THE LAMOND 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

19/11/2419 November 2024 Application to strike the company off the register

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

25/03/2425 March 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

24/07/2324 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

15/06/2315 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 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

25/10/2125 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

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

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

View Document

20/03/2020 March 2020 PREVSHO FROM 24/10/2019 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

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 19/07/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 24/10/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM C/O PINSENT MASONS LLP 13 QUEEN'S ROAD ABERDEEN AB15 4YL SCOTLAND

View Document

26/11/1826 November 2018 ADOPT ARTICLES 24/10/2018

View Document

14/11/1814 November 2018 PREVSHO FROM 31/12/2018 TO 24/10/2018

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM LAMOND VETERINARY CLINIC BANKTON SQUARE LIVINGSTON WEST LOTHIAN EH54 9EY UNITED KINGDOM

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

25/10/1825 October 2018 CESSATION OF RICHARD MELCHIOR SINCLAIR AS A PSC

View Document

25/10/1825 October 2018 CESSATION OF MICHAEL DAVID MCCALLUM AS A PSC

View Document

25/10/1825 October 2018 CESSATION OF HARRY HAWORTH AS A PSC

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SINCLAIR

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCALLUM

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY HAWORTH

View Document

24/10/1824 October 2018 Annual accounts for year ending 24 Oct 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MELCHIOR SINCLAIR

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCCALLUM

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 DIRECTOR APPOINTED MR RICHARD MELCHIOR SINCLAIR

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE TAYLOR

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

16/02/1616 February 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

15/07/1515 July 2015 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