GORDON VETS LIMITED

Company Documents

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

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

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

View Accounts

11/04/2411 April 2024 Micro company accounts made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 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

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with updates

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

29/10/2129 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

12/10/2112 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

02/06/212 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

23/03/2123 March 2021 PREVSHO FROM 18/11/2020 TO 30/09/2020

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

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

View Accounts

27/07/2027 July 2020 18/11/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

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

View Document

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

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 04/02/2020

View Document

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

View Document

12/12/1912 December 2019 ADOPT ARTICLES 18/11/2019

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 111 MARKET STREET MUSSELBURGH EH21 6PZ

View Document

03/12/193 December 2019 PREVSHO FROM 30/11/2019 TO 18/11/2019

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4637600001

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

19/11/1919 November 2019 CESSATION OF JANE MARGARET GORDON AS A PSC

View Document

19/11/1919 November 2019 CESSATION OF DAVID GORDON AS A PSC

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR JANE GORDON

View Document

18/11/1918 November 2019 Annual accounts for year ending 18 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

17/05/1917 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

25/05/1825 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4637600001

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/11/1524 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/05/1514 May 2015 TRANSFER OF SHARES 25/03/2015

View Document

16/12/1416 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON / 27/07/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET GORDON / 27/07/2014

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED JANE MARGARET GORDON

View Document

14/11/1314 November 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