WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED
Company number SC399354
- Company Overview for WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED (SC399354)
- Filing history for WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED (SC399354)
- People for WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED (SC399354)
- Charges for WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED (SC399354)
- More for WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED (SC399354)
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) |
---|---|---|---|
03 May 2017 | AP01 | Appointment of Mrs Susan Jane Grobbelaar as a director on 19 April 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr Michael Anthony Tims as a director on 17 January 2017 | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | TM01 | Termination of appointment of Paul Christopher Hawkes as a director on 30 April 2016 | |
08 Jan 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
07 Dec 2015 | MR04 | Satisfaction of charge SC3993540001 in full | |
29 Jun 2015 | SH19 |
Statement of capital on 29 June 2015
|
|
29 Jun 2015 | SH20 | Statement by Directors | |
29 Jun 2015 | CAP-SS | Solvency Statement dated 29/06/15 | |
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
13 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
23 Sep 2014 | MR01 | Registration of charge SC3993540001, created on 17 September 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
17 Jun 2014 | AD01 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 17 June 2014 | |
23 Jan 2014 | AP01 | Appointment of Mr Paul Christopher Hawkes as a director | |
23 Jan 2014 | TM02 | Termination of appointment of Kingsley Wood as a secretary | |
23 Jan 2014 | TM01 | Termination of appointment of Julian Dare as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Robert Drysdale as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Philip Elkins as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Paul Horwood as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Jonathan Mouncey as a director | |
23 Jan 2014 | AD01 | Registered office address changed from Burnside Chambers Kilmacolm Inverclyde PA13 4ET United Kingdom on 23 January 2014 | |
16 Jan 2014 | SH08 | Change of share class name or designation |