Company NameVN Holdings Limited
Company StatusActive
Company NumberSC339529
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Previous NamesC & C 10 Limited and VETS Now Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMs Amanda Karen Boag
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(10 months, 1 week after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPenguin House Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
Director NameMr Mark Ross
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(7 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence AddressPenguin House Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
Director NameMark Andrew Gillings
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPenguin House Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
Director NameMiss Donna Louise Chapman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenguin House Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
Director NameDr Richard Michael Dixon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NamePeter James Wood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 2010)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address62a Dalziel Drive
Pollockshields
Glasgow
Lanarkshire
G41 4PA
Scotland
Director NameMr Glen James Gribbon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(10 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 03 January 2012)
RoleManaging Director Vne
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMs Fiona Anne Dewar
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(10 months, 1 week after company formation)
Appointment Duration8 years (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Stephen John Soden
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(10 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 08 January 2019)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NamePeter James Wood
NationalityBritish
StatusResigned
Appointed19 January 2009(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 2010)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address62a Dalziel Drive
Pollockshields
Glasgow
Lanarkshire
G41 4PA
Scotland
Director NameMr Robert Brannan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(2 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenguin House Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
Secretary NameMr Derek Giblin
StatusResigned
Appointed18 January 2011(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 August 2014)
RoleCompany Director
Correspondence AddressThe Penguin House Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
Director NameMr Robert Fallow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Colin Craigie Grant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(4 years after company formation)
Appointment Duration10 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NameMrs Frances Mary McAulay
StatusResigned
Appointed01 April 2015(7 years after company formation)
Appointment Duration1 year (resigned 29 April 2016)
RoleCompany Director
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NameMr Colin Craigie Grant
StatusResigned
Appointed29 April 2016(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 January 2019)
RoleCompany Director
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMrs Johanna Margaret Wallace
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMrs Amanda Jane Davis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(10 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr David Robert Geoffrey Hillier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Paul Mark Kenyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(11 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameThomson Cooper Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2010(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 January 2019)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websitevets-now.com
Telephone01383 620064
Telephone regionDunfermline

Location

Registered AddressPenguin House
Castle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Now Group (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,792
Current Liabilities£1,395,077

