Dunfermline
Fife
KY11 8SG
Scotland
Director Name | Mr Mark Ross |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2015(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Joint Managing Director |
Country of Residence | Scotland |
Correspondence Address | Penguin House Castle Riggs Dunfermline Fife KY11 8SG Scotland |
Director Name | Mark Andrew Gillings |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Penguin House Castle Riggs Dunfermline Fife KY11 8SG Scotland |
Director Name | Miss Donna Louise Chapman |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Penguin House Castle Riggs Dunfermline Fife KY11 8SG Scotland |
Director Name | Dr Richard Michael Dixon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Peter James Wood |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 2010) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 62a Dalziel Drive Pollockshields Glasgow Lanarkshire G41 4PA Scotland |
Director Name | Mr Glen James Gribbon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 January 2012) |
Role | Managing Director Vne |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Ms Fiona Anne Dewar |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(10 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Mr Stephen John Soden |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 January 2019) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Secretary Name | Peter James Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 2010) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 62a Dalziel Drive Pollockshields Glasgow Lanarkshire G41 4PA Scotland |
Director Name | Mr Robert Brannan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penguin House Castle Riggs Dunfermline Fife KY11 8SG Scotland |
Secretary Name | Mr Derek Giblin |
---|---|
Status | Resigned |
Appointed | 18 January 2011(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 August 2014) |
Role | Company Director |
Correspondence Address | The Penguin House Castle Riggs Dunfermline Fife KY11 8SG Scotland |
Director Name | Mr Robert Fallow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Mr Colin Craigie Grant |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(4 years after company formation) |
Appointment Duration | 10 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Secretary Name | Mrs Frances Mary McAulay |
---|---|
Status | Resigned |
Appointed | 01 April 2015(7 years after company formation) |
Appointment Duration | 1 year (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Secretary Name | Mr Colin Craigie Grant |
---|---|
Status | Resigned |
Appointed | 29 April 2016(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 January 2019) |
Role | Company Director |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Mrs Johanna Margaret Wallace |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mrs Amanda Jane Davis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr David Robert Geoffrey Hillier |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Paul Mark Kenyon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 June 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Thomson Cooper Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2010(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 January 2019) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | vets-now.com |
---|---|
Telephone | 01383 620064 |
Telephone region | Dunfermline |
Registered Address | Penguin House Castle Riggs Dunfermline Fife KY11 8SG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Now Group (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,792 |
Current Liabilities | £1,395,077 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
31 July 2009 | Delivered 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 |
---|
14 December 2023 | Registration of charge SC3395290002, created on 29 November 2023 (14 pages) |
---|---|
6 July 2023 | Full accounts made up to 30 September 2022 (24 pages) |
26 April 2023 | Director's details changed for Miss Donna Louise Chapman on 13 August 2022 (2 pages) |
20 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
2 March 2023 | Termination of appointment of Mark Ross as a director on 31 December 2022 (1 page) |
6 July 2022 | Full accounts made up to 30 September 2021 (26 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
9 March 2022 | Registered 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 2021 | Full accounts made up to 30 September 2020 (23 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
4 November 2020 | Termination of appointment of Johanna Margaret Wallace as a director on 31 October 2020 (1 page) |
25 June 2020 | Appointment of Miss Donna Louise Chapman as a director on 19 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020 (1 page) |
5 June 2020 | Full accounts made up to 30 September 2019 (17 pages) |
30 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 (1 page) |
28 January 2020 | Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020 (2 pages) |
2 October 2019 | Termination of appointment of Amanda Jane Davis as a director on 30 September 2019 (1 page) |
19 September 2019 | Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 (2 pages) |
10 September 2019 | Current accounting period extended from 8 January 2019 to 30 September 2019 (1 page) |
13 August 2019 | Previous accounting period shortened from 31 March 2019 to 8 January 2019 (1 page) |
24 April 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
