Advanced company searchLink opens in new window

DRYFE VETS LIMITED

Company number SC266139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 68
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 NM06 Change of name with request to seek comments from relevant body
18 Jun 2014 CERTNM Company name changed dvg (lockerbie) LIMITED\certificate issued on 18/06/14
  • CONNOT ‐
29 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-08
22 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 68
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
03 Jun 2013 CH01 Director's details changed for Joanna French on 1 October 2012
30 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 SH08 Change of share class name or designation
25 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2012 CC04 Statement of company's objects
11 Jun 2012 SH03 Purchase of own shares.
23 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
09 Mar 2012 SH06 Cancellation of shares. Statement of capital on 9 March 2012
  • GBP 68
06 Feb 2012 AP01 Appointment of Joanna French as a director
06 Feb 2012 TM01 Termination of appointment of Douglas Fountain as a director
03 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 1
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AD01 Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011
03 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010