ANIMAL DISPENSARIES LIMITED

ANIMAL DISPENSARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameANIMAL DISPENSARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC368599
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANIMAL DISPENSARIES LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ANIMAL DISPENSARIES LIMITED located?

    Registered Office Address
    Unit 19, Macmerry Industrial Estate
    Macmerry Industrial Estate
    EH33 1RD Tranent
    East Lothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANIMAL DISPENSARIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ANIMAL DISPENSARIES 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 Nov 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Termination of appointment of Steven Curran as a director on Nov 14, 2014

    1 pagesTM01

    Appointment of Mr. Steven Curran as a director on Nov 01, 2014

    2 pagesAP01

    Termination of appointment of Steven Curran as a director on Jan 01, 2014

    1 pagesTM01

    Appointment of Mr. Steven Curran as a director on Jan 01, 2014

    2 pagesAP01

    Appointment of Mr. Alan Bruce Maresky as a director on Apr 24, 2015

    2 pagesAP01

    Appointment of Ms. Harpreet Kaur Sidhu as a secretary on Apr 24, 2015

    2 pagesAP03

    Director's details changed for Mr. Sean Smith on Nov 14, 2014

    2 pagesCH01

    Termination of appointment of Peter George Galoska as a secretary on Apr 24, 2015

    1 pagesTM02

    Termination of appointment of John Warden as a director on Apr 27, 2015

    1 pagesTM01

    Termination of appointment of Andrew James Roche as a director on Apr 30, 2015

    1 pagesTM01

    Previous accounting period extended from Nov 30, 2014 to Dec 31, 2014

    1 pagesAA01

    Annual return made up to Nov 16, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr. Andrew James Roche as a director on Nov 14, 2014

    2 pagesAP01

    Termination of appointment of Edward Mark Warren as a director on Nov 14, 2014

    1 pagesTM01

    Termination of appointment of Glen Tennison as a director on Nov 14, 2014

    1 pagesTM01

    Appointment of Mr. John Warden as a director on Nov 14, 2014

    2 pagesAP01

    Appointment of Mr. Sean Smith as a director on Nov 14, 2014

    2 pagesAP01

    Termination of appointment of Glen Tennison as a secretary on Nov 14, 2014

    1 pagesTM02

    Appointment of Mr. Peter George Galoska as a secretary on Nov 14, 2014

    2 pagesAP03

    Director's details changed for Mr. Edward Mark Warren on Dec 17, 2013

    2 pagesCH01

    Who are the officers of ANIMAL DISPENSARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIDHU, Harpreet Kaur, Ms.
    Dorval Drive, Suite 700
    L6k 3v7
    Oakville
    710
    Ontario
    Canada
    Secretary
    Dorval Drive, Suite 700
    L6k 3v7
    Oakville
    710
    Ontario
    Canada
    200178960001
    MARESKY, Alan Bruce, Mr.
    Dorval Drive, Suite 700
    L6k 3v7
    Oakville
    710
    Ontario
    Canada
    Director
    Dorval Drive, Suite 700
    L6k 3v7
    Oakville
    710
    Ontario
    Canada
    CanadaCanadianChief Financial Officer200179010001
    SMITH, Peter John Sean, Mr.
    Dorval Drive, Suite 700
    Oakville
    710
    On L6k 3v7
    Canada
    Director
    Dorval Drive, Suite 700
    Oakville
    710
    On L6k 3v7
    Canada
    CanadaCanadianChief Executive Officer199055850001
    DARLINGTON, John William Edward
    Macmerry Industrial Estate
    EH33 1RD Tranent
    Unit 19, Macmerry Industrial Estate
    East Lothian
    Scotland
    Secretary
    Macmerry Industrial Estate
    EH33 1RD Tranent
    Unit 19, Macmerry Industrial Estate
    East Lothian
    Scotland
    146963850001
    GALOSKA, Peter George, Mr.
    Dorval Drive
    Suite 700
    Oakville
    710
    On L6k 3v7
    Canada
    Secretary
    Dorval Drive
    Suite 700
    Oakville
    710
    On L6k 3v7
    Canada
    195685850001
    TENNISON, Glen, Mr.
    Macmerry Industrial Estate
    EH33 1RD Tranent
    Unit 19, Macmerry Industrial Estate
    East Lothian
    Scotland
    Secretary
    Macmerry Industrial Estate
    EH33 1RD Tranent
    Unit 19, Macmerry Industrial Estate
    East Lothian
    Scotland
    190852340001
    CURRAN, Steven, Mr.
    Bilton Way
    LU1 1UU Luton
    53
    England
    Director
    Bilton Way
    LU1 1UU Luton
    53
    England
    ScotlandBritishManaging Director200179090001
    CURRAN, Steven, Mr.
    Bilton Way
    LU1 1UU Luton
    53
    England
    Director
    Bilton Way
    LU1 1UU Luton
    53
    England
    ScotlandBritishManaging Director200179090001
    DARLINGTON, Elizabeth Duncan
    Macmerry Industrial Estate
    EH33 1RD Tranent
    Unit 19, Macmerry Industrial Estate
    East Lothian
    Scotland
    Director
    Macmerry Industrial Estate
    EH33 1RD Tranent
    Unit 19, Macmerry Industrial Estate
    East Lothian
    Scotland
    ScotlandBritishDirector97070770001
    DARLINGTON, John William Edward
    Macmerry Industrial Estate
    EH33 1RD Tranent
    Unit 19, Macmerry Industrial Estate
    East Lothian
    Scotland
    Director
    Macmerry Industrial Estate
    EH33 1RD Tranent
    Unit 19, Macmerry Industrial Estate
    East Lothian
    Scotland
    ScotlandBritishDirector48464100001
    MURRAY, Pamela Lindsay
    Abbots View
    EH41 3QE Haddington
    14
    East Lothian
    United Kingdom
    Director
    Abbots View
    EH41 3QE Haddington
    14
    East Lothian
    United Kingdom
    United KingdomBritishDirector146963870001
    ROCHE, Andrew James
    Brighton Road
    RH1 6RD Redhill
    53
    Surrey
    England
    Director
    Brighton Road
    RH1 6RD Redhill
    53
    Surrey
    England
    United KingdomBritishBusiness Executive158013870002
    TENNISON, Glen, Mr.
    Dorval Drive, Suite 700
    Oakville
    710
    On L6k 3v7
    Canada
    Director
    Dorval Drive, Suite 700
    Oakville
    710
    On L6k 3v7
    Canada
    CanadaCanadianBusinessman133797810001
    WARDEN, John, Mr.
    Dorval Drive Suite 700
    Oakville
    710
    On L6k 3v7
    Canada
    Director
    Dorval Drive Suite 700
    Oakville
    710
    On L6k 3v7
    Canada
    CanadaCanadianBusiness Executive133797650001
    WARREN, Edward Mark, Mr.
    Dorval Drive, Suite 700
    Oakville
    710
    On L6k 3v7
    Canada
    Director
    Dorval Drive, Suite 700
    Oakville
    710
    On L6k 3v7
    Canada
    CanadaCanadianBusinessman190918760001

    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