Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary Name | Mr Colin Craigie Grant |
---|---|
Status | Closed |
Appointed | 29 April 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 March 2018) |
Role | Company Director |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2012(same day as company formation) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Secretary Name | Mr Derek Giblin |
---|---|
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Penguin House Casttle Riggs Dunfermline Fife KY11 8SG Scotland |
Secretary Name | Ms Frances Mary McAulay |
---|---|
Status | Resigned |
Appointed | 01 April 2015(2 years, 8 months 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 |
Website | vets-now.com |
---|---|
Telephone | 07 185010278 |
Telephone region | Mobile |
Registered Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Vets Now LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2017 | Application to strike the company off the register (3 pages) |
22 December 2017 | Application to strike the company off the register (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Cessation of Now Group (Europe) Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Jan Dixon as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Richard Michael Dixon as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Now Group (Europe) Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Jan Dixon as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Cessation of Richard Michael Dixon as a person with significant control on 6 April 2016 (1 page) |
19 January 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 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) |
25 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
9 July 2015 | Appointment of Ms Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages) |
9 July 2015 | Appointment of Ms Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages) |
9 July 2015 | Appointment of Ms Frances Mary Mcaulay as a secretary on 1 April 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 September 2014 | Termination of appointment of Derek Giblin as a secretary on 26 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Derek Giblin as a secretary on 26 August 2014 (1 page) |
13 August 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
13 August 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 July 2012 | Change of name notice (2 pages) |
23 July 2012 | Change of name notice (2 pages) |
23 July 2012 | Company name changed purple venture 515 LIMITED\certificate issued on 23/07/12
|
23 July 2012 | Company name changed purple venture 515 LIMITED\certificate issued on 23/07/12
|
11 July 2012 | Incorporation (23 pages) |
11 July 2012 | Incorporation (23 pages) |