Company NameCairns Veterinary Books And Supplies Limited
Company StatusDissolved
Company NumberSC139656
CategoryPrivate Limited Company
Incorporation Date10 August 1992(31 years, 8 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David James Galan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameMr David James Galan
StatusClosed
Appointed26 February 2016(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 18 April 2017)
RoleCompany Director
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameAnn Calder
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(2 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 30 July 1993)
RoleShop Manager
Correspondence Address17 Redford Avenue
Edinburgh
Midlothian
EH13 0BX
Scotland
Director NameJames Murray Calder
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(2 weeks, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 15 September 1992)
RoleComputer Manager
Correspondence Address17 Redford Avenue
Edinburgh
Midlothian
EH13 0BX
Scotland
Secretary NameJames Murray Calder
NationalityBritish
StatusResigned
Appointed26 August 1992(2 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address17 Redford Avenue
Edinburgh
Midlothian
EH13 0BX
Scotland
Director NameStuart Wilson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1996)
RoleSales Manager
Correspondence Address75 York Road
Haxby
York
YO3 3EF
Director NameJacqueline Casey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 1994)
RoleVeterinary Surgeon
Correspondence Address55 George V Avenue
Worthing
West Sussex
BN11 5SE
Director NameWilliam Beaty Mavir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1996)
RoleVeterinary Surgeon
Correspondence Address26 Sullart Street
Cockermouth
Cumbria
CA13 0EB
Director NameDennis Hamill Hagan
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1996)
RoleAnimal Health Consultant
Correspondence AddressThe Shieling 41 Mount Pleasant
Hertford Heath
Hertford
Hertfordshire
SG13 7QZ
Director NameNigel Edwin Horrox
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 1994)
RoleVeterinarian/Publisher
Correspondence AddressYew Tree Cottage
Foston On The Wolds
Driffield
North Humberside
YO25 8BJ
Director NameMr David Christopher Henderson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1996)
RoleVetenary Surgeon In Research
Correspondence AddressArdbucho
Broughton
Biggar
Lanarkshire
ML12 6HQ
Scotland
Director NameJohn Derek Williams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(3 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodhill Norsted Lane
Pratts Bottom
Orpington
Kent
BR6 7PQ
Director NameMr Ronald Arthur Edwards
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressGreensands 36 Beech Road
Reigate
Surrey
RH2 9ND
Secretary NameJoseph Richard Walker
NationalityBritish
StatusResigned
Appointed31 January 1996(3 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressFaircot Orchard Road
Pratts Bottom
Orpington
Kent
BR6 7NT
Director NameJames Hewson Baird
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2004)
RoleChief Executive
Correspondence AddressParsonage Farm Parsonage Road
Boxted
Colchester
Essex
CO4 5ST
Secretary NameMr Peter Charles Dyer
NationalityBritish
StatusResigned
Appointed01 December 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Barkers Lane
Sale
Cheshire
M33 6SD
Secretary NameMrs Patricia McMillan
NationalityBritish
StatusResigned
Appointed03 November 1998(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressRidgehill
Sutton
Macclesfield
Cheshire
SK11 0LU
Director NameAndrew Clive Millard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2004)
RoleFinance Director
Correspondence AddressBeech House 1 Downes Close
Macclesfield
Cheshire
SK10 3DW
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks House 4th Floor
15 Links Place
Edinburgh
EH6 7EZ
Scotland
Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks House 4th Floor
15 Links Place
Edinburgh
EH6 7EZ
Scotland
Director NameAnthony Allen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2006(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks House 4th Floor
15 Links Place
Edinburgh
EH6 7EZ
Scotland
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(13 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed31 March 2006(13 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks House 4th Floor
15 Links Place
Edinburgh
EH6 7EZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 August 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 August 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

50.2k at £1T G Scott & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

4 August 1993Delivered on: 13 August 1993
Satisfied on: 4 October 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 melville terrace, edinburgh.
Fully Satisfied
9 July 1993Delivered on: 26 July 1993
Satisfied on: 4 October 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 September 1992Delivered on: 8 October 1992
Satisfied on: 13 December 1994
Persons entitled: Mrs Ishbel Ferguson or North

Classification: Standard security
Secured details: £9,000.
Particulars: 6 melville terrace, edinburgh.
Fully Satisfied

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50,200
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,200
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,200
(3 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,200
(3 pages)
3 February 2014Registered office address changed from C/O Ten Alps Vision Links House 4Th Floor 15 Links Place Edinburgh EH6 7EZ Scotland on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Ten Alps Vision Links House 4Th Floor 15 Links Place Edinburgh EH6 7EZ Scotland on 3 February 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
7 March 2012Termination of appointment of Anthony Allen as a director (1 page)
22 February 2012Director's details changed for Mr Nitil Patel on 22 February 2012 (2 pages)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
22 February 2012Secretary's details changed for Mr Nitil Patel on 22 February 2012 (1 page)
11 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Mr Adrian James Dunleavy on 21 February 2011 (2 pages)
24 January 2011Termination of appointment of Alexander Connock as a director (1 page)
20 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
16 December 2010Appointment of Mr Derek Alexander Morren as a director (2 pages)
29 October 2010Registered office address changed from Great Michael House 14 Links Place Edinburgh EH6 7EZ on 29 October 2010 (1 page)
18 March 2010Director's details changed for Alexander Michael Connock on 21 February 2010 (2 pages)
18 March 2010Director's details changed for Anthony Allen on 21 February 2010 (2 pages)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 February 2008Return made up to 21/02/08; full list of members (3 pages)
31 January 2008Registered office changed on 31/01/08 from: 100 union street aberdeen AB10 1QR (1 page)
3 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
28 September 2007Return made up to 31/07/07; full list of members (3 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
5 October 2006Return made up to 31/07/06; full list of members (3 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
19 April 2006Auditor's resignation (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: balfour & manson solicitors 54-66 frederick street edinburgh EH2 1LS (1 page)
11 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 March 2006Full accounts made up to 30 June 2005 (10 pages)
8 August 2005Return made up to 31/07/05; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
3 August 2004Return made up to 31/07/04; full list of members (6 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
19 August 2003Resolutions
  • RES13 ‐ Provisions of sec 381A 01/08/03
(1 page)
13 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (8 pages)
18 February 2003Registered office changed on 18/02/03 from: 6 melville terrace edinburgh EH9 1ND (1 page)
18 February 2003Return made up to 31/07/02; full list of members (7 pages)
27 February 2002Full accounts made up to 30 June 2001 (12 pages)
10 August 2001Return made up to 31/07/01; full list of members (7 pages)
22 January 2001Director resigned (1 page)
16 November 2000Full accounts made up to 30 June 2000 (14 pages)
12 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 November 1999Full accounts made up to 30 June 1999 (13 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Return made up to 10/08/99; no change of members (4 pages)
3 April 1999New director appointed (2 pages)
4 December 1998Full accounts made up to 30 June 1998 (12 pages)
10 November 1998New secretary appointed (2 pages)
20 August 1998Return made up to 10/08/98; full list of members (6 pages)
1 July 1998Secretary resigned (1 page)
21 May 1998Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
21 May 1998Full accounts made up to 30 June 1997 (12 pages)
12 May 1998Full accounts made up to 31 December 1996 (13 pages)
30 December 1997Return made up to 10/08/97; no change of members (4 pages)
6 February 1997Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 February 1997New secretary appointed (2 pages)
2 December 1996Full accounts made up to 31 December 1995 (13 pages)
25 September 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
20 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1995Return made up to 10/08/95; no change of members (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (12 pages)
10 August 1992Incorporation (9 pages)