Advanced company searchLink opens in new window

THE LAMOND VETERINARY CLINIC LIMITED

Company number SC510841

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000