SHORE VETERINARY CENTRE LIMITED

C/O Penguin House, Castle Riggs C/O Penguin House, Castle Riggs, Fife, KY11 8SG, Scotland, Scotland
StatusACTIVE
Company No.SC267262
CategoryPrivate Limited Company
Incorporated29 Apr 2004
Age20 years, 19 days
JurisdictionScotland

SUMMARY

SHORE VETERINARY CENTRE LIMITED is an active private limited company with number SC267262. It was incorporated 20 years, 19 days ago, on 29 April 2004. The company address is C/O Penguin House, Castle Riggs C/O Penguin House, Castle Riggs, Fife, KY11 8SG, Scotland, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2023

Action Date: 13 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-13

Officer name: Donna Louise Chapman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

New address: C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG

Change date: 2022-09-13

Old address: C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Donna Louise Chapman

Change date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-19

Officer name: Miss Donna Louise Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-19

Officer name: Paul Mark Kenyon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: David Robert Geoffrey Hillier

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-24

Officer name: Mr Paul Mark Kenyon

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Davis

Termination date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Gillings

Appointment date: 2019-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL

Change date: 2019-01-02

Old address: 58 Argyle Street Inverness Inverness-Shire IV2 3BB

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-22

New date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 22 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Jun 2015

Category: Address

Type: AD04

New address: 58 Argyle Street Inverness Inverness-Shire IV2 3BB

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Jun 2015

Category: Address

Type: AD02

New address: 58 Argyle Street Inverness IV2 3BB

Old address: 20 Bentinck Street Greenock Renfrewshire PA16 7RN Scotland

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2015

Action Date: 22 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-01-22

Documents

View document PDF

Resolution

Date: 24 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: Mrs Amanda Jane Davis

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: Mr David Robert Geoffrey Hillier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

New address: 58 Argyle Street Inverness Inverness-Shire IV2 3BB

Old address: 116 Shore Street Gourock PA19 1QZ

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Catherine Elizabeth Martin

Termination date: 2015-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-22

Officer name: Susan Catherine Elizabeth Martin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Scott Martin

Termination date: 2015-01-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Move registers to sail company

Date: 01 May 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Scott Martin

Change date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Susan Catherine Elizabeth Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / susan martin / 01/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER SHAW LEGAL CONSULTANCY LLP

552 HARROW ROAD,LONDON,W9 3QG

Number:OC392342
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

ANDCO PROPERTIES LTD

4 SHILLINGTON STREET,PORTADOWN,BT62 3PF

Number:NI630349
Status:ACTIVE
Category:Private Limited Company

DAN CIOIU LTD

85 MERSEY ROAD,WIDNES,WA8 0DT

Number:11783308
Status:ACTIVE
Category:Private Limited Company

HELEN'S NAILS ILKLEY LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:10584509
Status:ACTIVE
Category:Private Limited Company

NJ STRINGER LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:09645348
Status:LIQUIDATION
Category:Private Limited Company

THEALE BEAUTIQUE LIMITED

7 FARRINGDON WAY,TADLEY,RG26 3UA

Number:09470648
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source