THE EQUINE VET CLINIC LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

25/04/2525 April 2025 Application to strike the company off the register

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

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

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

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

View Accounts

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with no 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 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

25/04/2225 April 2022 Previous accounting period shortened from 2021-10-23 to 2021-09-30

View Document

25/10/2125 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 23/10/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 12/02/2021

View Document

13/11/2013 November 2020 ARTICLES OF ASSOCIATION

View Document

13/11/2013 November 2020 ADOPT ARTICLES 23/10/2020

View Document

04/11/204 November 2020 PREVSHO FROM 31/03/2021 TO 23/10/2020

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, SECRETARY GLORIA MURRAY

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM C/O MURRAY ASSOCIATES BUSINESS FIRST BUSINESS CENTRE LINWOOD POINT PAISLEY RENFREWSHIRE PA1 2FB SCOTLAND

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

26/10/2026 October 2020 CESSATION OF GAVIN JOHN LAWRIE AS A PSC

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN LAWRIE

View Document

23/10/2023 October 2020 Annual accounts for year ending 23 Oct 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM BUSINESS FIRST OFFICES LINWOOD POINT PAISLEY RENFREWSHIRE PA1 2FB

View Document

27/10/1527 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM MURRAY ASSOCIATES 108 ST JAMES BUSINESS CENTRE LINWOOD ROAD PAISLEY RENFREWSHIRE PA3 3AT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MS GLORIA MURRAY / 01/06/2013

View Document

26/08/1326 August 2013 REGISTERED OFFICE CHANGED ON 26/08/2013 FROM MURRAY ASSOCIATES 116 ST JAMES BUSINESS CENTRE LINWOOD ROAD PAISLEY RENFREWSHIRE PA3 3AT SCOTLAND

View Document

19/08/1319 August 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1212 October 2012 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