Company NameThe Old School Vet Clinic Limited
Company StatusDissolved
Company NumberSC223752
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameAlan Arthur Wallace Sime (Deceased)
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House Harrapool
Broadford
Isle Of Skye
IV49 9AQ
Scotland
Secretary NameShauna Elizabeth Macmillan
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleVeterinary Surgeon
Correspondence AddressOld School House
Harrapool
Broadford
Isle Of Skye
IV49 9AX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.oldschoolvet.co.uk
Email address[email protected]
Telephone01471 822922
Telephone regionIsle of Skye – Broadford

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Executors Of Alan Arthur Wallace Sime
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,637
Cash£12,653
Current Liabilities£44,621

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Director's details changed for Alan Arthur Wallace Sime on 14 August 2013 (2 pages)
18 November 2013Director's details changed for Alan Arthur Wallace Sime on 14 August 2013 (2 pages)
18 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
14 December 2012Director's details changed for Alan Arthur Wallace Sime on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Alan Arthur Wallace Sime on 14 December 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 April 2012Termination of appointment of Shauna Macmillan as a secretary (1 page)
3 April 2012Termination of appointment of Shauna Macmillan as a secretary (1 page)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 October 2010Director's details changed for Alan Arthur Wallace Sime on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Alan Arthur Wallace Sime on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Alan Arthur Wallace Sime on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 October 2009Director's details changed for Alan Arthur Wallace Sime on 1 September 2009 (2 pages)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
15 October 2009Director's details changed for Alan Arthur Wallace Sime on 1 September 2009 (2 pages)
15 October 2009Director's details changed for Alan Arthur Wallace Sime on 1 September 2009 (2 pages)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 October 2008Return made up to 27/09/08; full list of members (3 pages)
7 October 2008Return made up to 27/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 November 2007Return made up to 27/09/07; full list of members (2 pages)
20 November 2007Return made up to 27/09/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 October 2006Return made up to 27/09/06; full list of members (2 pages)
17 October 2006Return made up to 27/09/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 October 2005Return made up to 27/09/05; full list of members (2 pages)
10 October 2005Return made up to 27/09/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 October 2004Return made up to 27/09/04; full list of members (6 pages)
11 October 2004Return made up to 27/09/04; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 September 2003Return made up to 27/09/03; full list of members (6 pages)
23 September 2003Return made up to 27/09/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Ad 30/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2002Ad 30/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
27 September 2001Incorporation (16 pages)
27 September 2001Incorporation (16 pages)