VETS NOW EMERGENCY LIMITED

SC218632
PENGUIN HOUSE CASTLE RIGGS DUNFERMLINE FIFE KY11 8SG

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 43 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 mortgage Registration of a charge 13 Buy now
13 Jul 2023 accounts Annual Accounts 41 Buy now
26 Apr 2023 officers Change of particulars for director (Miss Donna Louise Chapman) 2 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 accounts Annual Accounts 45 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2021 accounts Annual Accounts 30 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 officers Appointment of director (Miss Donna Louise Chapman) 2 Buy now
24 Jun 2020 officers Termination of appointment of director (Paul Mark Kenyon) 1 Buy now
05 Jun 2020 accounts Annual Accounts 24 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 officers Termination of appointment of director (David Robert Geoffrey Hillier) 1 Buy now
28 Jan 2020 officers Appointment of director (Mr Paul Mark Kenyon) 2 Buy now
02 Oct 2019 officers Termination of appointment of director (Amanda Jane Davis) 1 Buy now
19 Sep 2019 officers Appointment of director (Mr Mark Andrew Gillings) 2 Buy now
10 Sep 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Aug 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2019 resolution Resolution 17 Buy now
17 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2019 officers Appointment of director (Mrs Amanda Jane Davis) 2 Buy now
17 Jan 2019 officers Appointment of director (Mr David Robert Geoffrey Hillier) 2 Buy now
17 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2019 officers Termination of appointment of secretary (Purple Venture Secretaries Limited) 1 Buy now
17 Jan 2019 officers Termination of appointment of director (Richard Michael Dixon) 1 Buy now
17 Jan 2019 officers Termination of appointment of secretary (Colin Craigie Grant) 1 Buy now
17 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2019 accounts Annual Accounts 28 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2017 accounts Annual Accounts 26 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 accounts Annual Accounts 27 Buy now
26 May 2016 annual-return Annual Return 4 Buy now
29 Apr 2016 officers Appointment of secretary (Mr Colin Craigie Grant) 2 Buy now
29 Apr 2016 officers Termination of appointment of secretary (Frances Mary Mcaulay) 1 Buy now
25 Nov 2015 accounts Annual Accounts 19 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
06 Apr 2015 officers Appointment of secretary (Mrs Frances Mary Mcaulay) 2 Buy now
31 Dec 2014 accounts Annual Accounts 19 Buy now
10 Sep 2014 officers Termination of appointment of secretary (Derek Giblin) 1 Buy now
25 May 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 20 Buy now
27 May 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 accounts Annual Accounts 20 Buy now
29 May 2012 annual-return Annual Return 4 Buy now
28 Nov 2011 accounts Annual Accounts 19 Buy now
13 Jul 2011 annual-return Annual Return 4 Buy now
07 Apr 2011 officers Change of particulars for director (Mr Richard Michael Dixon) 2 Buy now
19 Jan 2011 officers Appointment of secretary (Mr Derek Giblin) 2 Buy now
25 Nov 2010 accounts Annual Accounts 21 Buy now
06 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2010 officers Appointment of corporate secretary (Purple Venture Secretaries Limited) 2 Buy now
02 Sep 2010 officers Termination of appointment of secretary (Pater Wood) 1 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
21 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2009 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
17 Aug 2009 resolution Resolution 31 Buy now
07 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
04 Aug 2009 accounts Annual Accounts 20 Buy now
29 Jul 2009 officers Appointment terminated secretary jan dixon 1 Buy now
29 Jul 2009 officers Secretary appointed pater james wood 2 Buy now
28 Apr 2009 annual-return Return made up to 27/04/09; full list of members 3 Buy now
22 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
07 Nov 2008 accounts Annual Accounts 21 Buy now
22 Jul 2008 annual-return Return made up to 27/04/08; full list of members; amend 6 Buy now
20 Jun 2008 annual-return Return made up to 27/04/08; full list of members 3 Buy now
01 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2007 mortgage Partic of mort/charge ***** 3 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: ground floor 1 blue central,pitreavie drive dunfermline fife KY11 8US 1 Buy now
08 Nov 2007 accounts Annual Accounts 20 Buy now
19 Jul 2007 annual-return Return made up to 27/04/07; no change of members 6 Buy now
22 Jan 2007 accounts Annual Accounts 5 Buy now
25 Jul 2006 annual-return Return made up to 27/04/06; full list of members 3 Buy now
25 Jul 2006 officers Secretary's particulars changed 1 Buy now
22 Feb 2006 accounts Annual Accounts 6 Buy now
25 Jan 2006 officers Director's particulars changed 1 Buy now
23 May 2005 annual-return Return made up to 27/04/05; full list of members 6 Buy now
26 Apr 2005 address Registered office changed on 26/04/05 from: 20 douglas street dunfermline fife KY12 7EB 1 Buy now
09 Dec 2004 accounts Annual Accounts 5 Buy now
07 May 2004 annual-return Return made up to 27/04/04; full list of members 6 Buy now
14 Jan 2004 address Registered office changed on 14/01/04 from: 169 main street pathhead midlothian EH37 5SQ 1 Buy now
02 Jun 2003 accounts Annual Accounts 10 Buy now
07 May 2003 mortgage Partic of mort/charge ***** 6 Buy now
06 May 2003 annual-return Return made up to 27/04/03; full list of members 6 Buy now
25 Sep 2002 accounts Annual Accounts 9 Buy now
25 May 2002 annual-return Return made up to 27/04/02; full list of members 6 Buy now
03 Jan 2002 accounts Accounting reference date shortened from 30/04/02 to 31/03/02 1 Buy now
27 Apr 2001 incorporation Incorporation Company 8 Buy now