Advanced company searchLink opens in new window

JACKSON VETS LTD

Company number SC446804

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)
25 Apr 2024 AA Micro company accounts made up to 30 September 2023
16 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Apr 2023 CH01 Director's details changed for Donna Louise Chapman on 13 August 2022
11 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
13 Sep 2022 AD01 Registered office address changed from C/O Pinsent Masons Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on 13 September 2022
16 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
15 Oct 2021 CH01 Director's details changed for Miss Donna Louise Chapman on 1 July 2021
02 Jun 2021 AA Accounts for a small company made up to 30 September 2020
15 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
25 Jun 2020 AP01 Appointment of Miss Donna Louise Chapman as a director on 19 June 2020
24 Jun 2020 TM01 Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020
14 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
09 Mar 2020 TM01 Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020
19 Feb 2020 AA01 Current accounting period extended from 29 May 2020 to 30 September 2020
28 Jan 2020 AA Total exemption full accounts made up to 29 May 2019
28 Jan 2020 AP01 Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020
02 Oct 2019 TM01 Termination of appointment of Amanda Jane Davis as a director on 30 September 2019
19 Sep 2019 AP01 Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019
04 Sep 2019 PSC05 Change of details for Independent Vetcare Limited as a person with significant control on 4 September 2019
13 Aug 2019 AA01 Previous accounting period extended from 30 April 2019 to 29 May 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2019 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TP to C/O Pinsent Masons Queens Road Aberdeen AB15 4YL on 30 May 2019
30 May 2019 TM01 Termination of appointment of James Alexander Jackson as a director on 29 May 2019