GORDON VETS LIMITED

C/O Penguin House, Castle Riggs C/O Penguin House, Castle Riggs, Fife, KY11 8SG, Scotland, Scotland
StatusACTIVE
Company No.SC463760
CategoryPrivate Limited Company
Incorporated14 Nov 2013
Age10 years, 6 months, 23 days
JurisdictionScotland

SUMMARY

GORDON VETS LIMITED is an active private limited company with number SC463760. It was incorporated 10 years, 6 months, 23 days ago, on 14 November 2013. 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: 11 Apr 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: 07 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 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

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

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 13 Queens Road Aberdeen AB15 4YL Scotland

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Change person director company with change date

Date: 12 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

Accounts with accounts type small

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 18 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Donna Louise Chapman

Appointment date: 2020-06-19

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

Officer name: Paul Mark Kenyon

Termination date: 2020-06-19

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

Officer name: David Robert Geoffrey Hillier

Termination date: 2020-03-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Independent Vetcare Limited

Change date: 2020-02-04

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

Officer name: Mr Paul Mark Kenyon

Appointment date: 2020-01-24

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

Old address: 111 Market Street Musselburgh EH21 6PZ

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

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Dec 2019

Action Date: 18 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Independent Vetcare Limited

Notification date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Gordon

Cessation date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-18

Psc name: Jane Margaret Gordon

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-18

Officer name: Mr David Robert Geoffrey Hillier

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Gillings

Appointment date: 2019-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gordon

Termination date: 2019-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-18

Officer name: Jane Margaret Gordon

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4637600001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2016

Action Date: 17 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-17

Charge number: SC4637600001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Resolution

Date: 14 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 27 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-27

Officer name: Jane Margaret Gordon

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 27 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-27

Officer name: Mr David Gordon

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Margaret Gordon

Documents

View document PDF

Incorporation company

Date: 14 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKMINSTER BROADBAND LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:07997431
Status:ACTIVE
Category:Private Limited Company

FESCOS BUILDING SERVICES ENGINEERING LTD

32 WALDSTOCK ROAD,LONDON,SE28 8SF

Number:11549317
Status:ACTIVE
Category:Private Limited Company

HAMPTON WEB DESIGN LTD

83 WHITELAKE AVENUE,MANCHESTER,M41 5QW

Number:06236979
Status:ACTIVE
Category:Private Limited Company

LOOKER MARKETING COMMUNICATIONS LIMITED

THE OLD SCHOOL ROWE'S LANE,HELSTON,TR13 0PY

Number:07763306
Status:ACTIVE
Category:Private Limited Company

RC RAZA COMPANY LTD

73 PALMER STREET,DONCASTER,DN4 5DB

Number:11330681
Status:ACTIVE
Category:Private Limited Company

SL022377 LP

SUITE 5056,ST. ANDREWS,KY16 9UR

Number:SL022377
Status:ACTIVE
Category:Limited Partnership

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