Get an alert when MERLINVET-CEL LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-11-18 (in 6mo)

Last made up 2025-11-04

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. MERLINVET-CEL LTD 2022-05-09 → present
  2. VETCEL LIMITED 1984-07-31 → 2022-05-09
  3. L A BUSINESS RADIO LIMITED 1983-10-13 → 1984-07-31

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Clive Owen LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After reviewing the company's forecasts and projections, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. The company therefore continues to adopt the going concern basis in preparing its financial statements.”

Group structure

  1. MERLINVET-CEL LTD · parent
    1. Vetcel Ltd 100% · Scotland · dormant company
    2. Merlin Salus Pam Ltd 100% · Scotland · provision of PAM (Personal Anaesthetic Monitoring) badges to veterinary practices

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 14 resigned

Name Role Appointed Born Nationality
KINGHORN, Nicola Mary Director 2019-09-25 Mar 1975 British
TAYLOR, David Winston Director 2000-11-08 May 1963 British
Show 14 resigned officers
Name Role Appointed Resigned
BURGESS, George Douglas Secretary 2009-07-29
REED, David George Secretary 2009-07-29 2019-01-31
ANDERSON, Robert Director 2019-09-25 2025-11-25
ARMSTRONG, John Waugh Director 2016-10-26
BAINTON, Christopher Martin Director 2023-10-26
BURGESS, George Douglas Director 2017-07-31
DONALD, John Director 2015-09-17 2019-09-25
KEITH, Norman William John Director 2000-11-08
MCCOLL, William Director 2015-09-17 2019-09-25
MELVILLE, Alan George Director 2001-11-14 2004-04-07
MELVILLE, Alan George Director 2001-04-30
REED, David George Director 2005-09-29 2019-01-31
RENTON, Stuart Peter Director 2019-09-25
RODGER, Graeme Director 2016-10-26 2019-09-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Merlin Vet Export Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-09-25 Active
Mr Christopher Martin Bainton Individual Significant influence 2016-04-06 Ceased 2019-09-25

Filing timeline

Last 20 of 164 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-05-09 CERTNM Certificate change of name company
  • 2022-05-09 NM06 Change of name request comments
  • 2022-05-09 RESOLUTIONS Resolution
Date Type Category Description
2025-12-12 AA accounts Accounts with accounts type full
2025-11-25 TM01 officers Termination director company with name termination date PDF
2025-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-28 AD01 address Change registered office address company with date old address new address PDF
2024-11-20 AA accounts Accounts with accounts type full
2024-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-07 CH01 officers Change person director company with change date PDF
2024-11-07 CH01 officers Change person director company with change date PDF
2024-11-07 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-11-14 AA accounts Accounts with accounts type full
2023-11-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-31 TM01 officers Termination director company with name termination date PDF
2022-11-14 AA accounts Accounts with accounts type full
2022-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-09 CERTNM change-of-name Certificate change of name company
2022-05-09 NM06 change-of-name Change of name request comments
2022-05-09 RESOLUTIONS resolution Resolution
2021-11-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-29 AA accounts Accounts with accounts type full
2021-02-16 466(Scot) mortgage Mortgage alter floating charge with number

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page