Company NameAnimal Health Supplies Limited
Company StatusDissolved
Company NumberSC305069
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Jeffrey Hugh Thompson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 19 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 43-44 Fourways
Carlyon Road Industrial Estate
Atherstone
Warwickshire
CV9 1LH
Director NameMr Darragh O'Mahoney Magee
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 19 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 43-44 Fourways
Carlyon Road Industrial Estate
Atherstone
Warwickshire
CV9 1LH
Secretary NameMr John Nicholls
NationalityBritish
StatusClosed
Appointed22 May 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 43-44 Fourways
Carlyon Road Industrial Estate
Atherstone
Warwickshire
CV9 1LH
Director NameAngela Maclaren
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old School Parton
Castle Douglas
DG7 3NE
Scotland
Director NameMr Charles Francis Maclaren
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 2010)
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Parton
Castle Douglas
Dumfries & Galloway
DG7 3NE
Scotland
Secretary NameAngela Maclaren
NationalityBritish
StatusResigned
Appointed07 July 2006(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old School Parton
Castle Douglas
DG7 3NE
Scotland
Director NameMrs Anna Price
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(2 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlver Bank Norton Hales
Market Drayton
Shropshire
TF9 4AT
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressLoreburn Chambers
11 Great King Street
Dumfries
DG1 1BA
Scotland
ConstituencyDumfries and Galloway
WardNith

Shareholders

40.1k at £1Mill House (Coventry) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£60
Cash£10

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
15 August 2014Application to strike the company off the register (5 pages)
15 August 2014Application to strike the company off the register (5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 40,120
(5 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 40,120
(5 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 40,120
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 December 2011Secretary's details changed for Mr John Nicholls on 15 December 2011 (2 pages)
20 December 2011Director's details changed for Mr Darragh Magee on 15 December 2011 (2 pages)
20 December 2011Secretary's details changed for Mr John Nicholls on 15 December 2011 (2 pages)
20 December 2011Director's details changed for Mr Darragh Magee on 15 December 2011 (2 pages)
20 December 2011Director's details changed for Mr Jeffrey Hugh Thompson on 15 December 2011 (2 pages)
20 December 2011Director's details changed for Mr Jeffrey Hugh Thompson on 15 December 2011 (2 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
26 May 2010Termination of appointment of Charles Maclaren as a director (1 page)
26 May 2010Termination of appointment of Charles Maclaren as a director (1 page)
26 May 2010Termination of appointment of Anna Price as a director (1 page)
26 May 2010Termination of appointment of Anna Price as a director (1 page)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 October 2009Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
13 August 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
13 August 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
4 August 2009Director appointed mr darragh magee (1 page)
4 August 2009Director appointed ms anna price (1 page)
4 August 2009Secretary appointed mr john nicholls (1 page)
4 August 2009Secretary appointed mr john nicholls (1 page)
4 August 2009Director appointed ms anna price (1 page)
4 August 2009Director appointed mr jeffrey hugh thompson (2 pages)
4 August 2009Director appointed mr darragh magee (1 page)
4 August 2009Director appointed mr jeffrey hugh thompson (2 pages)
24 July 2009Ad 22/05/09\gbp si 40000@1=40000\gbp ic 120/40120\ (2 pages)
24 July 2009Ad 22/05/09\gbp si 40000@1=40000\gbp ic 120/40120\ (2 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 June 2009Nc inc already adjusted 10/05/09 (1 page)
4 June 2009Nc inc already adjusted 10/05/09 (1 page)
4 June 2009Appointment terminated director and secretary angela maclaren (1 page)
4 June 2009Appointment terminated director and secretary angela maclaren (1 page)
4 June 2009Ad 10/05/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
4 June 2009Ad 10/05/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
4 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 August 2008Return made up to 06/07/08; full list of members (4 pages)
21 August 2008Return made up to 06/07/08; full list of members (4 pages)
21 August 2008Director and secretary's change of particulars / angela maclaren / 30/07/2008 (1 page)
21 August 2008Director and secretary's change of particulars / angela maclaren / 30/07/2008 (1 page)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 July 2007Return made up to 06/07/07; full list of members (3 pages)
30 July 2007Return made up to 06/07/07; full list of members (3 pages)
10 October 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
10 October 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
6 July 2006Incorporation (17 pages)
6 July 2006Incorporation (17 pages)