Denny
FK6 6QE
Scotland
Director Name | Glenn Stephen Hodgson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2010(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Apex Veterinary Centre Winchester Avenue Denny FK6 6QE Scotland |
Telephone | 01324 824580 |
---|---|
Telephone region | Falkirk |
Registered Address | Apex Veterinary Centre Winchester Avenue Denny FK6 6QE Scotland |
---|---|
Constituency | Falkirk |
Ward | Denny and Banknock |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,150 |
Cash | £178 |
Current Liabilities | £11,316 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
24 September 2020 | Delivered on: 2 October 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
13 March 2020 | Delivered on: 17 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: A standard security over all and whole the subjects known as and forming winchester avenue, denny being the subjects registered in the land register of scotland under title number STG57333. Outstanding |
11 December 2023 | Change of share class name or designation (2 pages) |
---|---|
11 December 2023 | Notification of Dawn Hodgson as a person with significant control on 28 September 2023 (2 pages) |
11 December 2023 | Notification of Sarah Irene Kiersgaard as a person with significant control on 28 September 2023 (2 pages) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
21 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
5 October 2022 | Change of details for Mr Douglas Paterson as a person with significant control on 19 August 2022 (2 pages) |
5 October 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
28 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
21 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
21 July 2021 | Cessation of Dawn Hodgson as a person with significant control on 24 September 2020 (1 page) |
21 July 2021 | Change of details for Mr Glen Stephen Hodgson as a person with significant control on 21 July 2021 (2 pages) |
4 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
2 October 2020 | Registration of charge SC3815950002, created on 24 September 2020 (8 pages) |
7 July 2020 | Change of details for Mr Douglas Paterson as a person with significant control on 6 April 2018 (2 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
17 March 2020 | Registration of charge SC3815950001, created on 13 March 2020 (6 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 September 2019 | Registered office address changed from 10 Albert Place Stirling FK8 2QL to Apex Veterinary Centre Winchester Avenue Denny FK6 6QE on 30 September 2019 (1 page) |
30 September 2019 | Director's details changed for Glenn Stephen Hodgson on 30 September 2019 (2 pages) |
30 September 2019 | Change of details for Mr Douglas Paterson as a person with significant control on 12 September 2019 (2 pages) |
30 September 2019 | Change of details for Mr Glen Stephen Hodgson as a person with significant control on 12 September 2019 (2 pages) |
30 September 2019 | Notification of Dawn Hodgson as a person with significant control on 6 April 2018 (2 pages) |
11 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
20 July 2018 | Director's details changed for Glenn Stephen Hodgson on 20 July 2018 (2 pages) |
20 July 2018 | Director's details changed for Douglas Paterson on 20 July 2018 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
13 July 2017 | Change of details for Mr Glen Stephen Hodgson as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Mr Glen Stephen Hodgson as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Change of details for Mr Douglas Paterson as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Change of details for Mr Douglas Paterson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Change of details for Mr Douglas Paterson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Change of details for Mr Douglas Paterson as a person with significant control on 6 April 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
19 July 2016 | Director's details changed for Douglas Paterson on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Glenn Stephen Hodgson on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Glenn Stephen Hodgson on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Douglas Paterson on 19 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Douglas Paterson on 4 September 2013 (2 pages) |
7 July 2014 | Director's details changed for Douglas Paterson on 4 September 2013 (2 pages) |
7 July 2014 | Director's details changed for Douglas Paterson on 4 September 2013 (2 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
12 February 2014 | Registered office address changed from Apex Veterinary Centre Winchester Avenue Denny by Falkirk FK6 6QE on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Apex Veterinary Centre Winchester Avenue Denny by Falkirk FK6 6QE on 12 February 2014 (1 page) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Director's details changed for Douglas Paterson on 26 August 2010 (2 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Director's details changed for Glenn Stephen Hodgson on 13 August 2010 (2 pages) |
9 July 2012 | Director's details changed for Glenn Stephen Hodgson on 13 August 2010 (2 pages) |
9 July 2012 | Director's details changed for Douglas Paterson on 26 August 2010 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
27 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Registered office address changed from Leuchlands Croft Whitecairns Aberdeen AB23 8UT United Kingdom on 21 October 2010 (4 pages) |
21 October 2010 | Registered office address changed from Leuchlands Croft Whitecairns Aberdeen AB23 8UT United Kingdom on 21 October 2010 (4 pages) |
7 July 2010 | Incorporation (35 pages) |
7 July 2010 | Incorporation (35 pages) |