- Company Overview for ABERVET 2015 LIMITED (SC489580)
- Filing history for ABERVET 2015 LIMITED (SC489580)
- People for ABERVET 2015 LIMITED (SC489580)
- Charges for ABERVET 2015 LIMITED (SC489580)
- More for ABERVET 2015 LIMITED (SC489580)
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) |
---|---|---|---|
10 May 2019 | PSC05 | Change of details for Independent Vetcare Limited as a person with significant control on 9 May 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from 58 Argyle Street Inverness IV2 3BB Scotland to C/O Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL on 2 January 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
04 Oct 2018 | AA01 | Previous accounting period shortened from 30 March 2019 to 7 September 2018 | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2018 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 7 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 7 September 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Helen Louise Miskelly as a director on 7 September 2018 | |
10 Sep 2018 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 7 September 2018 | |
10 Sep 2018 | PSC07 | Cessation of Helen Louise Miskelly as a person with significant control on 7 September 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 58 Argyle Street Inverness IV2 3BB on 10 September 2018 | |
03 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2018 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary on 27 August 2018 | |
30 Aug 2018 | MR04 | Satisfaction of charge SC4895800003 in full | |
14 Aug 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
03 Jul 2018 | MR04 | Satisfaction of charge SC4895800002 in full | |
28 Jun 2018 | MR04 | Satisfaction of charge SC4895800001 in full | |
27 Dec 2017 | AA | Total exemption full accounts made up to 30 March 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
07 Dec 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
21 Jul 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
23 Jun 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 March 2016 | |
30 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
11 Sep 2015 | MR01 | Registration of charge SC4895800003, created on 31 August 2015 |