AA |
Dormant company accounts made up to May 22, 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 19, 2023 new director was appointed.
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 19, 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 19, 2023 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2023 new director was appointed.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 22, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to May 25, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates October 13, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to March 31, 2021 (was May 22, 2021).
filed on: 2nd, December 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 2nd, June 2021
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, June 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/05/21
filed on: 2nd, June 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on June 2, 2021: 1.00 GBP
filed on: 2nd, June 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 26, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(22 pages)
|
PSC02 |
Notification of a person with significant control December 31, 2020
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2020
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Deerpark Road Livingston EH54 8AG. Change occurred on February 5, 2021. Company's previous address: 16 Charlotte Square Edinburgh EH2 4DF United Kingdom.
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
On December 31, 2020 new director was appointed.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 31, 2020 new director was appointed.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, January 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, January 2021
| incorporation
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 31, 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 13, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, October 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 14, 2019: 64.00 GBP
filed on: 28th, October 2020
| capital
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, October 2020
| incorporation
|
Free Download
(51 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, October 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, October 2020
| resolution
|
Free Download
(1 page)
|
CH03 |
On January 1, 2020 secretary's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 22, 2020 new director was appointed.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 22, 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 14, 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 1, 2020) of a secretary
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 1, 2020
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 31st, May 2019
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed caledonian veterinary specialists LIMITEDcertificate issued on 31/05/19
filed on: 31st, May 2019
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 16, 2019
filed on: 16th, May 2019
| resolution
|
Free Download
(2 pages)
|
AP01 |
On May 3, 2019 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 3, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 4, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2018
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on March 21, 2018: 1.00 GBP
capital
|
|