About

Registered Number: SC266139
Date of Incorporation: 07/04/2004 (20 years ago)
Company Status: Active
Registered Address: 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Joanna 27 January 2012 - 1
VEITCH, George Andrew 23 June 2004 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.