T V V Limited

DataGardener
t v v limited
live
Small

T V V Limited

sc359205Private Limited With Share Capital

171 Mayfield Road, Edinburgh, EH93AZ
Incorporated

06/05/2009

Company Age

16 years

Directors

2

Employees

42

SIC Code

75000

Risk

very low risk

Company Overview

Registration, classification & business activity

T V V Limited (sc359205) is a private limited with share capital incorporated on 06/05/2009 (16 years old) and registered in edinburgh, EH93AZ. The company operates under SIC code 75000 - veterinary activities.

T v v limited is a veterinary company based out of whitefriars crescent, perth, united kingdom.

Private Limited With Share Capital
SIC: 75000
Small
Incorporated 06/05/2009
EH93AZ
42 employees

Financial Overview

Total Assets

£5.38M

Liabilities

£337.1K

Net Assets

£5.04M

Turnover

£3.31M

Cash

£96.2K

Key Metrics

42

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

86
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-03-2026
Legacy
Category:Accounts
Date:21-03-2026
Legacy
Category:Other
Date:21-03-2026
Legacy
Category:Other
Date:21-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-03-2025
Legacy
Category:Accounts
Date:24-03-2025
Legacy
Category:Other
Date:24-03-2025
Legacy
Category:Other
Date:24-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-03-2024
Legacy
Category:Accounts
Date:25-03-2024
Legacy
Category:Other
Date:25-03-2024
Legacy
Category:Other
Date:25-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-03-2023
Legacy
Category:Accounts
Date:20-03-2023
Legacy
Category:Other
Date:20-03-2023
Legacy
Category:Other
Date:20-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-04-2022
Legacy
Category:Accounts
Date:04-04-2022
Legacy
Category:Other
Date:04-04-2022
Legacy
Category:Other
Date:04-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-08-2020
Memorandum Articles
Category:Incorporation
Date:17-08-2020
Resolution
Category:Resolution
Date:17-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:21-02-2020
Legacy
Category:Capital
Date:21-02-2020
Legacy
Category:Insolvency
Date:21-02-2020
Resolution
Category:Resolution
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2017
Change Sail Address Company With New Address
Category:Address
Date:29-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2016
Resolution
Category:Resolution
Date:08-09-2016
Capital Name Of Class Of Shares
Category:Capital
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2012
Capital Return Purchase Own Shares
Category:Capital
Date:15-07-2011
Termination Director Company With Name
Category:Officers
Date:23-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2010
Legacy
Category:Address
Date:20-05-2009
Incorporation Company
Category:Incorporation
Date:06-05-2009

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date11/03/2026
Latest Accounts30/06/2025

Trading Addresses

171 Mayfield Road, Edinburgh, EH93AZRegistered

Contact

441738621415
tayvalleyvets.co.uk
171 Mayfield Road, Edinburgh, EH93AZ