4 February 2019 | Resolutions
|
17 January 2019 | Change of details for Vets Now Limited as a person with significant control on 8 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Colin Craigie Grant as a director on 8 January 2019 (1 page) |
17 January 2019 | Change of details for Vets Now Limited as a person with significant control on 8 January 2019 (2 pages) |
17 January 2019 | Satisfaction of charge 1 in full (1 page) |
17 January 2019 | Appointment of Mr David Robert Geoffrey Hillier as a director on 8 January 2019 (2 pages) |
17 January 2019 | Appointment of Mrs Amanda Jane Davis as a director on 8 January 2019 (2 pages) |
17 January 2019 | Registered 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 2019 | Termination of appointment of Colin Craigie Grant as a secretary on 8 January 2019 (1 page) |
17 January 2019 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 8 January 2019 (1 page) |
17 January 2019 | Termination of appointment of Robert Brannan as a director on 8 January 2019 (1 page) |
17 January 2019 | Termination of appointment of Stephen John Soden as a director on 8 January 2019 (1 page) |
17 January 2019 | Termination of appointment of Richard Michael Dixon as a director on 8 January 2019 (1 page) |
11 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
27 March 2018 | Change of details for Now Group (Europe) Limited as a person with significant control on 20 December 2017 (2 pages) |
5 February 2018 | Appointment of Johanna Margaret Wallace as a director on 31 January 2018 (2 pages) |
20 December 2017 | Company name changed vets now LIMITED\certificate issued on 20/12/17
|
20 December 2017 | Resolutions
|
20 December 2017 | Resolutions
|
20 December 2017 | Company name changed vets now LIMITED\certificate issued on 20/12/17
|
13 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Fiona Anne Dewar as a director on 17 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Fiona Anne Dewar as a director on 17 January 2017 (1 page) |
11 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
29 April 2016 | Appointment of Mr Colin Craigie Grant as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Frances Mary Mcaulay as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Colin Craigie Grant as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Frances Mary Mcaulay as a secretary on 29 April 2016 (1 page) |
28 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
25 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
25 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 June 2015 | Director's details changed for Stephen John Soden on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Stephen John Soden on 18 June 2015 (2 pages) |
28 May 2015 | Appointment of Mr Mark Ross as a director on 21 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Mark Ross as a director on 21 May 2015 (2 pages) |
6 April 2015 | Appointment of Mrs Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages) |
6 April 2015 | Appointment of Mrs Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages) |
6 April 2015 | Appointment of Mrs Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages) |
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
6 February 2015 | Termination of appointment of Robert Fallow as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Robert Fallow as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Robert Fallow as a director on 6 February 2015 (1 page) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 December 2014 | Termination of appointment of Derek Giblin as a secretary on 26 August 2014 (1 page) |
8 December 2014 | Termination of appointment of Derek Giblin as a secretary on 26 August 2014 (1 page) |
3 June 2014 | Appointment of Colin Grant as a director (2 pages) |
3 June 2014 | Appointment of Colin Grant as a director (2 pages) |
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
30 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2011 (20 pages) |
30 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2012 (19 pages) |
30 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2011 (20 pages) |
30 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2012 (19 pages) |
30 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2013 (20 pages) |
30 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2013 (20 pages) |
24 April 2013 | Appointment of Mr Robert Brannan as a director (2 pages) |
24 April 2013 | Appointment of Mr Robert Brannan as a director (2 pages) |
11 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
11 April 2013 | Director's details changed for Amanda Karen Coe on 18 February 2013 (2 pages) |
11 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
11 April 2013 | Director's details changed for Amanda Karen Coe on 18 February 2013 (2 pages) |
21 February 2013 | Termination of appointment of Colin Grant as a director (1 page) |
21 February 2013 | Termination of appointment of Colin Grant as a director (1 page) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 April 2012 | Appointment of Mr Robert Fallow as a director (2 pages) |
23 April 2012 | Appointment of Mr Colin Grant as a director (2 pages) |
23 April 2012 | Appointment of Mr Robert Fallow as a director (2 pages) |
23 April 2012 | Appointment of Mr Colin Grant as a director (2 pages) |
9 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders
|
9 April 2012 | Termination of appointment of Glen Gribbon as a director (1 page) |
