Advanced company searchLink opens in new window

WESTPOINT VETERINARY SERVICES (SOUTHWEST) LIMITED

Company number SC399354

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)
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
  • GBP 1,200
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
  • GBP 1,200.00
29 Jun 2015 SH20 Statement by Directors
29 Jun 2015 CAP-SS Solvency Statement dated 29/06/15
29 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,200
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
  • GBP 1,200
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