Having been setup in 2004, Dryfe Vets Ltd are based in Dumfries, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Dryfe Vets Ltd. There are 2 directors listed as French, Joanna, Veitch, George Andrew for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRENCH, Joanna | 27 January 2012 | - | 1 |
VEITCH, George Andrew | 23 June 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 22 October 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 21 October 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 25 November 2014 | |
CERTNM - Change of name certificate | 18 June 2014 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 18 June 2014 | |
RESOLUTIONS - N/A | 29 May 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 03 June 2013 | |
CH01 - Change of particulars for director | 03 June 2013 | |
RESOLUTIONS - N/A | 30 May 2013 | |
AA - Annual Accounts | 27 December 2012 | |
RESOLUTIONS - N/A | 25 September 2012 | |
SH08 - Notice of name or other designation of class of shares | 25 September 2012 | |
CC04 - Statement of companies objects | 25 September 2012 | |
SH03 - Return of purchase of own shares | 11 June 2012 | |
AR01 - Annual Return | 23 April 2012 | |
SH06 - Notice of cancellation of shares | 09 March 2012 | |
AP01 - Appointment of director | 06 February 2012 | |
TM01 - Termination of appointment of director | 06 February 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 03 February 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AD01 - Change of registered office address | 09 May 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 24 December 2009 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 25 April 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363s - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 09 January 2006 | |
225 - Change of Accounting Reference Date | 08 August 2005 | |
363s - Annual Return | 25 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 02 July 2004 | |
288a - Notice of appointment of directors or secretaries | 02 July 2004 | |
288b - Notice of resignation of directors or secretaries | 02 July 2004 | |
288b - Notice of resignation of directors or secretaries | 02 July 2004 | |
287 - Change in situation or address of Registered Office | 02 July 2004 | |
CERTNM - Change of name certificate | 23 June 2004 | |
NEWINC - New incorporation documents | 07 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 26 January 2012 | Outstanding |
N/A |