Company NameVetontheweb.co.uk Limited
Company StatusDissolved
Company NumberSC268657
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Alan Patrick Robinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 30 January 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G4 4JR
Scotland
Director NameMr David Simpson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 30 January 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Groundwell Road
Swindon
Wiltshire
SN1 2NA
Secretary NameMr Alan Patrick Robinson
StatusClosed
Appointed14 July 2010(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 30 January 2015)
RoleCompany Director
Correspondence Address89 Groundwell Road
Swindon
SN1 2NA
Director NameDavid Edward Finlay
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleVeterinary Surgeon
Correspondence AddressSt. Clair Redding Road
Brightons
Falkirk
Stirlingshire
FK2 0HG
Scotland
Secretary NameAlison Catriona Lesley Finlay
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSt. Clair Redding Road
Brightons
Falkirk
Stirlingshire
FK2 0HG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBlue Square House
272 Bath Street
Glasgow
G4 4JR
Scotland

Shareholders

3 at £1Virtual Veterinary Co LTD & David Simpson & Gordon Mark Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,777
Cash£1,440
Current Liabilities£32,622

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Voluntary strike-off action has been suspended (1 page)
14 February 2014Voluntary strike-off action has been suspended (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 3
(4 pages)
12 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 3
(4 pages)
12 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 3
(4 pages)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (3 pages)
1 September 2010Registered office address changed from 197 Bo'ness Road Grangemouth FK3 9BT on 1 September 2010 (1 page)
1 September 2010Appointment of Mr David John Simpson as a director (2 pages)
1 September 2010Appointment of Mr Alan Patrick Robinson as a secretary (2 pages)
1 September 2010Appointment of Mr Alan Patrick Robinson as a secretary (2 pages)
1 September 2010Registered office address changed from 197 Bo'ness Road Grangemouth FK3 9BT on 1 September 2010 (1 page)
1 September 2010Appointment of Mr David John Simpson as a director (2 pages)
1 September 2010Registered office address changed from 197 Bo'ness Road Grangemouth FK3 9BT on 1 September 2010 (1 page)
14 July 2010Termination of appointment of David Finlay as a director (1 page)
14 July 2010Appointment of Mr Alan Patrick Robinson as a director (2 pages)
14 July 2010Appointment of Mr Alan Patrick Robinson as a director (2 pages)
14 July 2010Termination of appointment of Alison Finlay as a secretary (1 page)
14 July 2010Termination of appointment of David Finlay as a director (1 page)
14 July 2010Termination of appointment of Alison Finlay as a secretary (1 page)
31 March 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 3
(4 pages)
31 March 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 3
(4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 July 2009Director's change of particulars / david finlay / 08/07/2009 (1 page)
8 July 2009Return made up to 02/06/09; full list of members (3 pages)
8 July 2009Return made up to 02/06/09; full list of members (3 pages)
8 July 2009Secretary's change of particulars / alison finlay / 08/07/2009 (2 pages)
8 July 2009Secretary's change of particulars / alison finlay / 08/07/2009 (2 pages)
8 July 2009Director's change of particulars / david finlay / 08/07/2009 (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 July 2008Return made up to 02/06/08; full list of members (3 pages)
3 July 2008Return made up to 02/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 July 2007Return made up to 02/06/07; full list of members (2 pages)
16 July 2007Return made up to 02/06/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 June 2006Return made up to 02/06/06; full list of members (6 pages)
1 June 2006Return made up to 02/06/06; full list of members (6 pages)
17 January 2006Accounts made up to 30 June 2005 (6 pages)
17 January 2006Accounts made up to 30 June 2005 (6 pages)
30 June 2005Return made up to 02/06/05; full list of members (6 pages)
30 June 2005Return made up to 02/06/05; full list of members (6 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Incorporation (17 pages)
2 June 2004Incorporation (17 pages)
2 June 2004Secretary resigned (1 page)