Company NameVetsdirect Ltd.
Company StatusActive
Company NumberSC230445
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Previous NamePetcall Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael James Iddon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickson Minto 16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameLouise Ann Stonier
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickson Minto 16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameLucy Kate Williams
StatusCurrent
Appointed27 November 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressPets At Home Epsom Avenue
Handforth
Wilmslow
SK9 3RN
Director NameMrs Lyssa Ruth McGowan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(20 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Epsom Avenue, Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Director NameRaymond Boyle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 day after company formation)
Appointment Duration1 year (resigned 03 May 2003)
RolePublic Relations Consultant
Correspondence Address107 Baird Hill
East Kilbride
Glasgow
G75 0EG
Scotland
Director NameJohn Quentin Macfarlane
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2004)
RoleEntrepreneur
Correspondence AddressThe Stables
The Grange, Fettercairn
Laurencekirk
Kincardineshire
AB30 1UE
Scotland
Secretary NameJohn Quentin Macfarlane
NationalityBritish
StatusResigned
Appointed18 April 2002(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2004)
RoleEntrepreneur
Correspondence AddressThe Stables
The Grange, Fettercairn
Laurencekirk
Kincardineshire
AB30 1UE
Scotland
Director NameMr Michael Maltby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 25 February 2015)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressMonachyle Watt Road
Bridge Of Weir
Renfrewshire
PA11 3DN
Scotland
Secretary NameMichael Maltby
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 25 February 2015)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressMonachyle Watt Road
Bridge Of Weir
Renfrewshire
PA11 3DN
Scotland
Director NameMelvyn John Ingleson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 August 2010)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressStrathgryffe
Bankend Road
Bridge Of Road
Renfrewshire
PA11 3EU
Scotland
Director NameMr Mark Campbell Allen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Mhor
19 The Crescent
Skelmorlie
Ayrshire
PA17 5DX
Scotland
Director NameWilliam Stockdale
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockcrest Kittochside Road
Carmunnock
Glasgow
G76 9EP
Scotland
Director NameMr Peter Alexander Moodie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(12 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 18 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 45 Station Road
Henley-On-Thames
Oxfordshire
RG9 1AT
Director NameMr Jamie David Moodie
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(12 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolden Cross House 8 Duncannon Street
London
WC2N 4JF
Director NameMr Nicholas James Irvine
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(18 years, 3 months after company formation)
Appointment Duration4 months (resigned 27 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGolden Cross House 8 Duncannon Street
London
WC2N 4JF
Director NameMr Robert Mitchell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(18 years, 3 months after company formation)
Appointment Duration4 months (resigned 27 November 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGolden Cross House 8 Duncannon Street
London
WC2N 4JF
Director NamePeter Pritchard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickson Minto 16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Contact

Websitevetfone.co.uk
Email address[email protected]

Location

Registered AddressDickson Minto
16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

11.7k at £1Pet Advisory Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£303,972
Cash£403,330
Current Liabilities£281,748

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

21 July 2007Delivered on: 25 July 2007
Satisfied on: 29 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
3 August 2005Delivered on: 10 August 2005
Satisfied on: 24 October 2007
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

