GLENBRAE VETERINARY CLINIC LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

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

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with 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

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

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

02/06/212 June 2021 ACCOUNTS FOR 'SMALL' CO. 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

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

04/06/204 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/03/2030 March 2020 PREVSHO FROM 01/07/2020 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

15/01/2015 January 2020 01/07/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Document

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

View Accounts

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

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 09/09/2019

View Document

14/08/1914 August 2019 PREVEXT FROM 31/05/2019 TO 01/07/2019

View Document

29/07/1929 July 2019 ADOPT ARTICLES 01/07/2019

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3255670001

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY MCGRANDLES

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

02/07/192 July 2019 CESSATION OF WILLIAM JOHN MCGRANDLES AS A PSC

View Document

02/07/192 July 2019 CESSATION OF WENDY ELIZABETH MCGRANDLES AS A PSC

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGRANDLES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCGRANDLES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 49-51 STOCKIEMUIR AVENUE BEARSDEN GLASGOW G61 3JJ

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

01/07/191 July 2019 Annual accounts for year ending 01 Jul 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/11/1723 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/07/1629 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3255670001

View Document

26/02/1526 February 2015 ARTICLES OF ASSOCIATION

View Document

26/02/1526 February 2015 ALTER ARTICLES 27/08/2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/07/1422 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 SECOND FILING WITH MUD 15/06/13 FOR FORM AR01

View Document

21/03/1421 March 2014 SECOND FILING WITH MUD 15/06/12 FOR FORM AR01

View Document

21/03/1421 March 2014 SECOND FILING WITH MUD 15/06/10 FOR FORM AR01

View Document

21/03/1421 March 2014 15/06/09 FULL LIST AMEND

View Document

21/03/1421 March 2014 15/06/08 FULL LIST AMEND

View Document

21/03/1421 March 2014 SECOND FILING WITH MUD 15/06/11 FOR FORM AR01

View Document

07/01/147 January 2014 30/06/07 STATEMENT OF CAPITAL GBP 999

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

02/02/122 February 2012 CURRSHO FROM 31/08/2012 TO 31/05/2012

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/06/1122 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/06/1017 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/08/08

View Document

16/07/0716 July 2007 NC INC ALREADY ADJUSTED 30/06/07

View Document

16/07/0716 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0716 July 2007 £ NC 100/1000 30/06/0

View Document

16/07/0716 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information