Advanced company searchLink opens in new window

MACMERRY PET AND HORSE CENTRE LIMITED

Company number SC402135

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
31 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014