7 Ardwil Gardens
Lockerbie
Dumfriesshire
DG11 2EN
Scotland
Secretary Name | Mr George Andrew Veitch |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Vet |
Country of Residence | Scotland |
Correspondence Address | Aquila 7 Ardwil Gardens Lockerbie Dumfriesshire DG11 2EN Scotland |
Director Name | Ms Joanna French |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Aviemore Main Road Templand Lockerbie Dumfriesshire DG11 1TG Scotland |
Director Name | Douglas Robertson Fountain |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 January 2012) |
Role | Vet |
Country of Residence | Scotland |
Correspondence Address | Broomrigg Lochmaben Lockerbie Dumfriesshire DG11 1RX Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.dryfevets.co.uk |
---|---|
Telephone | 01576 202573 |
Telephone region | Lockerbie |
Registered Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
34 at £1 | George Andrew Veitch 50.00% Ordinary A |
---|---|
34 at £1 | Joanna French 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £47,307 |
Cash | £156,376 |
Current Liabilities | £700,629 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
11 September 2020 | Delivered on: 14 September 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 38 townhead street, lockerbie, DG11 2AE, being the whole subjects registered in the land register of scotland under title number DMF16638. Outstanding |
---|---|
11 September 2020 | Delivered on: 14 September 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 34 townhead street, lockerbie, DG11 2AE, being the whole subjects registered in the land register of scotland under title number DMF20842. Outstanding |
11 September 2020 | Delivered on: 14 September 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 24 mains meadow, lockerbie, DG11 2DE, being the whole subjects registered in the land register of scotland under title number DMF188. Outstanding |
26 August 2020 | Delivered on: 8 September 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 January 2012 | Delivered on: 3 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
5 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
8 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
21 April 2021 | Confirmation statement made on 7 April 2021 with updates (5 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
14 September 2020 | Registration of charge SC2661390003, created on 11 September 2020 (6 pages) |
14 September 2020 | Registration of charge SC2661390005, created on 11 September 2020 (6 pages) |
14 September 2020 | Registration of charge SC2661390004, created on 11 September 2020 (6 pages) |
8 September 2020 | Registration of charge SC2661390002, created on 26 August 2020 (15 pages) |
2 September 2020 | Satisfaction of charge 1 in full (1 page) |
30 July 2020 | Change of details for Ms Joanna French as a person with significant control on 30 July 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
15 April 2019 | Confirmation statement made on 7 April 2019 with updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Company name changed dvg (lockerbie) LIMITED\certificate issued on 18/06/14
|
18 June 2014 | Company name changed dvg (lockerbie) LIMITED\certificate issued on 18/06/14
|
18 June 2014 | Change of name with request to seek comments from relevant body (2 pages) |
18 June 2014 | Change of name with request to seek comments from relevant body (2 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 June 2013 | Director's details changed for Joanna French on 1 October 2012 (2 pages) |
3 June 2013 | Director's details changed for Joanna French on 1 October 2012 (2 pages) |
3 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Director's details changed for Joanna French on 1 October 2012 (2 pages) |
3 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Change of share class name or designation (2 pages) |
25 September 2012 | Statement of company's objects (2 pages) |
25 September 2012 | Change of share class name or designation (2 pages) |
25 September 2012 | Statement of company's objects (2 pages) |
25 September 2012 | Resolutions
|
11 June 2012 | Purchase of own shares. (3 pages) |
11 June 2012 | Purchase of own shares. (3 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Cancellation of shares. Statement of capital on 9 March 2012
|
9 March 2012 | Cancellation of shares. Statement of capital on 9 March 2012
|
9 March 2012 | Cancellation of shares. Statement of capital on 9 March 2012
|
6 February 2012 | Termination of appointment of Douglas Fountain as a director (1 page) |
6 February 2012 | Appointment of Joanna French as a director (2 pages) |
6 February 2012 | Appointment of Joanna French as a director (2 pages) |
6 February 2012 | Termination of appointment of Douglas Fountain as a director (1 page) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for George Andrew Veitch on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Douglas Robertson Fountain on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for George Andrew Veitch on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Douglas Robertson Fountain on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for George Andrew Veitch on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Douglas Robertson Fountain on 1 October 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 August 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
8 August 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
25 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
20 July 2004 | Ad 23/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2004 | Ad 23/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
23 June 2004 | Company name changed mountain mist LIMITED\certificate issued on 23/06/04 (2 pages) |
23 June 2004 | Company name changed mountain mist LIMITED\certificate issued on 23/06/04 (2 pages) |
7 April 2004 | Incorporation (16 pages) |
7 April 2004 | Incorporation (16 pages) |