SIRRAM VETERINARY SERVICES LIMITED

21 Russell Street, Wishaw, ML2 7AL
StatusACTIVE
Company No.SC468122
CategoryPrivate Limited Company
Incorporated23 Jan 2014
Age10 years, 4 months, 25 days
JurisdictionScotland

SUMMARY

SIRRAM VETERINARY SERVICES LIMITED is an active private limited company with number SC468122. It was incorporated 10 years, 4 months, 25 days ago, on 23 January 2014. The company address is 21 Russell Street, Wishaw, ML2 7AL.



Company Fillings

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rumac Consultancy Ltd

Notification date: 2024-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Frances Mcneil

Notification date: 2024-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-01

Psc name: Macleod and Mcneil Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2023

Action Date: 03 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-03

Charge number: SC4681220004

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Macleod and Mcneil Ltd

Notification date: 2023-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Patricia Anne Webster

Cessation date: 2023-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sharon Frances Mcneil

Appointment date: 2023-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-27

Officer name: Duncan Ruaraidh Macleod

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-27

Officer name: Claire Patricia Anne Webster

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2023

Action Date: 02 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4681220003

Charge creation date: 2023-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4681220002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4681220001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Patricia Anne Webster

Change date: 2020-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4681220002

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Old address: Rose Cottage Crathes Banchory Kincardineshire AB31 5JD

Change date: 2014-04-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4681220001

Documents

View document PDF

Incorporation company

Date: 23 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21ST CENTURY MONEY LIMITED

30 BRIDGEMERE ROAD,EASTBOURNE,BN22 8TU

Number:11818845
Status:ACTIVE
Category:Private Limited Company

ALCEDOXTS LTD

FLAT 3, OAKLEY HOUSE,SOUTHAMPTON,SO15 2JR

Number:10759551
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENIGMA PUB CO LIMITED

1 PAPER MEWS,DORKING,RH4 2TU

Number:11486637
Status:ACTIVE
Category:Private Limited Company

HANCOCK CARPETS LIMITED

2 WAYSTRODE COTTAGE,EDENBRIDGE,TN8 7HW

Number:03497793
Status:ACTIVE
Category:Private Limited Company

HIPMAIN LTD

OFFICE 3,WHITEFIELD,M45 6AT

Number:11383751
Status:ACTIVE
Category:Private Limited Company

OSMAN LTD

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:06653643
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