Company NameReal Vets (Holdings) Limited
Company StatusDissolved
Company NumberSC393578
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameReal Vets Ltd

Business Activity

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

Directors

Director NameMr Russell David Lees
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address182 Glasgow Road
Baillieston
Glasgow
G69 6EU
Scotland
Director NameMr Alan Mills
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Wester Road
Mount Vernon
Glasgow
G32 9JL
Scotland
Secretary NameAlan Mills
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address53 Wester Road
Mount Vernon
Glasgow
G32 9JL
Scotland

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4 at £1Alan Mills
40.00%
Ordinary
4 at £1Russell David Lees
40.00%
Ordinary
1 at £1Elaine Janet Mills
10.00%
Ordinary
1 at £1Lee Marnock
10.00%
Ordinary

Financials

Year2014
Net Worth£171,537
Cash£416
Current Liabilities£17,869

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

9 May 2011Delivered on: 13 May 2011
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
16 October 2020Application to strike the company off the register (3 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
20 December 2019Satisfaction of charge 1 in full (1 page)
10 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(5 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(6 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(6 pages)
3 February 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 10
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 10
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 10
(3 pages)
11 November 2014Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 11 November 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 April 2012Company name changed real vets LTD\certificate issued on 12/04/12
  • CONNOT ‐
(3 pages)
12 April 2012Change of name with request to seek comments from relevant body (2 pages)
12 April 2012Change of name with request to seek comments from relevant body (2 pages)
12 April 2012Company name changed real vets LTD\certificate issued on 12/04/12
  • CONNOT ‐
(3 pages)
3 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
27 March 2012Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF United Kingdom on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF United Kingdom on 27 March 2012 (2 pages)
26 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-14
(1 page)
26 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-14
(1 page)
23 August 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
23 August 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2011Incorporation (36 pages)
15 February 2011Incorporation (36 pages)