HATSTON VETERINARY CENTRE LIMITED
Status | ACTIVE |
Company No. | SC340215 |
Category | Private Limited Company |
Incorporated | 26 Mar 2008 |
Age | 16 years, 2 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
HATSTON VETERINARY CENTRE LIMITED is an active private limited company with number SC340215. It was incorporated 16 years, 2 months, 6 days ago, on 26 March 2008. The company address is Hatson Veterinary Centre Hatston Industrial Estate Hatson Veterinary Centre Hatston Industrial Estate, Kirkwall, KW15 1GN, Orkney, Scotland.
Company Fillings
Confirmation statement with updates
Date: 24 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Apr 2024
Action Date: 17 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-17
Charge number: SC3402150003
Documents
Capital name of class of shares
Date: 18 Dec 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 18 Dec 2023
Category: Capital
Type: SH10
Documents
Resolution
Date: 13 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type unaudited abridged
Date: 04 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type unaudited abridged
Date: 17 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
New address: Hatson Veterinary Centre Hatston Industrial Estate Garrison Road Kirkwall Orkney KW15 1GN
Change date: 2020-05-14
Old address: Flett & Carmichael Unit 1 Garrison Road Hatston Industrial Estate Kirkwall KW15 1GN
Documents
Change person director company with change date
Date: 14 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathryn Jane Carmichael
Change date: 2020-05-14
Documents
Change person secretary company with change date
Date: 14 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-05-14
Officer name: Mrs Kathryn Jane Carmichael
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company previous shortened
Date: 18 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Notification of a person with significant control
Date: 15 May 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Moira Sinclair
Notification date: 2019-02-28
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Moira Sinclair
Appointment date: 2019-02-28
Documents
Notification of a person with significant control
Date: 15 May 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Stewart Davidson
Notification date: 2019-02-28
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Stewart Davidson
Appointment date: 2019-02-28
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Anne Flett
Termination date: 2019-02-28
Documents
Cessation of a person with significant control
Date: 13 May 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Anne Flett
Cessation date: 2019-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2019
Action Date: 13 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-13
Charge number: SC3402150002
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Statement of companys objects
Date: 31 Aug 2018
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 31 Aug 2018
Category: Capital
Type: SH10
Documents
Capital alter shares subdivision
Date: 31 Aug 2018
Action Date: 08 Aug 2018
Category: Capital
Type: SH02
Date: 2018-08-08
Documents
Resolution
Date: 31 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathryn Jane Carmichael
Change date: 2010-03-22
Documents
Change person secretary company with change date
Date: 23 Apr 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-22
Officer name: Mrs Kathryn Jane Carmichael
Documents
Move registers to sail company
Date: 23 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-22
Officer name: Mrs Elizabeth Anne Flett
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Feb 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
UNIT 19,MOTHERWELL,ML1 2NT
Number: | SC360434 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,,KENT,DA15 8QY
Number: | 10125610 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MEADOW BROOK ESTATE MANAGEMENT LIMITED
BROADOAK MANAGEMENT,HOCKLIFFE,LU7 9NB
Number: | 10908856 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NORTH LINCS DRIVER HIRE LIMITED
38A CROSS STREET,SCUNTHORPE,DN17 4LH
Number: | 10812595 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SCOTNEY STREET,PETERBOROUGH,PE1 3NF
Number: | 10725298 |
Status: | ACTIVE |
Category: | Private Limited Company |
29B COMYN ROAD,LONDON,SW11 1QB
Number: | 11712157 |
Status: | ACTIVE |
Category: | Private Limited Company |