Advanced company searchLink opens in new window

REAL VETS LIMITED

Company number SC261307

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2016 MR01 Registration of charge SC2613070004, created on 1 July 2016
16 May 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12
07 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 12
11 Nov 2014 AD01 Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 11 November 2014
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Apr 2012 NM06 Change of name with request to seek comments from relevant body
12 Apr 2012 CERTNM Company name changed macritchie veterinary practice LTD.\certificate issued on 12/04/12
  • CONNOT ‐
03 Apr 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
26 Mar 2012 AD01 Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 26 March 2012
26 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-14
08 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
18 May 2011 AP01 Appointment of Alan Mills as a director
18 May 2011 AP01 Appointment of Russell David Lees as a director
18 May 2011 AD01 Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 18 May 2011
18 May 2011 AP03 Appointment of Alan Mills as a secretary
18 May 2011 TM02 Termination of appointment of Linda Macritchie as a secretary
18 May 2011 TM01 Termination of appointment of George Macritchie as a director
16 May 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
13 May 2011 MG01s Particulars of a mortgage or charge / charge no: 2