WALLACE VETS OF BROUGHTY FERRY LTD
Company number SC516357
- Company Overview for WALLACE VETS OF BROUGHTY FERRY LTD (SC516357)
- Filing history for WALLACE VETS OF BROUGHTY FERRY LTD (SC516357)
- People for WALLACE VETS OF BROUGHTY FERRY LTD (SC516357)
- Charges for WALLACE VETS OF BROUGHTY FERRY LTD (SC516357)
- More for WALLACE VETS OF BROUGHTY FERRY LTD (SC516357)
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) |
---|---|---|---|
10 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
10 Feb 2023 | PSC04 | Change of details for Mr Niall Russel Morton as a person with significant control on 26 March 2019 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
12 Apr 2019 | AP01 | Appointment of Mrs Amy Joanne Morton as a director on 25 March 2019 | |
11 Apr 2019 | PSC04 | Change of details for Mr Niall Russel Morton as a person with significant control on 26 March 2019 | |
11 Apr 2019 | PSC01 | Notification of Amy Joanne Morton as a person with significant control on 26 March 2019 | |
11 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
23 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
19 Sep 2017 | AA01 | Current accounting period extended from 30 September 2017 to 30 November 2017 | |
30 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
20 Jul 2017 | CH01 | Director's details changed for Mr Niall Russel Morton on 1 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Upper Flat 253 Perth Road Dundee DD2 1EL Scotland to 285 Queen Street Broughty Ferry Dundee Angus DD5 2HT on 29 June 2017 | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 26 January 2016
|
|
21 Dec 2015 | MR01 | Registration of charge SC5163570001, created on 3 December 2015 |