(CS01) Confirmation statement with no updates 2024-03-11
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-09-30
filed on: 20th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-08-13 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-11
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on 2022-09-13
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-11
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-07-01 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 20th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-11
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-06-19
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-19
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 5th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-03-11
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-03-02
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-24
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-09-30
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-02
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2018-09-30
filed on: 24th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019-03-11
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2018-04-16
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2018-12-11 to 2018-09-30
filed on: 12th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Argyle Street Inverness IV2 3BB Scotland to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2019-01-02
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-11
filed on: 11th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018-03-11
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2018-04-30 to 2017-12-11
filed on: 13th, March 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, January 2018
| resolution
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2017-12-11
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-11
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-12-11
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Crieff Vets Limited Veterinary Centre Union Terrace Crieff PH7 4DE to 58 Argyle Street Inverness IV2 3BB on 2017-12-20
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-12-11
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-12-11
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-12-11
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-12-11
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 9th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-03-11
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-03-11 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-17: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 17th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-03-11 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-16: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 16th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-03-11 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-14: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 26th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-03-11 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-05-28 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 12th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-03-11 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2012-03-31 to 2012-04-30
filed on: 27th, January 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, March 2011
| incorporation
|
Free Download
(24 pages)
|