9 April 2012 | Termination of appointment of Glen Gribbon as a director (1 page) |
9 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders
|
28 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 April 2011 | Director's details changed for Stephen John Soden on 1 October 2009 (2 pages) |
15 April 2011 | Director's details changed for Stephen John Soden on 1 October 2009 (2 pages) |
15 April 2011 | Director's details changed for Stephen John Soden on 1 October 2009 (2 pages) |
15 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders
|
15 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders
|
7 April 2011 | Director's details changed for Mr Richard Michael Dixon on 16 August 2010 (2 pages) |
7 April 2011 | Director's details changed for Mr Richard Michael Dixon on 16 August 2010 (2 pages) |
6 April 2011 | Director's details changed for Glen James Gribbon on 1 October 2009 (2 pages) |
6 April 2011 | Director's details changed for Amanda Karen Coe on 1 October 2009 (2 pages) |
6 April 2011 | Director's details changed for Fiona Anne Dewar on 1 October 2009 (2 pages) |
6 April 2011 | Director's details changed for Fiona Anne Dewar on 1 October 2009 (2 pages) |
6 April 2011 | Director's details changed for Amanda Karen Coe on 1 October 2009 (2 pages) |
6 April 2011 | Director's details changed for Glen James Gribbon on 1 October 2009 (2 pages) |
6 April 2011 | Director's details changed for Amanda Karen Coe on 1 October 2009 (2 pages) |
6 April 2011 | Director's details changed for Glen James Gribbon on 1 October 2009 (2 pages) |
6 April 2011 | Director's details changed for Fiona Anne Dewar on 1 October 2009 (2 pages) |
19 January 2011 | Appointment of Mr Derek Giblin as a secretary (2 pages) |
19 January 2011 | Appointment of Mr Derek Giblin as a secretary (2 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 September 2010 | Registered office address changed from the Penguin House Castle Riggs Dunfermline Fife KY11 8SG on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from the Penguin House Castle Riggs Dunfermline Fife KY11 8SG on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from the Penguin House Castle Riggs Dunfermline Fife KY11 8SG on 6 September 2010 (1 page) |
2 September 2010 | Termination of appointment of Peter Wood as a director (1 page) |
2 September 2010 | Termination of appointment of Peter Wood as a director (1 page) |
2 September 2010 | Termination of appointment of Peter Wood as a secretary (1 page) |
2 September 2010 | Termination of appointment of Peter Wood as a secretary (1 page) |
2 September 2010 | Appointment of Purple Venture Secretaries Limited as a secretary (2 pages) |
2 September 2010 | Appointment of Purple Venture Secretaries Limited as a secretary (2 pages) |
7 April 2010 | Director's details changed for Fiona Anne Dewar on 13 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Dr Richard Michael Dixon on 13 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen John Soden on 13 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Glen James Gribbon on 13 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Dr Richard Michael Dixon on 13 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Fiona Anne Dewar on 13 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Peter James Wood on 13 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Amanda Karen Coe on 13 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen John Soden on 13 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Amanda Karen Coe on 13 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Peter James Wood on 13 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Glen James Gribbon on 13 March 2010 (2 pages) |
14 August 2009 | Resolutions
|
14 August 2009 | Resolutions
|
7 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
6 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
27 January 2009 | Director appointed glen gribbon (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 3 castle court carnegie campus dunfermline KY11 8PB (1 page) |
27 January 2009 | Director appointed amanda karen coe (2 pages) |
27 January 2009 | Appointment terminated secretary thomson cooper secretaries LIMITED (1 page) |
27 January 2009 | Director appointed fiona anne dewar (2 pages) |
27 January 2009 | Director appointed stephen john soden (2 pages) |
27 January 2009 | Appointment terminated secretary thomson cooper secretaries LIMITED (1 page) |
27 January 2009 | Director appointed fiona anne dewar (2 pages) |
27 January 2009 | Director and secretary appointed peter james wood (2 pages) |
27 January 2009 | Director and secretary appointed peter james wood (2 pages) |
27 January 2009 | Director appointed amanda karen coe (2 pages) |
27 January 2009 | Director appointed glen gribbon (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 3 castle court carnegie campus dunfermline KY11 8PB (1 page) |
27 January 2009 | Director appointed stephen john soden (2 pages) |
1 April 2008 | Company name changed c & c 10 LIMITED\certificate issued on 01/04/08 (2 pages) |
1 April 2008 | Company name changed c & c 10 LIMITED\certificate issued on 01/04/08 (2 pages) |
26 March 2008 | Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 March 2008 | Particulars of contract relating to shares (2 pages) |
26 March 2008 | Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 March 2008 | Particulars of contract relating to shares (2 pages) |
13 March 2008 | Incorporation (17 pages) |
13 March 2008 | Incorporation (17 pages) |