CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED

CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC139656
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLASSTEST LIMITEDAug 10, 1992Aug 10, 1992

    What are the latest accounts for CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2016
    Next Accounts Due OnMar 31, 2017
    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 50,200
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Termination of appointment of Nitil Patel as a director on Feb 26, 2016

    1 pagesTM01

    Appointment of Mr David James Galan as a director on Jan 04, 2016

    2 pagesAP01

    Appointment of Mr David James Galan as a secretary on Feb 26, 2016

    2 pagesAP03

    Termination of appointment of Nitil Patel as a secretary on Feb 26, 2016

    1 pagesTM02

    Annual return made up to May 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 50,200
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Previous accounting period extended from Mar 31, 2014 to Jun 30, 2014

    1 pagesAA01

    Annual return made up to Feb 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 50,200
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Termination of appointment of Derek Morren as a director

    1 pagesTM01

    Annual return made up to Feb 21, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    6 pagesAA

    Termination of appointment of Adrian Dunleavy as a director

    1 pagesTM01

    Termination of appointment of Anthony Allen as a director

    1 pagesTM01

    Annual return made up to Feb 21, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Nitil Patel on Feb 22, 2012

    2 pagesCH01

    Secretary's details changed for Mr Nitil Patel on Feb 22, 2012

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Feb 21, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALAN, David James
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    Secretary
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    205542070001
    GALAN, David James
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    Director
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    EnglandBritish205542140001
    CALDER, James Murray
    17 Redford Avenue
    EH13 0BX Edinburgh
    Midlothian
    Secretary
    17 Redford Avenue
    EH13 0BX Edinburgh
    Midlothian
    British27216480001
    DYER, Peter Charles
    60 Barkers Lane
    M33 6SD Sale
    Cheshire
    Secretary
    60 Barkers Lane
    M33 6SD Sale
    Cheshire
    British64708910001
    MCMILLAN, Patricia
    Ridgehill
    Sutton
    SK11 0LU Macclesfield
    Cheshire
    Secretary
    Ridgehill
    Sutton
    SK11 0LU Macclesfield
    Cheshire
    British11900850001
    PATEL, Nitil
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    Scotland
    Secretary
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    Scotland
    British126644210001
    WALKER, Joseph Richard
    Faircot Orchard Road
    Pratts Bottom
    BR6 7NT Orpington
    Kent
    Secretary
    Faircot Orchard Road
    Pratts Bottom
    BR6 7NT Orpington
    Kent
    British44419490001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALLEN, Anthony
    c/o Ten Alps Vision
    4th Floor
    15 Links Place
    EH6 7EZ Edinburgh
    Links House
    Scotland
    Director
    c/o Ten Alps Vision
    4th Floor
    15 Links Place
    EH6 7EZ Edinburgh
    Links House
    Scotland
    United KingdomCanadian122079630001
    BAIRD, James Hewson
    Parsonage Farm Parsonage Road
    Boxted
    CO4 5ST Colchester
    Essex
    Director
    Parsonage Farm Parsonage Road
    Boxted
    CO4 5ST Colchester
    Essex
    British37399740001
    CALDER, Ann
    17 Redford Avenue
    EH13 0BX Edinburgh
    Midlothian
    Director
    17 Redford Avenue
    EH13 0BX Edinburgh
    Midlothian
    British27216470001
    CALDER, James Murray
    17 Redford Avenue
    EH13 0BX Edinburgh
    Midlothian
    Director
    17 Redford Avenue
    EH13 0BX Edinburgh
    Midlothian
    British27216480001
    CASEY, Jacqueline
    55 George V Avenue
    BN11 5SE Worthing
    West Sussex
    Director
    55 George V Avenue
    BN11 5SE Worthing
    West Sussex
    British33507070001
    CONNOCK, Alexander Michael
    c/o Ten Alps Vision
    4th Floor
    15 Links Place
    EH6 7EZ Edinburgh
    Links House
    Scotland
    Director
    c/o Ten Alps Vision
    4th Floor
    15 Links Place
    EH6 7EZ Edinburgh
    Links House
    Scotland
    United KingdomBritish48562450004
    DUNLEAVY, Adrian James
    c/o Ten Alps Vision
    4th Floor
    15 Links Place
    EH6 7EZ Edinburgh
    Links House
    Scotland
    Director
    c/o Ten Alps Vision
    4th Floor
    15 Links Place
    EH6 7EZ Edinburgh
    Links House
    Scotland
    United KingdomBritish112236910001
    EDWARDS, Ronald Arthur
    Greensands 36 Beech Road
    RH2 9ND Reigate
    Surrey
    Director
    Greensands 36 Beech Road
    RH2 9ND Reigate
    Surrey
    British4604060001
    HAGAN, Dennis Hamill
    The Shieling 41 Mount Pleasant
    Hertford Heath
    SG13 7QZ Hertford
    Hertfordshire
    Director
    The Shieling 41 Mount Pleasant
    Hertford Heath
    SG13 7QZ Hertford
    Hertfordshire
    British28355880002
    HENDERSON, David Christopher
    Ardbucho
    Broughton
    ML12 6HQ Biggar
    Lanarkshire
    Scotland
    Director
    Ardbucho
    Broughton
    ML12 6HQ Biggar
    Lanarkshire
    Scotland
    British19311220001
    HORROX, Nigel Edwin
    Yew Tree Cottage
    Foston On The Wolds
    YO25 8BJ Driffield
    North Humberside
    Director
    Yew Tree Cottage
    Foston On The Wolds
    YO25 8BJ Driffield
    North Humberside
    British2419290001
    MAVIR, William Beaty
    26 Sullart Street
    CA13 0EB Cockermouth
    Cumbria
    Director
    26 Sullart Street
    CA13 0EB Cockermouth
    Cumbria
    British45536120001
    MILLARD, Andrew Clive
    Beech House 1 Downes Close
    SK10 3DW Macclesfield
    Cheshire
    Director
    Beech House 1 Downes Close
    SK10 3DW Macclesfield
    Cheshire
    British63339300002
    MORREN, Derek Alexander
    c/o Ten Alps Vision
    4th Floor
    15 Links Place
    EH6 7EZ Edinburgh
    Links House
    Scotland
    Director
    c/o Ten Alps Vision
    4th Floor
    15 Links Place
    EH6 7EZ Edinburgh
    Links House
    Scotland
    United KingdomBritish114001580002
    PATEL, Nitil
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    Scotland
    Director
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    Scotland
    EnglandBritish126644210001
    WILLIAMS, John Derek
    Woodhill Norsted Lane
    Pratts Bottom
    BR6 7PQ Orpington
    Kent
    Director
    Woodhill Norsted Lane
    Pratts Bottom
    BR6 7PQ Orpington
    Kent
    EnglandBritish12249830001
    WILSON, Stuart
    75 York Road
    Haxby
    YO3 3EF York
    Director
    75 York Road
    Haxby
    YO3 3EF York
    British34017090002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 13, 1993Registration of a charge (410)
    • Oct 04, 1995Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 26, 1993Registration of a charge (410)
    • Oct 04, 1995Statement of satisfaction of a charge in full or part (419a)
    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
    • Mrs Ishbel Ferguson or North
    Transactions
    • Oct 08, 1992Registration of a charge (410)
    • Dec 13, 1994Statement of satisfaction of a charge in full or part (419a)

    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