Company NamePetnet Limited
Company StatusDissolved
Company NumberSC428085
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 8 months ago)
Dissolution Date27 March 2018 (6 years ago)
Previous NamePurple Venture 515 Limited

Business Activity

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

Directors

Director NameDr Richard Michael Dixon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NameMr Colin Craigie Grant
StatusClosed
Appointed29 April 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 27 March 2018)
RoleCompany Director
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusClosed
Appointed11 July 2012(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NameMr Derek Giblin
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Penguin House Casttle Riggs
Dunfermline
Fife
KY11 8SG
Scotland
Secretary NameMs Frances Mary McAulay
StatusResigned
Appointed01 April 2015(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 April 2016)
RoleCompany Director
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websitevets-now.com
Telephone07 185010278
Telephone regionMobile

Location

Registered Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Vets Now LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
22 December 2017Application to strike the company off the register (3 pages)
22 December 2017Application to strike the company off the register (3 pages)
13 December 2017Accounts for a dormant company made up to 31 July 2017 (7 pages)
13 December 2017Accounts for a dormant company made up to 31 July 2017 (7 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Cessation of Now Group (Europe) Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Cessation of Jan Dixon as a person with significant control on 6 April 2016 (1 page)
24 July 2017Cessation of Richard Michael Dixon as a person with significant control on 6 April 2016 (1 page)
24 July 2017Cessation of Now Group (Europe) Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Cessation of Jan Dixon as a person with significant control on 6 April 2016 (1 page)
24 July 2017Cessation of Richard Michael Dixon as a person with significant control on 6 April 2016 (1 page)
19 January 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
19 January 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (8 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)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
9 July 2015Appointment of Ms Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages)
9 July 2015Appointment of Ms Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages)
9 July 2015Appointment of Ms Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 September 2014Termination of appointment of Derek Giblin as a secretary on 26 August 2014 (1 page)
10 September 2014Termination of appointment of Derek Giblin as a secretary on 26 August 2014 (1 page)
13 August 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
13 August 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
23 July 2012Change of name notice (2 pages)
23 July 2012Change of name notice (2 pages)
23 July 2012Company name changed purple venture 515 LIMITED\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
(3 pages)
23 July 2012Company name changed purple venture 515 LIMITED\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-16
(3 pages)
11 July 2012Incorporation (23 pages)
11 July 2012Incorporation (23 pages)