FORTH VALLEY VETS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-09-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

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 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on 2022-09-13

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-09-30

View Document

25/10/2125 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

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/03/2030 March 2020 PREVSHO FROM 31/01/2020 TO 30/09/2019

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

16/09/1916 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 02/04/2019

View Document

28/02/1928 February 2019 PREVSHO FROM 31/08/2019 TO 31/01/2019

View Document

25/02/1925 February 2019 ADOPT ARTICLES 31/01/2019

View Document

07/02/197 February 2019 CESSATION OF DAVID GEORGE REED AS A PSC

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM FALLENINCH FARM DUMBARTON ROAD STIRLING FK8 3AB UNITED KINGDOM

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

07/02/197 February 2019 CESSATION OF COLIN SCOTT AS A PSC

View Document

07/02/197 February 2019 CESSATION OF IAIN ROBERT RODGER AS A PSC

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RODGER

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID REED

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN SCOTT

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4574420001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

17/01/1817 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM UNIT 7 BLOCK 5 20 MUNRO ROAD STIRLING STIRLINGSHIRE FK7 7UU

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4574420001

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM GRAHAMS ROAD VETERINARY CLINIC 53 GRAHAMS ROAD FALKIRK FK2 7DJ

View Document

02/09/142 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/08/1322 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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