Edinburgh
EH2 4DF
Scotland
Director Name | Louise Ann Stonier |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Lucy Kate Williams |
---|---|
Status | Current |
Appointed | 27 November 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Pets At Home Epsom Avenue Handforth Wilmslow SK9 3RN |
Director Name | Mrs Lyssa Ruth McGowan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(20 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Epsom Avenue, Stanley Green Trading E Handforth Cheshire SK9 3RN |
Director Name | Raymond Boyle |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 day after company formation) |
Appointment Duration | 1 year (resigned 03 May 2003) |
Role | Public Relations Consultant |
Correspondence Address | 107 Baird Hill East Kilbride Glasgow G75 0EG Scotland |
Director Name | John Quentin Macfarlane |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2004) |
Role | Entrepreneur |
Correspondence Address | The Stables The Grange, Fettercairn Laurencekirk Kincardineshire AB30 1UE Scotland |
Secretary Name | John Quentin Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2004) |
Role | Entrepreneur |
Correspondence Address | The Stables The Grange, Fettercairn Laurencekirk Kincardineshire AB30 1UE Scotland |
Director Name | Mr Michael Maltby |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 February 2015) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Monachyle Watt Road Bridge Of Weir Renfrewshire PA11 3DN Scotland |
Secretary Name | Michael Maltby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 February 2015) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Monachyle Watt Road Bridge Of Weir Renfrewshire PA11 3DN Scotland |
Director Name | Melvyn John Ingleson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 August 2010) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Strathgryffe Bankend Road Bridge Of Road Renfrewshire PA11 3EU Scotland |
Director Name | Mr Mark Campbell Allen |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Mhor 19 The Crescent Skelmorlie Ayrshire PA17 5DX Scotland |
Director Name | William Stockdale |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockcrest Kittochside Road Carmunnock Glasgow G76 9EP Scotland |
Director Name | Mr Peter Alexander Moodie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(12 years, 10 months after company formation) |
Appointment Duration | 3 weeks (resigned 18 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 45 Station Road Henley-On-Thames Oxfordshire RG9 1AT |
Director Name | Mr Jamie David Moodie |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golden Cross House 8 Duncannon Street London WC2N 4JF |
Director Name | Mr Nicholas James Irvine |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(18 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 27 November 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Golden Cross House 8 Duncannon Street London WC2N 4JF |
Director Name | Mr Robert Mitchell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(18 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 27 November 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Golden Cross House 8 Duncannon Street London WC2N 4JF |
Director Name | Peter Pritchard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2020(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Website | vetfone.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
11.7k at £1 | Pet Advisory Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £303,972 |
Cash | £403,330 |
Current Liabilities | £281,748 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
21 July 2007 | Delivered 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 2005 | Delivered 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 |
10 July 2023 | Appointment of Mrs Lesley Lazenby as a secretary on 6 July 2023 (2 pages) |
---|---|
10 July 2023 | Termination of appointment of Lucy Kate Williams as a secretary on 6 July 2023 (1 page) |
25 May 2023 | Confirmation statement made on 25 May 2023 with updates (5 pages) |
16 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
16 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (243 pages) |
23 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
22 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
7 June 2022 | Termination of appointment of Peter Pritchard as a director on 31 May 2022 (1 page) |
5 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
28 April 2022 | Appointment of Mrs Lyssa Ruth Mcgowan as a director on 25 April 2022 (2 pages) |
18 January 2022 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
11 March 2021 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
5 March 2021 | Appointment of Louise Ann Stonier as a director on 27 November 2020 (2 pages) |
5 March 2021 | Appointment of Michael James Iddon as a director on 27 November 2020 (2 pages) |
5 March 2021 | Appointment of Peter Pritchard as a director on 27 November 2020 (2 pages) |
8 February 2021 | Termination of appointment of Jamie David Moodie as a director on 27 November 2020 (1 page) |
8 February 2021 | Termination of appointment of Robert Mitchell as a director on 27 November 2020 (1 page) |
8 February 2021 | Termination of appointment of Nicholas James Irvine as a director on 27 November 2020 (1 page) |
8 February 2021 | Registered 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 2021 | Appointment of Lucy Kate Williams as a secretary on 27 November 2020 (2 pages) |
1 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
28 September 2020 | Director's details changed for Mr Robert Mitchell on 28 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Mr Nicholas James Irvine on 28 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Mr Jamie David Moodie on 28 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Mr Jamie David Moodie on 28 September 2020 (2 pages) |
27 July 2020 | Appointment of Mr Nicholas James Irvine as a director on 27 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Robert Mitchell as a director on 27 July 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
22 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
