Advanced company searchLink opens in new window

INGLIS VETERINARY CENTRES LIMITED

Company number SC339181

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)
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 800
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Sep 2014 SH08 Change of share class name or designation
01 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of the agreement shall apply 21/08/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Aug 2014 AD01 Registered office address changed from 20 Barnton Street Stilring FK8 1NE to 20 20 Barnton Street Stirling FK8 1NE on 6 August 2014
28 Apr 2014 SH08 Change of share class name or designation
28 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 800
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
15 Oct 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
29 Mar 2012 CH03 Secretary's details changed for Mr Adam Gustave Hathway Tjolle on 7 March 2012
12 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 March 2011
01 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 01/08/2011
11 Mar 2011 CH01 Director's details changed for Mr Adam Gustave Hathway Tjolle on 8 March 2010
02 Nov 2010 AP01 Appointment of Mr Adam Gustave Hathway Tjolle as a director
02 Nov 2010 TM01 Termination of appointment of Adam Tjolle as a director
03 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
07 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders