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)
28 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for George Andrew Veitch on 1 October 2009
28 Apr 2010 CH01 Director's details changed for Douglas Robertson Fountain on 1 October 2009
24 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 07/04/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Apr 2008 363a Return made up to 07/04/08; full list of members
07 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
25 Apr 2007 363a Return made up to 07/04/07; full list of members
10 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
11 Apr 2006 363s Return made up to 07/04/06; full list of members
09 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
08 Aug 2005 225 Accounting reference date shortened from 30/04/05 to 31/03/05
25 Apr 2005 363s Return made up to 07/04/05; full list of members
20 Jul 2004 88(2)R Ad 23/06/04--------- £ si 99@1=99 £ ic 1/100
02 Jul 2004 288a New director appointed
02 Jul 2004 288a New secretary appointed;new director appointed
02 Jul 2004 288b Secretary resigned
02 Jul 2004 288b Director resigned
02 Jul 2004 287 Registered office changed on 02/07/04 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
23 Jun 2004 CERTNM Company name changed mountain mist LIMITED\certificate issued on 23/06/04
07 Apr 2004 NEWINC Incorporation