

Appointed: 13 June 2012

Resigned: 08 April 2015

Wendy F.

Position: Director

Appointed: 16 June 2011

Resigned: 14 June 2018

Iain R.

Position: Director

Appointed: 09 June 2010

Resigned: 10 June 2014

Neil L.

Position: Director

Appointed: 17 June 2009

Resigned: 15 June 2016

Andrew D.

Position: Director

Appointed: 27 June 2008

Resigned: 12 June 2013

Richard S.

Position: Director

Appointed: 06 June 2007

Resigned: 16 June 2011

Mark O.

Position: Director

Appointed: 06 June 2007

Resigned: 09 June 2010

Peter M.

Position: Director

Appointed: 09 April 2006

Resigned: 27 June 2008

John M.

Position: Director

Appointed: 08 June 2005

Resigned: 06 June 2007

Geoff S.

Position: Director

Appointed: 08 June 2005

Resigned: 09 April 2006

Andrew T.

Position: Director

Appointed: 08 June 2005

Resigned: 13 June 2012

John B.

Position: Director

Appointed: 08 June 2005

Resigned: 06 June 2007

David B.

Position: Director

Appointed: 28 February 2005

Resigned: 14 June 2017

Donald M.

Position: Director

Appointed: 28 February 2005

Resigned: 14 November 2012

Charles L.

Position: Director

Appointed: 28 February 2005

Resigned: 12 June 2013

Thomas C.

Position: Director

Appointed: 28 February 2005

Resigned: 09 June 2010

Gillespie Macandrew Ws

Position: Corporate Nominee Secretary

Appointed: 21 January 2005

Resigned: 23 January 2006

Roderick W.

Position: Director

Appointed: 21 January 2005

Resigned: 08 June 2005

Company previous names

Vetsxl July 27, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand576 500598 191952 9021 208 954942 540
Current Assets1 471 3841 409 7681 798 8351 953 6841 855 319
Debtors894 884811 577845 933683 977912 779
Net Assets Liabilities558 960503 344653 557783 212805 977
Other Debtors720 431680 544708 340578 807719 626
Property Plant Equipment19 81223 51615 86315 29115 079
Other
Accumulated Amortisation Impairment Intangible Assets63 50063 50063 50063 50063 500
Accumulated Depreciation Impairment Property Plant Equipment58 55466 24074 87681 34086 800
Additions Other Than Through Business Combinations Property Plant Equipment 11 3919825 8925 248
Average Number Employees During Period1622171720
Creditors134 631112 536132 593150 211161 245
Financial Assets 170 986165 985196 776196 776
Financial Liabilities134 631112 536132 593150 211161 245
Fixed Assets190 798194 502181 848212 067211 855
Increase From Depreciation Charge For Year Property Plant Equipment 7 6868 6366 4645 460
Intangible Assets Gross Cost63 50063 50063 50063 50063 500
Net Current Assets Liabilities505 851421 377604 302721 356754 409
Other Creditors510 117652 652837 070600 705784 684
Property Plant Equipment Gross Cost78 36689 75790 73996 631101 879
Provisions For Liabilities Balance Sheet Subtotal3 058   -958
Taxation Social Security Payable46 82460 32573 12567 75740 166
Total Assets Less Current Liabilities696 649615 880786 150933 423966 264
Trade Creditors Trade Payables408 592275 414284 338503 113276 060
Trade Debtors Trade Receivables155 972131 033137 59399 656193 153

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, June 2023
Free Download (13 pages)

Company search

Advertisements