VETS NOW EMERGENCY LIMITED: Filings - Page 2

  • Overview

    Company NameVETS NOW EMERGENCY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC218632
    JurisdictionScotland
    Date of Creation

    What are the latest filings for VETS NOW EMERGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Amanda Jane Davis as a director on Jan 08, 2019

    2 pagesAP01

    Appointment of Mr David Robert Geoffrey Hillier as a director on Jan 08, 2019

    2 pagesAP01

    Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on Jan 17, 2019

    1 pagesAD01

    Termination of appointment of Purple Venture Secretaries Limited as a secretary on Jan 08, 2019

    1 pagesTM02

    Termination of appointment of Richard Michael Dixon as a director on Jan 08, 2019

    1 pagesTM01

    Termination of appointment of Colin Craigie Grant as a secretary on Jan 08, 2019

    1 pagesTM02

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2018

    28 pagesAA

    Confirmation statement made on Apr 27, 2018 with updates

    4 pagesCS01

    Change of details for Vets Now Limited as a person with significant control on Dec 20, 2017

    2 pagesPSC05

    Full accounts made up to Mar 31, 2017

    26 pagesAA

    Confirmation statement made on Apr 27, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    27 pagesAA

    Annual return made up to Apr 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Colin Craigie Grant as a secretary on Apr 29, 2016

    2 pagesAP03

    Termination of appointment of Frances Mary Mcaulay as a secretary on Apr 29, 2016

    1 pagesTM02

    Full accounts made up to Mar 31, 2015

    19 pagesAA

    Annual return made up to Apr 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mrs Frances Mary Mcaulay as a secretary on Apr 01, 2015

    2 pagesAP03

    Full accounts made up to Mar 31, 2014

    19 pagesAA

    Termination of appointment of Derek Giblin as a secretary on Aug 26, 2014

    1 pagesTM02

    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