THE LAMOND VETERINARY CLINIC LIMITED
Company number SC510841
- Company Overview for THE LAMOND VETERINARY CLINIC LIMITED (SC510841)
- Filing history for THE LAMOND VETERINARY CLINIC LIMITED (SC510841)
- People for THE LAMOND VETERINARY CLINIC LIMITED (SC510841)
- More for THE LAMOND VETERINARY CLINIC LIMITED (SC510841)
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) |
---|---|---|---|
02 Jan 2019 | AD01 | Registered office address changed from C/O Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL Scotland to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 2 January 2019 | |
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 24 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 24 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 24 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Richard Melchior Sinclair as a director on 24 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Michael David Mccallum as a director on 24 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Harry Haworth as a director on 24 October 2018 | |
25 Oct 2018 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 24 October 2018 | |
25 Oct 2018 | PSC07 | Cessation of Richard Melchior Sinclair as a person with significant control on 24 October 2018 | |
25 Oct 2018 | PSC07 | Cessation of Michael David Mccallum as a person with significant control on 24 October 2018 | |
25 Oct 2018 | PSC07 | Cessation of Harry Haworth as a person with significant control on 24 October 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from Lamond Veterinary Clinic Bankton Square Livingston West Lothian EH54 9EY United Kingdom to C/O Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL on 25 October 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
19 Jul 2018 | PSC01 | Notification of Richard Melchior Sinclair as a person with significant control on 1 January 2018 | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Michael Mccallum as a person with significant control on 9 May 2017 | |
11 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Richard Melchior Sinclair as a director on 1 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of William Dryden Taylor as a director on 30 November 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Anne Frances Taylor as a director on 30 November 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
16 Feb 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
15 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-15
|