AA |
Full accounts for the period ending 30th September 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 13th August 2022 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2022
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland on 9th March 2022 to Penguin House Castle Riggs Dunfermline Fife KY11 8SG
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 31st October 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th June 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 5th, June 2020
| accounts
|
Free Download
|
TM01 |
Director's appointment terminated on 2nd March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd September 2019
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 8th January 2019 to 30th September 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 8th January 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, February 2019
| resolution
|
Free Download
(15 pages)
|
TM02 |
Secretary's appointment terminated on 8th January 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th January 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2019
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th January 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th January 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2019
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 George Square Castle Brae Dunfermline Fife KY11 8QF on 17th January 2019 to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th January 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th January 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 31st January 2018
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th December 2017
filed on: 20th, December 2017
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed vets now LIMITEDcertificate issued on 20/12/17
filed on: 20th, December 2017
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 17th January 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(15 pages)
|
TM02 |
Secretary's appointment terminated on 29th April 2016
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 29th April 2016, company appointed a new person to the position of a secretary
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st March 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 18th June 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2015
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 1st April 2015, company appointed a new person to the position of a secretary
filed on: 6th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 6th February 2015
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 26th August 2014
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 24th April 2013
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 18th February 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st February 2013
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 23rd April 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd April 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th April 2012
filed on: 9th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2012
filed on: 9th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st March 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 16th August 2010 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 19th January 2011, company appointed a new person to the position of a secretary
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from the Penguin House Castle Riggs Dunfermline Fife KY11 8SG on 6th September 2010
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd September 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
AP04 |
On 2nd September 2010, company appointed a new person to the position of a secretary
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd September 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th March 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th March 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th March 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th March 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th March 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th March 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, August 2009
| resolution
|
Free Download
(62 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 4th, August 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return drawn up to 6th April 2009 with complete member list
filed on: 6th, April 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On 27th January 2009 Director and secretary appointed
filed on: 27th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 27th January 2009 Director appointed
filed on: 27th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 27th January 2009 Director appointed
filed on: 27th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 27th January 2009 Director appointed
filed on: 27th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 27th January 2009 Appointment terminated secretary
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 27th January 2009 Director appointed
filed on: 27th, January 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/01/2009 from 3 castle court carnegie campus dunfermline KY11 8PB
filed on: 27th, January 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed c & c 10 LIMITEDcertificate issued on 01/04/08
filed on: 1st, April 2008
| change of name
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 26th, March 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2008
| incorporation
|
Free Download
(17 pages)
|