- Company Overview for REAL VETS LIMITED (SC261307)
- Filing history for REAL VETS LIMITED (SC261307)
- People for REAL VETS LIMITED (SC261307)
- Charges for REAL VETS LIMITED (SC261307)
- More for REAL VETS LIMITED (SC261307)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |