About

Registered Number: SC358243
Date of Incorporation: 16/04/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: 14 West Road, Greshop Estate, Forres, Moray, IV36 2GW

 

Based in Forres in Moray, Moray Coast Vets Ltd was established in 2009, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of this company are listed as Donald, John, Donald, Ruathy, Mclaren, Jamie, Mclaren, Marsaili, Pearson, Mark David, Stevens, Andrew, Stevens, Sara, Moray Coast Vets Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALD, John 16 April 2009 - 1
DONALD, Ruathy 01 May 2009 - 1
MCLAREN, Jamie 01 May 2011 - 1
MCLAREN, Marsaili 01 December 2011 - 1
PEARSON, Mark David 05 February 2016 - 1
STEVENS, Andrew 25 September 2009 - 1
STEVENS, Sara 01 October 2010 - 1
MORAY COAST VETS LTD 01 May 2009 01 May 2009 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 01 May 2018
CH01 - Change of particulars for director 01 May 2018
CH01 - Change of particulars for director 01 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 26 May 2016
AP01 - Appointment of director 16 March 2016
RESOLUTIONS - N/A 15 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 27 October 2014
RESOLUTIONS - N/A 20 May 2014
SH08 - Notice of name or other designation of class of shares 20 May 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 20 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 17 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 29 November 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 25 April 2012
RESOLUTIONS - N/A 02 March 2012
SH08 - Notice of name or other designation of class of shares 02 March 2012
AP01 - Appointment of director 09 January 2012
RESOLUTIONS - N/A 12 December 2011
AA - Annual Accounts 10 November 2011
AP01 - Appointment of director 16 August 2011
SH01 - Return of Allotment of shares 27 July 2011
RESOLUTIONS - N/A 24 June 2011
SH08 - Notice of name or other designation of class of shares 24 June 2011
RESOLUTIONS - N/A 13 June 2011
SH08 - Notice of name or other designation of class of shares 13 June 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
RESOLUTIONS - N/A 16 February 2011
SH08 - Notice of name or other designation of class of shares 16 February 2011
AA - Annual Accounts 12 January 2011
AP01 - Appointment of director 07 December 2010
AR01 - Annual Return 21 July 2010
AP01 - Appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AP02 - Appointment of corporate director 13 July 2010
RESOLUTIONS - N/A 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
410(Scot) - N/A 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
RESOLUTIONS - N/A 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
NEWINC - New incorporation documents 16 April 2009

Mortgages & Charges

Description Date Status Charge by
Standard security 15 January 2013 Outstanding

N/A

Floating charge 20 November 2012 Outstanding

N/A

Floating charge 21 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.