- Company Overview for SHORE VETERINARY CENTRE LIMITED (SC267262)
- Filing history for SHORE VETERINARY CENTRE LIMITED (SC267262)
- People for SHORE VETERINARY CENTRE LIMITED (SC267262)
- Charges for SHORE VETERINARY CENTRE LIMITED (SC267262)
- More for SHORE VETERINARY CENTRE LIMITED (SC267262)
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
|
|
01 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
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
|
|
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
|
|
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 |