About

Registered Number: SC377868
Date of Incorporation: 30/04/2010 (14 years ago)
Company Status: Active
Registered Address: 51-53 High Street, Turriff, AB53 4EJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Standard security 14 December 2012 Outstanding

N/A

Floating charge 22 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.