Filing History

10 July 2023Appointment of Mrs Lesley Lazenby as a secretary on 6 July 2023 (2 pages)
10 July 2023Termination of appointment of Lucy Kate Williams as a secretary on 6 July 2023 (1 page)
25 May 2023Confirmation statement made on 25 May 2023 with updates (5 pages)
16 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
16 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (243 pages)
23 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
22 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
7 June 2022Termination of appointment of Peter Pritchard as a director on 31 May 2022 (1 page)
5 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
28 April 2022Appointment of Mrs Lyssa Ruth Mcgowan as a director on 25 April 2022 (2 pages)
18 January 2022Total exemption full accounts made up to 31 March 2021 (19 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
11 March 2021Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
5 March 2021Appointment of Louise Ann Stonier as a director on 27 November 2020 (2 pages)
5 March 2021Appointment of Michael James Iddon as a director on 27 November 2020 (2 pages)
5 March 2021Appointment of Peter Pritchard as a director on 27 November 2020 (2 pages)
8 February 2021Termination of appointment of Jamie David Moodie as a director on 27 November 2020 (1 page)
8 February 2021Termination of appointment of Robert Mitchell as a director on 27 November 2020 (1 page)
8 February 2021Termination of appointment of Nicholas James Irvine as a director on 27 November 2020 (1 page)
8 February 2021Registered office address changed from 3 Ardgowan Square Greenock Inverclyde PA16 8NW Scotland to Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF on 8 February 2021 (1 page)
8 February 2021Appointment of Lucy Kate Williams as a secretary on 27 November 2020 (2 pages)
1 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
28 September 2020Director's details changed for Mr Robert Mitchell on 28 September 2020 (2 pages)
28 September 2020Director's details changed for Mr Nicholas James Irvine on 28 September 2020 (2 pages)
28 September 2020Director's details changed for Mr Jamie David Moodie on 28 September 2020 (2 pages)
28 September 2020Director's details changed for Mr Jamie David Moodie on 28 September 2020 (2 pages)
27 July 2020Appointment of Mr Nicholas James Irvine as a director on 27 July 2020 (2 pages)
27 July 2020Appointment of Mr Robert Mitchell as a director on 27 July 2020 (2 pages)
28 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
22 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
29 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
18 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 April 2017Director's details changed for Mr Jamie David Moodie on 17 April 2017 (2 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 April 2017Director's details changed for Mr Jamie David Moodie on 17 April 2017 (2 pages)
24 April 2017Registered office address changed from C/O Bdo Llp (Andrew Mcnamara) 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland to 3 Ardgowan Square Greenock Inverclyde PA16 8NW on 24 April 2017 (1 page)
24 April 2017Registered office address changed from C/O Bdo Llp (Andrew Mcnamara) 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland to 3 Ardgowan Square Greenock Inverclyde PA16 8NW on 24 April 2017 (1 page)
4 April 2017Director's details changed for Mr Jamie David Moodie on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Jamie David Moodie on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Jamie David Moodie on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Jamie David Moodie on 4 April 2017 (2 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 11,697
(3 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 11,697
(3 pages)
21 October 2015Registered office address changed from Renfrew House, Cottage 27 Love Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TL to C/O Bdo Llp (Andrew Mcnamara) 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Renfrew House, Cottage 27 Love Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TL to C/O Bdo Llp (Andrew Mcnamara) 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 21 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 11,697
(4 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 11,697
(4 pages)
1 April 2015Termination of appointment of Peter Alexander Moodie as a director on 18 March 2015 (2 pages)
1 April 2015Termination of appointment of Peter Alexander Moodie as a director on 18 March 2015 (2 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 February 2015Termination of appointment of Michael Maltby as a secretary on 25 February 2015 (2 pages)
27 February 2015Termination of appointment of Michael Maltby as a director on 25 February 2015 (2 pages)
27 February 2015Termination of appointment of Michael Maltby as a director on 25 February 2015 (2 pages)
27 February 2015Termination of appointment of William Stockdale as a director on 25 February 2015 (2 pages)
27 February 2015Appointment of Mr Jamie David Moodie as a director on 25 February 2015 (3 pages)
27 February 2015Appointment of Mr Peter Alexander Moodie as a director on 25 February 2015 (3 pages)
