Advanced company searchLink opens in new window

SHORE VETERINARY CENTRE LIMITED

Company number SC267262

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)
18 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
23 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
08 Jul 2016 AA Accounts for a small company made up to 30 September 2015
01 Dec 2015 AA01 Previous accounting period shortened from 22 January 2016 to 30 September 2015
19 Oct 2015 AA Total exemption small company accounts made up to 22 January 2015
21 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
01 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
01 Jun 2015 AD04 Register(s) moved to registered office address 58 Argyle Street Inverness Inverness-Shire IV2 3BB
01 Jun 2015 AD02 Register inspection address has been changed from 20 Bentinck Street Greenock Renfrewshire PA16 7RN Scotland to 58 Argyle Street Inverness IV2 3BB
09 Apr 2015 AA01 Previous accounting period shortened from 30 June 2015 to 22 January 2015
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2015 AP01 Appointment of Mrs Amanda Jane Davis as a director on 22 January 2015
03 Feb 2015 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director on 22 January 2015
03 Feb 2015 AD01 Registered office address changed from 116 Shore Street Gourock PA19 1QZ to 58 Argyle Street Inverness Inverness-Shire IV2 3BB on 3 February 2015
03 Feb 2015 TM01 Termination of appointment of Susan Catherine Elizabeth Martin as a director on 22 January 2015
03 Feb 2015 TM02 Termination of appointment of Susan Catherine Elizabeth Martin as a secretary on 22 January 2015
03 Feb 2015 TM01 Termination of appointment of Nigel Scott Martin as a director on 22 January 2015
02 Dec 2014 MR04 Satisfaction of charge 1 in full
06 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
01 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
01 May 2014 AD03 Register(s) moved to registered inspection location
01 May 2014 AD02 Register inspection address has been changed
14 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
04 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012