Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VET-TEC SYSTEMS LIMITED
Company Information for

VET-TEC SYSTEMS LIMITED

BRAEHEAD, 108 CORSEBAR ROAD, PAISLEY, PA2 9PY,
Company Registration Number
SC268176
Private Limited Company
Active

Company Overview

About Vet-tec Systems Ltd
VET-TEC SYSTEMS LIMITED was founded on 2004-05-20 and has its registered office in Paisley. The organisation's status is listed as "Active". Vet-tec Systems Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VET-TEC SYSTEMS LIMITED
 
Legal Registered Office
BRAEHEAD
108 CORSEBAR ROAD
PAISLEY
PA2 9PY
Other companies in G51
 
Filing Information
Company Number SC268176
Company ID Number SC268176
Date formed 2004-05-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB893159682  
Last Datalog update: 2024-03-05 15:04:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VET-TEC SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN MCGIBBON
Company Secretary 2004-05-20
CHRISTOPHER NEIL HORNE
Director 2012-10-12
IAN JAMES JOHNSTONE
Director 2004-05-20
ALAN JOHN MCGIBBON
Director 2004-05-20
ANN ROSEMARY SKELTON
Director 2004-05-20
BRUCE SKELTON
Director 2004-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MOSSMAN CAMPBELL
Director 2004-05-20 2012-10-12
BRIAN REID LTD.
Nominated Secretary 2004-05-20 2004-05-20
STEPHEN MABBOTT LTD.
Nominated Director 2004-05-20 2004-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN MCGIBBON ACME SWIDGETS LTD. Company Secretary 2005-12-22 CURRENT 2005-12-22 Active
ALAN JOHN MCGIBBON CAM-DAL COMPUTING LTD. Company Secretary 2001-04-02 CURRENT 1999-09-07 Active
CHRISTOPHER NEIL HORNE AZETS (CDSW) LIMITED Director 2018-05-11 CURRENT 2009-12-03 Active - Proposal to Strike off
CHRISTOPHER NEIL HORNE PROPHET TITANIUM (COMMERCIAL SERVICES) LTD Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
CHRISTOPHER NEIL HORNE TITANIUM TRUSTEES LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
CHRISTOPHER NEIL HORNE CAM-DAL COMPUTING LTD. Director 2012-10-12 CURRENT 1999-09-07 Active
CHRISTOPHER NEIL HORNE ACME SWIDGETS LTD. Director 2012-10-12 CURRENT 2005-12-22 Active
IAN JAMES JOHNSTONE JOHN M FLYNN LTD. Director 2017-08-02 CURRENT 2009-03-16 Active
IAN JAMES JOHNSTONE BOBATH SCOTLAND Director 2016-05-10 CURRENT 1994-02-25 Converted / Closed
IAN JAMES JOHNSTONE GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
IAN JAMES JOHNSTONE TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
IAN JAMES JOHNSTONE CREATIVE COLOUR BUREAU LIMITED Director 2015-01-30 CURRENT 1994-01-20 Liquidation
IAN JAMES JOHNSTONE DALZIEL SPORTS MANAGEMENT LIMITED Director 2014-03-24 CURRENT 1994-02-10 Active
IAN JAMES JOHNSTONE CURRIE NELSON LTD. Director 2009-04-16 CURRENT 2003-11-03 Dissolved 2014-08-22
IAN JAMES JOHNSTONE DAKOTA INVESTMENTS LIMITED Director 2007-06-15 CURRENT 2007-05-09 Dissolved 2014-12-12
IAN JAMES JOHNSTONE THOMSON PRINT SERVICES (GLASGOW) LIMITED Director 2007-05-11 CURRENT 2006-06-23 Dissolved 2014-08-22
IAN JAMES JOHNSTONE GAVIN WATSON (BIOLOGIC) LIMITED Director 2007-03-30 CURRENT 2000-12-05 Dissolved 2014-08-22
IAN JAMES JOHNSTONE GAVIN WATSON LIMITED Director 2007-03-30 CURRENT 1945-09-05 Active
IAN JAMES JOHNSTONE ACME SWIDGETS LTD. Director 2005-12-22 CURRENT 2005-12-22 Active
IAN JAMES JOHNSTONE UKARCHIVING LIMITED Director 2004-02-27 CURRENT 2002-11-18 Active - Proposal to Strike off
IAN JAMES JOHNSTONE SNMU LIMITED Director 2004-02-12 CURRENT 2004-01-08 Liquidation
IAN JAMES JOHNSTONE JRI PROPERTIES LIMITED Director 2003-04-04 CURRENT 2003-02-20 Active
IAN JAMES JOHNSTONE CAM-DAL COMPUTING LTD. Director 2002-10-24 CURRENT 1999-09-07 Active
IAN JAMES JOHNSTONE GT4 LIMITED Director 2002-08-26 CURRENT 2002-05-10 Active
IAN JAMES JOHNSTONE REID MEDIA LIMITED Director 2002-07-15 CURRENT 2000-02-29 Dissolved 2014-08-22
IAN JAMES JOHNSTONE REID PRINTERS LIMITED Director 2002-05-01 CURRENT 1972-11-13 Dissolved 2015-01-23
IAN JAMES JOHNSTONE THE GT4 GROUP LIMITED Director 2002-04-26 CURRENT 2001-12-31 Active
IAN JAMES JOHNSTONE GLYCOLOGIC LIMITED Director 2002-03-31 CURRENT 1999-07-19 Active
IAN JAMES JOHNSTONE ADELE STREET LIMITED Director 1988-10-28 CURRENT 1963-09-11 Active
ALAN JOHN MCGIBBON ACME SWIDGETS LTD. Director 2005-12-22 CURRENT 2005-12-22 Active
ALAN JOHN MCGIBBON CAM-DAL COMPUTING LTD. Director 2001-04-02 CURRENT 1999-09-07 Active
ANN ROSEMARY SKELTON ACME SWIDGETS LTD. Director 2005-12-22 CURRENT 2005-12-22 Active
ANN ROSEMARY SKELTON CALLEO LTD Director 2004-02-13 CURRENT 2004-02-13 Active
ANN ROSEMARY SKELTON CAM-DAL COMPUTING LTD. Director 1999-12-06 CURRENT 1999-09-07 Active
BRUCE SKELTON ACME SWIDGETS LTD. Director 2005-12-22 CURRENT 2005-12-22 Active
BRUCE SKELTON CALLEO LTD Director 2004-02-13 CURRENT 2004-02-13 Active
BRUCE SKELTON CAM-DAL COMPUTING LTD. Director 1999-12-06 CURRENT 1999-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-03CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-19PSC02Notification of Prophet Titanium Llp as a person with significant control on 2020-10-12
2020-10-17PSC09Withdrawal of a person with significant control statement on 2020-10-17
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 215228
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AR0120/05/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 215228
2015-06-16AR0120/05/15 ANNUAL RETURN FULL LIST
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-15LATEST SOC15/06/14 STATEMENT OF CAPITAL;GBP 215228
2014-06-15AR0120/05/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0120/05/13 ANNUAL RETURN FULL LIST
2013-03-25AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL HORNE
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0120/05/12 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0120/05/11 ANNUAL RETURN FULL LIST
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/11 FROM 126 Drymen Road Bearsden Glasgow G61 3RB
2010-08-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AR0120/05/10 ANNUAL RETURN FULL LIST
2009-10-30AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-09363aReturn made up to 20/05/09; full list of members
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-01-17225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-12-10288cDIRECTOR'S PARTICULARS CHANGED
2004-06-2488(2)RAD 17/06/04--------- £ SI 215226@1=215226 £ IC 2/215228
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-05-24288bDIRECTOR RESIGNED
2004-05-24288bSECRETARY RESIGNED
2004-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to VET-TEC SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VET-TEC SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VET-TEC SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VET-TEC SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of VET-TEC SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VET-TEC SYSTEMS LIMITED
Trademarks
We have not found any records of VET-TEC SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VET-TEC SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as VET-TEC SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where VET-TEC SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VET-TEC SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VET-TEC SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.