KILBARCHAN VETERINARY PRACTICE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/05/2530 May 2025 NewApplication to strike the company off the register

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-09-30

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on 2022-09-13

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

19/10/2119 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIES

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 58 ARGYLE STREET INVERNESS IV2 3BB SCOTLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

10/06/1710 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 PREVSHO FROM 30/11/2016 TO 30/09/2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 PREVSHO FROM 01/12/2015 TO 30/11/2015

View Document

04/03/164 March 2016 PREVSHO FROM 31/07/2016 TO 01/12/2015

View Document

29/12/1529 December 2015 ADOPT ARTICLES 30/11/2015

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILSON

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MRS AMANDA JANE DAVIES

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 11 STEEPLE STREET KILBARCHAN PA10 2JF

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILSON

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DICKSON WILSON / 26/06/2015

View Document

14/07/1514 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/07/131 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/06/1127 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company