27 February 2015Termination of appointment of Michael Maltby as a secretary on 25 February 2015 (2 pages)
27 February 2015Appointment of Mr Peter Alexander Moodie as a director on 25 February 2015 (3 pages)
27 February 2015Termination of appointment of William Stockdale as a director on 25 February 2015 (2 pages)
27 February 2015Appointment of Mr Jamie David Moodie as a director on 25 February 2015 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 April 2014Secretary's details changed for Michael Maltby on 23 April 2014 (1 page)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 11,697
(5 pages)
23 April 2014Director's details changed for Michael Maltby on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Michael Maltby on 23 April 2014 (2 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 11,697
(5 pages)
23 April 2014Secretary's details changed for Michael Maltby on 23 April 2014 (1 page)
7 April 2014Registered office address changed from Monachyle, Watt Road Bridge of Weir Renfrewshire PA11 3DN on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Monachyle, Watt Road Bridge of Weir Renfrewshire PA11 3DN on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Monachyle, Watt Road Bridge of Weir Renfrewshire PA11 3DN on 7 April 2014 (1 page)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
29 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 September 2010Termination of appointment of Mark Allen as a director (2 pages)
8 September 2010Termination of appointment of Melvyn Ingleson as a director (2 pages)
8 September 2010Termination of appointment of Melvyn Ingleson as a director (2 pages)
8 September 2010Termination of appointment of Mark Allen as a director (2 pages)
18 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Mark Campbell Allen on 17 April 2010 (2 pages)
18 May 2010Director's details changed for Michael Maltby on 17 April 2010 (2 pages)
18 May 2010Director's details changed for William Stockdale on 17 April 2010 (2 pages)
18 May 2010Director's details changed for Mark Campbell Allen on 17 April 2010 (2 pages)
18 May 2010Director's details changed for Michael Maltby on 17 April 2010 (2 pages)
18 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for William Stockdale on 17 April 2010 (2 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 May 2009Return made up to 17/04/09; full list of members (6 pages)
8 May 2009Return made up to 17/04/09; full list of members (6 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 June 2008Return made up to 17/04/08; full list of members (6 pages)
4 June 2008Return made up to 17/04/08; full list of members (6 pages)
22 May 2008Ad 31/01/08\gbp si 297@1=297\gbp ic 11400/11697\ (2 pages)
22 May 2008Ad 31/01/08\gbp si 297@1=297\gbp ic 11400/11697\ (2 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 October 2007Dec mort/charge * (2 pages)
24 October 2007Dec mort/charge * (2 pages)
25 July 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
25 April 2007Return made up to 17/04/07; full list of members (9 pages)
25 April 2007Return made up to 17/04/07; full list of members (9 pages)
4 April 2007Ad 29/12/06-10/01/07 £ si 338@1 (2 pages)
4 April 2007Ad 29/12/06-10/01/07 £ si 10962@1 (2 pages)
4 April 2007Ad 29/12/06-10/01/07 £ si 10962@1 (2 pages)
4 April 2007Ad 29/12/06-10/01/07 £ si 338@1 (2 pages)
9 February 2007Ad 29/12/06--------- £ si 500@1 (2 pages)
9 February 2007Ad 29/12/06--------- £ si 500@1 (2 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2007Ad 29/12/06--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages)
5 January 2007Ad 29/12/06--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages)
5 January 2007Nc inc already adjusted 22/12/06 (1 page)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2007Nc inc already adjusted 22/12/06 (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
2 May 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 August 2005Partic of mort/charge * (3 pages)
10 August 2005Partic of mort/charge * (3 pages)
19 April 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
21 April 2004Return made up to 17/04/04; full list of members (7 pages)
21 April 2004Return made up to 17/04/04; full list of members (7 pages)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
14 January 2004Company name changed petcall LIMITED\certificate issued on 14/01/04 (2 pages)
14 January 2004Company name changed petcall LIMITED\certificate issued on 14/01/04 (2 pages)
23 October 2003Ad 15/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 2003Ad 15/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003Registered office changed on 20/06/03 from: the stables fettercairn kincardineshire AB30 1UE (1 page)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Registered office changed on 20/06/03 from: the stables fettercairn kincardineshire AB30 1UE (1 page)
20 June 2003Director resigned (1 page)
21 May 2003Return made up to 17/04/03; full list of members (7 pages)
21 May 2003Return made up to 17/04/03; full list of members (7 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
17 April 2002Incorporation (14 pages)
17 April 2002Incorporation (14 pages)