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

31 July 2009Delivered on: 7 August 2009
Persons entitled: 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

Filing History

14 December 2023Registration of charge SC3395290002, created on 29 November 2023 (14 pages)
6 July 2023Full accounts made up to 30 September 2022 (24 pages)
26 April 2023Director's details changed for Miss Donna Louise Chapman on 13 August 2022 (2 pages)
20 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
2 March 2023Termination of appointment of Mark Ross as a director on 31 December 2022 (1 page)
6 July 2022Full accounts made up to 30 September 2021 (26 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
9 March 2022Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to Penguin House Castle Riggs Dunfermline Fife KY11 8SG on 9 March 2022 (1 page)
7 June 2021Full accounts made up to 30 September 2020 (23 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
4 November 2020Termination of appointment of Johanna Margaret Wallace as a director on 31 October 2020 (1 page)
25 June 2020Appointment of Miss Donna Louise Chapman as a director on 19 June 2020 (2 pages)
24 June 2020Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020 (1 page)
5 June 2020Full accounts made up to 30 September 2019 (17 pages)
30 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
9 March 2020Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 (1 page)
28 January 2020Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020 (2 pages)
2 October 2019Termination of appointment of Amanda Jane Davis as a director on 30 September 2019 (1 page)
19 September 2019Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 (2 pages)
10 September 2019Current accounting period extended from 8 January 2019 to 30 September 2019 (1 page)
13 August 2019Previous accounting period shortened from 31 March 2019 to 8 January 2019 (1 page)
24 April 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
4 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 January 2019Change of details for Vets Now Limited as a person with significant control on 8 January 2019 (2 pages)
17 January 2019Termination of appointment of Colin Craigie Grant as a director on 8 January 2019 (1 page)
17 January 2019Change of details for Vets Now Limited as a person with significant control on 8 January 2019 (2 pages)
17 January 2019Satisfaction of charge 1 in full (1 page)
17 January 2019Appointment of Mr David Robert Geoffrey Hillier as a director on 8 January 2019 (2 pages)
17 January 2019Appointment of Mrs Amanda Jane Davis as a director on 8 January 2019 (2 pages)
17 January 2019Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 17 January 2019 (1 page)
17 January 2019Termination of appointment of Colin Craigie Grant as a secretary on 8 January 2019 (1 page)
17 January 2019Termination of appointment of Purple Venture Secretaries Limited as a secretary on 8 January 2019 (1 page)
17 January 2019Termination of appointment of Robert Brannan as a director on 8 January 2019 (1 page)
17 January 2019Termination of appointment of Stephen John Soden as a director on 8 January 2019 (1 page)
17 January 2019Termination of appointment of Richard Michael Dixon as a director on 8 January 2019 (1 page)
11 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
27 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
27 March 2018Change of details for Now Group (Europe) Limited as a person with significant control on 20 December 2017 (2 pages)
5 February 2018Appointment of Johanna Margaret Wallace as a director on 31 January 2018 (2 pages)
20 December 2017Company name changed vets now LIMITED\certificate issued on 20/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
20 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-18
(1 page)
20 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-18
(1 page)
20 December 2017Company name changed vets now LIMITED\certificate issued on 20/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
13 December 2017Full accounts made up to 31 March 2017 (13 pages)
13 December 2017Full accounts made up to 31 March 2017 (13 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 January 2017Termination of appointment of Fiona Anne Dewar as a director on 17 January 2017 (1 page)
20 January 2017Termination of appointment of Fiona Anne Dewar as a director on 17 January 2017 (1 page)
11 January 2017Full accounts made up to 31 March 2016 (15 pages)
11 January 2017Full accounts made up to 31 March 2016 (15 pages)
29 April 2016Appointment of Mr Colin Craigie Grant as a secretary on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Frances Mary Mcaulay as a secretary on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Colin Craigie Grant as a secretary on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Frances Mary Mcaulay as a secretary on 29 April 2016 (1 page)
28 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(8 pages)
28 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(8 pages)
25 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
25 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 June 2015Director's details changed for Stephen John Soden on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Stephen John Soden on 18 June 2015 (2 pages)
28 May 2015Appointment of Mr Mark Ross as a director on 21 May 2015 (2 pages)
28 May 2015Appointment of Mr Mark Ross as a director on 21 May 2015 (2 pages)
6 April 2015Appointment of Mrs Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages)
6 April 2015Appointment of Mrs Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages)
6 April 2015Appointment of Mrs Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
6 February 2015Termination of appointment of Robert Fallow as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Robert Fallow as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Robert Fallow as a director on 6 February 2015 (1 page)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 December 2014Termination of appointment of Derek Giblin as a secretary on 26 August 2014 (1 page)
8 December 2014Termination of appointment of Derek Giblin as a secretary on 26 August 2014 (1 page)
3 June 2014Appointment of Colin Grant as a director (2 pages)
3 June 2014Appointment of Colin Grant as a director (2 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(7 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(7 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
30 April 2013Second filing of AR01 previously delivered to Companies House made up to 13 March 2011 (20 pages)
30 April 2013Second filing of AR01 previously delivered to Companies House made up to 13 March 2012 (19 pages)
30 April 2013Second filing of AR01 previously delivered to Companies House made up to 13 March 2011 (20 pages)
30 April 2013Second filing of AR01 previously delivered to Companies House made up to 13 March 2012 (19 pages)
30 April 2013Second filing of AR01 previously delivered to Companies House made up to 13 March 2013 (20 pages)
