Meadows Veterinary Centre Ltd was registered on 30 April 2010 and has its registered office in Turriff, it's status in the Companies House registry is set to "Active". Fowlie, Graeme, Jamieson, Ewan, Mathers, Randall John, Mertin, Andreas, Pirie, Anne are listed as directors of the company. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOWLIE, Graeme | 01 June 2010 | - | 1 |
JAMIESON, Ewan | 01 October 2017 | - | 1 |
MATHERS, Randall John | 30 April 2010 | - | 1 |
MERTIN, Andreas | 01 October 2017 | - | 1 |
PIRIE, Anne | 12 May 2017 | - | 1 |
Document Type | Date | |
---|---|---|
PSC02 - N/A | 01 June 2020 | |
CS01 - N/A | 01 June 2020 | |
PSC07 - N/A | 01 June 2020 | |
CH01 - Change of particulars for director | 01 June 2020 | |
SH03 - Return of purchase of own shares | 04 March 2020 | |
RESOLUTIONS - N/A | 06 February 2020 | |
SH06 - Notice of cancellation of shares | 06 February 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 06 February 2020 | |
AA - Annual Accounts | 21 November 2019 | |
CS01 - N/A | 16 May 2019 | |
AA - Annual Accounts | 23 January 2019 | |
CS01 - N/A | 03 May 2018 | |
PSC07 - N/A | 19 February 2018 | |
PSC02 - N/A | 19 February 2018 | |
AA - Annual Accounts | 30 January 2018 | |
RESOLUTIONS - N/A | 16 November 2017 | |
AP01 - Appointment of director | 16 November 2017 | |
AP01 - Appointment of director | 16 November 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 November 2017 | |
SH08 - Notice of name or other designation of class of shares | 16 November 2017 | |
AP01 - Appointment of director | 05 July 2017 | |
RESOLUTIONS - N/A | 16 June 2017 | |
CS01 - N/A | 19 May 2017 | |
CH01 - Change of particulars for director | 19 May 2017 | |
CH01 - Change of particulars for director | 19 May 2017 | |
RESOLUTIONS - N/A | 05 May 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 26 June 2014 | |
RESOLUTIONS - N/A | 20 December 2013 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 14 January 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 21 December 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 25 May 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 02 December 2011 | |
TM01 - Termination of appointment of director | 04 October 2011 | |
AR01 - Annual Return | 12 May 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
SH01 - Return of Allotment of shares | 20 August 2010 | |
SH01 - Return of Allotment of shares | 20 August 2010 | |
SH01 - Return of Allotment of shares | 20 August 2010 | |
AP01 - Appointment of director | 20 August 2010 | |
NEWINC - New incorporation documents | 30 April 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 14 December 2012 | Outstanding |
N/A |
Floating charge | 22 May 2012 | Outstanding |
N/A |