KILBARCHAN VETERINARY PRACTICE LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 New | First Gazette notice for voluntary strike-off |
30/05/2530 May 2025 New | Application to strike the company off the register |
20/05/2520 May 2025 | Micro company accounts made up to 2024-09-30 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
14/03/2414 March 2024 | Micro company accounts made up to 2023-09-30 |
19/06/2319 June 2023 | Micro company accounts made up to 2022-09-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
26/04/2326 April 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
19/10/2119 October 2021 | Director's details changed for Miss Donna Louise Chapman on 2021-07-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN |
24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON |
11/05/2011 May 2020 | DIRECTOR APPOINTED MR PAUL MARK KENYON |
07/05/207 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER |
07/05/207 May 2020 | DIRECTOR APPOINTED MR MARK ANDREW GILLINGS |
07/05/207 May 2020 | APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIES |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
01/04/201 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 58 ARGYLE STREET INVERNESS IV2 3BB SCOTLAND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/06/1813 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
10/06/1710 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
24/05/1724 May 2017 | PREVSHO FROM 30/11/2016 TO 30/09/2016 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
06/05/166 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
06/05/166 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/03/1631 March 2016 | PREVSHO FROM 01/12/2015 TO 30/11/2015 |
04/03/164 March 2016 | PREVSHO FROM 31/07/2016 TO 01/12/2015 |
29/12/1529 December 2015 | ADOPT ARTICLES 30/11/2015 |
09/12/159 December 2015 | DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER |
09/12/159 December 2015 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILSON |
09/12/159 December 2015 | DIRECTOR APPOINTED MRS AMANDA JANE DAVIES |
09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 11 STEEPLE STREET KILBARCHAN PA10 2JF |
09/12/159 December 2015 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILSON |
14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DICKSON WILSON / 26/06/2015 |
14/07/1514 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
03/07/153 July 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/06/1430 June 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
01/07/131 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
22/08/1222 August 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
27/06/1127 June 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
30/05/1130 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
12/07/1012 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
19/12/0819 December 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
04/10/064 October 2006 | DIRECTOR RESIGNED |
04/10/064 October 2006 | NEW SECRETARY APPOINTED |
04/10/064 October 2006 | SECRETARY RESIGNED |
27/07/0627 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06 |
29/06/0529 June 2005 | NEW DIRECTOR APPOINTED |
29/06/0529 June 2005 | NEW SECRETARY APPOINTED |
29/06/0529 June 2005 | NEW DIRECTOR APPOINTED |
29/06/0529 June 2005 | DIRECTOR RESIGNED |
29/06/0529 June 2005 | SECRETARY RESIGNED |
27/06/0527 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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