12 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 April 2017 | Director's details changed for Mr Jamie David Moodie on 17 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 April 2017 | Director's details changed for Mr Jamie David Moodie on 17 April 2017 (2 pages) |
24 April 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Jamie David Moodie on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Jamie David Moodie on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Jamie David Moodie on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Jamie David Moodie on 4 April 2017 (2 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 October 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 April 2015 | Termination of appointment of Peter Alexander Moodie as a director on 18 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Peter Alexander Moodie as a director on 18 March 2015 (2 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Resolutions
|
27 February 2015 | Termination of appointment of Michael Maltby as a secretary on 25 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Michael Maltby as a director on 25 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Michael Maltby as a director on 25 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of William Stockdale as a director on 25 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Jamie David Moodie as a director on 25 February 2015 (3 pages) |
27 February 2015 | Appointment of Mr Peter Alexander Moodie as a director on 25 February 2015 (3 pages) |
27 February 2015 | Termination of appointment of Michael Maltby as a secretary on 25 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Peter Alexander Moodie as a director on 25 February 2015 (3 pages) |
27 February 2015 | Termination of appointment of William Stockdale as a director on 25 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Jamie David Moodie as a director on 25 February 2015 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 April 2014 | Secretary's details changed for Michael Maltby on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Michael Maltby on 23 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Michael Maltby on 23 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Secretary's details changed for Michael Maltby on 23 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Monachyle, Watt Road Bridge of Weir Renfrewshire PA11 3DN on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Monachyle, Watt Road Bridge of Weir Renfrewshire PA11 3DN on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Monachyle, Watt Road Bridge of Weir Renfrewshire PA11 3DN on 7 April 2014 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 September 2010 | Termination of appointment of Mark Allen as a director (2 pages) |
8 September 2010 | Termination of appointment of Melvyn Ingleson as a director (2 pages) |
8 September 2010 | Termination of appointment of Melvyn Ingleson as a director (2 pages) |
8 September 2010 | Termination of appointment of Mark Allen as a director (2 pages) |
18 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Mark Campbell Allen on 17 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael Maltby on 17 April 2010 (2 pages) |
18 May 2010 | Director's details changed for William Stockdale on 17 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mark Campbell Allen on 17 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael Maltby on 17 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for William Stockdale on 17 April 2010 (2 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
25 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 May 2009 | Return made up to 17/04/09; full list of members (6 pages) |
8 May 2009 | Return made up to 17/04/09; full list of members (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 June 2008 | Return made up to 17/04/08; full list of members (6 pages) |
4 June 2008 | Return made up to 17/04/08; full list of members (6 pages) |
22 May 2008 | Ad 31/01/08\gbp si 297@1=297\gbp ic 11400/11697\ (2 pages) |
22 May 2008 | Ad 31/01/08\gbp si 297@1=297\gbp ic 11400/11697\ (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 October 2007 | Dec mort/charge * (2 pages) |
24 October 2007 | Dec mort/charge * (2 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
25 April 2007 | Return made up to 17/04/07; full list of members (9 pages) |
25 April 2007 | Return made up to 17/04/07; full list of members (9 pages) |
4 April 2007 | Ad 29/12/06-10/01/07 £ si 338@1 (2 pages) |
4 April 2007 | Ad 29/12/06-10/01/07 £ si 10962@1 (2 pages) |
4 April 2007 | Ad 29/12/06-10/01/07 £ si 10962@1 (2 pages) |
4 April 2007 | Ad 29/12/06-10/01/07 £ si 338@1 (2 pages) |
9 February 2007 | Ad 29/12/06--------- £ si 500@1 (2 pages) |
9 February 2007 | Ad 29/12/06--------- £ si 500@1 (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Ad 29/12/06--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages) |
5 January 2007 | Ad 29/12/06--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages) |
5 January 2007 | Nc inc already adjusted 22/12/06 (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Nc inc already adjusted 22/12/06 (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
2 May 2006 | Return made up to 17/04/06; full list of members
|
2 May 2006 | Return made up to 17/04/06; full list of members
|
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 August 2005 | Partic of mort/charge * (3 pages) |
10 August 2005 | Partic of mort/charge * (3 pages) |
19 April 2005 | Return made up to 17/04/05; full list of members
|
19 April 2005 | Return made up to 17/04/05; full list of members
|
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
14 January 2004 | Company name changed petcall LIMITED\certificate issued on 14/01/04 (2 pages) |
14 January 2004 | Company name changed petcall LIMITED\certificate issued on 14/01/04 (2 pages) |
23 October 2003 | Ad 15/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 2003 | Ad 15/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: the stables fettercairn kincardineshire AB30 1UE (1 page) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: the stables fettercairn kincardineshire AB30 1UE (1 page) |
20 June 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Incorporation (14 pages) |
17 April 2002 | Incorporation (14 pages) |