CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED
Overview
| Company Name | CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC139656 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED located?
| Registered Office Address | 7 Exchange Crescent Conference Square EH3 8AN Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLASSTEST LIMITED | Aug 10, 1992 | Aug 10, 1992 |
What are the latest accounts for CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2016 |
| Next Accounts Due On | Mar 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Nitil Patel as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David James Galan as a director on Jan 04, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David James Galan as a secretary on Feb 26, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nitil Patel as a secretary on Feb 26, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to May 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Ten Alps Vision Links House 4Th Floor 15 Links Place Edinburgh EH6 7EZ Scotland* on Feb 03, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Derek Morren as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Adrian Dunleavy as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Allen as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Nitil Patel on Feb 22, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Nitil Patel on Feb 22, 2012 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALAN, David James | Secretary | Exchange Crescent Conference Square EH3 8AN Edinburgh 7 | 205542070001 | |||||||
| GALAN, David James | Director | Exchange Crescent Conference Square EH3 8AN Edinburgh 7 | England | British | 205542140001 | |||||
| CALDER, James Murray | Secretary | 17 Redford Avenue EH13 0BX Edinburgh Midlothian | British | 27216480001 | ||||||
| DYER, Peter Charles | Secretary | 60 Barkers Lane M33 6SD Sale Cheshire | British | 64708910001 | ||||||
| MCMILLAN, Patricia | Secretary | Ridgehill Sutton SK11 0LU Macclesfield Cheshire | British | 11900850001 | ||||||
| PATEL, Nitil | Secretary | Exchange Crescent Conference Square EH3 8AN Edinburgh 7 Scotland | British | 126644210001 | ||||||
| WALKER, Joseph Richard | Secretary | Faircot Orchard Road Pratts Bottom BR6 7NT Orpington Kent | British | 44419490001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ALLEN, Anthony | Director | c/o Ten Alps Vision 4th Floor 15 Links Place EH6 7EZ Edinburgh Links House Scotland | United Kingdom | Canadian | 122079630001 | |||||
| BAIRD, James Hewson | Director | Parsonage Farm Parsonage Road Boxted CO4 5ST Colchester Essex | British | 37399740001 | ||||||
| CALDER, Ann | Director | 17 Redford Avenue EH13 0BX Edinburgh Midlothian | British | 27216470001 | ||||||
| CALDER, James Murray | Director | 17 Redford Avenue EH13 0BX Edinburgh Midlothian | British | 27216480001 | ||||||
| CASEY, Jacqueline | Director | 55 George V Avenue BN11 5SE Worthing West Sussex | British | 33507070001 | ||||||
| CONNOCK, Alexander Michael | Director | c/o Ten Alps Vision 4th Floor 15 Links Place EH6 7EZ Edinburgh Links House Scotland | United Kingdom | British | 48562450004 | |||||
| DUNLEAVY, Adrian James | Director | c/o Ten Alps Vision 4th Floor 15 Links Place EH6 7EZ Edinburgh Links House Scotland | United Kingdom | British | 112236910001 | |||||
| EDWARDS, Ronald Arthur | Director | Greensands 36 Beech Road RH2 9ND Reigate Surrey | British | 4604060001 | ||||||
| HAGAN, Dennis Hamill | Director | The Shieling 41 Mount Pleasant Hertford Heath SG13 7QZ Hertford Hertfordshire | British | 28355880002 | ||||||
| HENDERSON, David Christopher | Director | Ardbucho Broughton ML12 6HQ Biggar Lanarkshire Scotland | British | 19311220001 | ||||||
| HORROX, Nigel Edwin | Director | Yew Tree Cottage Foston On The Wolds YO25 8BJ Driffield North Humberside | British | 2419290001 | ||||||
| MAVIR, William Beaty | Director | 26 Sullart Street CA13 0EB Cockermouth Cumbria | British | 45536120001 | ||||||
| MILLARD, Andrew Clive | Director | Beech House 1 Downes Close SK10 3DW Macclesfield Cheshire | British | 63339300002 | ||||||
| MORREN, Derek Alexander | Director | c/o Ten Alps Vision 4th Floor 15 Links Place EH6 7EZ Edinburgh Links House Scotland | United Kingdom | British | 114001580002 | |||||
| PATEL, Nitil | Director | Exchange Crescent Conference Square EH3 8AN Edinburgh 7 Scotland | England | British | 126644210001 | |||||
| WILLIAMS, John Derek | Director | Woodhill Norsted Lane Pratts Bottom BR6 7PQ Orpington Kent | England | British | 12249830001 | |||||
| WILSON, Stuart | Director | 75 York Road Haxby YO3 3EF York | British | 34017090002 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Aug 04, 1993 Delivered On Aug 13, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 6 melville terrace, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 09, 1993 Delivered On Jul 26, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 30, 1992 Delivered On Oct 08, 1992 | Satisfied | Amount secured £9,000 | |
Short particulars 6 melville terrace, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0