About

Registered Number: SC325567
Date of Incorporation: 15/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, AB15 4YL,

 

Having been setup in 2007, Glenbrae Veterinary Clinic Ltd have registered office in Aberdeen, it has a status of "Active". There are 2 directors listed for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENYON, Paul Mark 24 January 2020 19 June 2020 1
MCGRANDLES, William John 30 June 2007 01 July 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 04 June 2020
AA01 - Change of accounting reference date 30 March 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 28 January 2020
AA - Annual Accounts 15 January 2020
CC04 - Statement of companies objects 31 October 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 18 September 2019
PSC05 - N/A 10 September 2019
AA01 - Change of accounting reference date 14 August 2019
RESOLUTIONS - N/A 29 July 2019
MR04 - N/A 09 July 2019
AP01 - Appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
TM02 - Termination of appointment of secretary 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
PSC02 - N/A 02 July 2019
PSC07 - N/A 02 July 2019
PSC07 - N/A 02 July 2019
AD01 - Change of registered office address 02 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 02 July 2015
MR01 - N/A 01 May 2015
RESOLUTIONS - N/A 26 February 2015
MA - Memorandum and Articles 26 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 22 July 2014
RP04 - N/A 21 March 2014
RP04 - N/A 21 March 2014
RP04 - N/A 21 March 2014
RP04 - N/A 21 March 2014
AR01 - Annual Return 21 March 2014
AR01 - Annual Return 21 March 2014
SH01 - Return of Allotment of shares 07 January 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 19 June 2012
AA01 - Change of accounting reference date 02 February 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 23 June 2008
225 - Change of Accounting Reference Date 23 November 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
123 - Notice of increase in nominal capital 16 July 2007
MEM/ARTS - N/A 16 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.