30 April 2013Second filing of AR01 previously delivered to Companies House made up to 13 March 2013 (20 pages)
24 April 2013Appointment of Mr Robert Brannan as a director (2 pages)
24 April 2013Appointment of Mr Robert Brannan as a director (2 pages)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/04/2013.
(7 pages)
11 April 2013Director's details changed for Amanda Karen Coe on 18 February 2013 (2 pages)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/04/2013.
(7 pages)
11 April 2013Director's details changed for Amanda Karen Coe on 18 February 2013 (2 pages)
21 February 2013Termination of appointment of Colin Grant as a director (1 page)
21 February 2013Termination of appointment of Colin Grant as a director (1 page)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
23 April 2012Appointment of Mr Robert Fallow as a director (2 pages)
23 April 2012Appointment of Mr Colin Grant as a director (2 pages)
23 April 2012Appointment of Mr Robert Fallow as a director (2 pages)
23 April 2012Appointment of Mr Colin Grant as a director (2 pages)
9 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/04/2013.
(6 pages)
9 April 2012Termination of appointment of Glen Gribbon as a director (1 page)
9 April 2012Termination of appointment of Glen Gribbon as a director (1 page)
9 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/04/2013.
(6 pages)
28 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 April 2011Director's details changed for Stephen John Soden on 1 October 2009 (2 pages)
15 April 2011Director's details changed for Stephen John Soden on 1 October 2009 (2 pages)
15 April 2011Director's details changed for Stephen John Soden on 1 October 2009 (2 pages)
15 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/04/2013.
(7 pages)
15 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/04/2013.
(7 pages)
7 April 2011Director's details changed for Mr Richard Michael Dixon on 16 August 2010 (2 pages)
7 April 2011Director's details changed for Mr Richard Michael Dixon on 16 August 2010 (2 pages)
6 April 2011Director's details changed for Glen James Gribbon on 1 October 2009 (2 pages)
6 April 2011Director's details changed for Amanda Karen Coe on 1 October 2009 (2 pages)
6 April 2011Director's details changed for Fiona Anne Dewar on 1 October 2009 (2 pages)
6 April 2011Director's details changed for Fiona Anne Dewar on 1 October 2009 (2 pages)
6 April 2011Director's details changed for Amanda Karen Coe on 1 October 2009 (2 pages)
6 April 2011Director's details changed for Glen James Gribbon on 1 October 2009 (2 pages)
6 April 2011Director's details changed for Amanda Karen Coe on 1 October 2009 (2 pages)
6 April 2011Director's details changed for Glen James Gribbon on 1 October 2009 (2 pages)
6 April 2011Director's details changed for Fiona Anne Dewar on 1 October 2009 (2 pages)
19 January 2011Appointment of Mr Derek Giblin as a secretary (2 pages)
19 January 2011Appointment of Mr Derek Giblin as a secretary (2 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 September 2010Registered office address changed from the Penguin House Castle Riggs Dunfermline Fife KY11 8SG on 6 September 2010 (1 page)
6 September 2010Registered office address changed from the Penguin House Castle Riggs Dunfermline Fife KY11 8SG on 6 September 2010 (1 page)
6 September 2010Registered office address changed from the Penguin House Castle Riggs Dunfermline Fife KY11 8SG on 6 September 2010 (1 page)
2 September 2010Termination of appointment of Peter Wood as a director (1 page)
2 September 2010Termination of appointment of Peter Wood as a director (1 page)
2 September 2010Termination of appointment of Peter Wood as a secretary (1 page)
2 September 2010Termination of appointment of Peter Wood as a secretary (1 page)
2 September 2010Appointment of Purple Venture Secretaries Limited as a secretary (2 pages)
2 September 2010Appointment of Purple Venture Secretaries Limited as a secretary (2 pages)
7 April 2010Director's details changed for Fiona Anne Dewar on 13 March 2010 (2 pages)
7 April 2010Director's details changed for Dr Richard Michael Dixon on 13 March 2010 (2 pages)
7 April 2010Director's details changed for Stephen John Soden on 13 March 2010 (2 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Glen James Gribbon on 13 March 2010 (2 pages)
7 April 2010Director's details changed for Dr Richard Michael Dixon on 13 March 2010 (2 pages)
7 April 2010Director's details changed for Fiona Anne Dewar on 13 March 2010 (2 pages)
7 April 2010Director's details changed for Peter James Wood on 13 March 2010 (2 pages)
7 April 2010Director's details changed for Amanda Karen Coe on 13 March 2010 (2 pages)
7 April 2010Director's details changed for Stephen John Soden on 13 March 2010 (2 pages)
7 April 2010Director's details changed for Amanda Karen Coe on 13 March 2010 (2 pages)
7 April 2010Director's details changed for Peter James Wood on 13 March 2010 (2 pages)
7 April 2010Director's details changed for Glen James Gribbon on 13 March 2010 (2 pages)
14 August 2009Resolutions
  • RES13 ‐ Grant security under terms of floating charge 31/07/2009
(62 pages)
14 August 2009Resolutions
  • RES13 ‐ Grant security under terms of floating charge 31/07/2009
(62 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
6 April 2009Return made up to 13/03/09; full list of members (5 pages)
6 April 2009Return made up to 13/03/09; full list of members (5 pages)
27 January 2009Director appointed glen gribbon (2 pages)
27 January 2009Registered office changed on 27/01/2009 from 3 castle court carnegie campus dunfermline KY11 8PB (1 page)
27 January 2009Director appointed amanda karen coe (2 pages)
27 January 2009Appointment terminated secretary thomson cooper secretaries LIMITED (1 page)
27 January 2009Director appointed fiona anne dewar (2 pages)
27 January 2009Director appointed stephen john soden (2 pages)
27 January 2009Appointment terminated secretary thomson cooper secretaries LIMITED (1 page)
27 January 2009Director appointed fiona anne dewar (2 pages)
27 January 2009Director and secretary appointed peter james wood (2 pages)
27 January 2009Director and secretary appointed peter james wood (2 pages)
27 January 2009Director appointed amanda karen coe (2 pages)
27 January 2009Director appointed glen gribbon (2 pages)
27 January 2009Registered office changed on 27/01/2009 from 3 castle court carnegie campus dunfermline KY11 8PB (1 page)
27 January 2009Director appointed stephen john soden (2 pages)
1 April 2008Company name changed c & c 10 LIMITED\certificate issued on 01/04/08 (2 pages)
1 April 2008Company name changed c & c 10 LIMITED\certificate issued on 01/04/08 (2 pages)
26 March 2008Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2008Particulars of contract relating to shares (2 pages)
26 March 2008Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2008Particulars of contract relating to shares (2 pages)
13 March 2008Incorporation (17 pages)
13 March 2008Incorporation (17 pages)