VETS NOW EMERGENCY LIMITED: Filings - Page 2
Overview
Company Name | VETS NOW EMERGENCY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC218632 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for VETS NOW EMERGENCY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Amanda Jane Davis as a director on Jan 08, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Robert Geoffrey Hillier as a director on Jan 08, 2019 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Purple Venture Secretaries Limited as a secretary on Jan 08, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Michael Dixon as a director on Jan 08, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Craigie Grant as a secretary on Jan 08, 2019 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2018 | 28 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Vets Now Limited as a person with significant control on Dec 20, 2017 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2017 | 26 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 27 pages | AA | ||||||||||
Annual return made up to Apr 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Colin Craigie Grant as a secretary on Apr 29, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Frances Mary Mcaulay as a secretary on Apr 29, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Apr 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Frances Mary Mcaulay as a secretary on Apr 01, 2015 | 2 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2014 | 19 pages | AA | ||||||||||
Termination of appointment of Derek Giblin as a secretary on Aug 26, 2014 | 1 pages | TM02 | ||||||||||
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