MACMERRY PET AND HORSE CENTRE LIMITED
Company number SC402135
- Company Overview for MACMERRY PET AND HORSE CENTRE LIMITED (SC402135)
- Filing history for MACMERRY PET AND HORSE CENTRE LIMITED (SC402135)
- People for MACMERRY PET AND HORSE CENTRE LIMITED (SC402135)
- Charges for MACMERRY PET AND HORSE CENTRE LIMITED (SC402135)
- More for MACMERRY PET AND HORSE CENTRE LIMITED (SC402135)
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 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
02 Jan 2019 | AD01 | Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2 January 2019 | |
18 Dec 2018 | AA01 | Previous accounting period extended from 31 October 2018 to 9 November 2018 | |
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | MR04 | Satisfaction of charge SC4021350001 in full | |
13 Nov 2018 | AD01 | Registered office address changed from Unit 19 Macmerry Ind Estate Macmerry East Lothian EH33 1rd to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 13 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 9 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 9 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Elizabeth Duncan Darlington as a director on 9 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of John William Edward Darlington as a director on 9 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Pamela Lynsey Corsar as a director on 9 November 2018 | |
13 Nov 2018 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 9 November 2018 | |
13 Nov 2018 | PSC07 | Cessation of John William Edward Darlington as a person with significant control on 9 November 2018 | |
13 Nov 2018 | PSC07 | Cessation of Elizabeth Duncan Darlington as a person with significant control on 9 November 2018 | |
07 Nov 2018 | PSC01 | Notification of Elizabeth Duncan Darlington as a person with significant control on 6 April 2016 | |
07 Nov 2018 | PSC01 | Notification of John William Edward Darlington as a person with significant control on 6 April 2016 | |
20 Aug 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Jan 2017 | MR01 | Registration of charge SC4021350001, created on 5 January 2017 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
31 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |