GALEDIN LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewCessation of Vetpartners Limited as a person with significant control on 2020-04-09

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

18/08/2518 August 2025 NewNotification of Ares Management Limited as a person with significant control on 2020-04-09

View Document

26/03/2526 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Registration of charge SC6055700004, created on 2023-12-14

View Document

19/10/2319 October 2023 Registration of charge SC6055700003, created on 2023-10-12

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

13/04/2313 April 2023

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

10/08/2110 August 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

10/08/2110 August 2021

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

07/07/217 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

19/05/2019 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6055700002

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6055700001

View Document

09/04/209 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

09/04/209 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

26/03/2026 March 2020 CESSATION OF ARES MANAGEMENT LIMITED AS A PSC

View Document

26/03/2026 March 2020 CESSATION OF ARES MANAGEMENT UK LIMITED AS A PSC

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

28/11/1828 November 2018 COMPANY NAME CHANGED TWEED VALLEY ANIMAL HEALTH LTD CERTIFICATE ISSUED ON 28/11/18

View Document

28/11/1828 November 2018 ADOPT ARTICLES 22/11/2018

View Document

28/11/1828 November 2018 CHANGE OF NAME 19/11/2018

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS JOANNA CLARE MALONE

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM . THE KNOWES KELSO TD5 7BH SCOTLAND

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT LIMITED

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT UK LIMITED

View Document

26/11/1826 November 2018 CESSATION OF GALEDIN LTD AS A PSC

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN MACALDOWIE

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, SECRETARY IAIN MCCORMICK

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / GALEDIN LTD / 17/08/2018

View Document

26/09/1826 September 2018 CURRSHO FROM 31/07/2019 TO 30/06/2019

View Document

20/09/1820 September 2018 SECRETARY APPOINTED MR IAIN BRUCE MCCORMICK

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

19/09/1819 September 2018 CURRSHO FROM 31/08/2019 TO 31/07/2019

View Document

17/08/1817 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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