About

Registered Number: SC358838
Date of Incorporation: 29/04/2009 (15 years ago)
Company Status: Active
Registered Address: T B Dunn & Co Albert House, 308 Albert Drive, Glasgow, G41 5RS

 

Rouken Glen Veterinary Surgery Ltd was founded on 29 April 2009 and are based in Glasgow, it has a status of "Active". There are 2 directors listed as Black, Richard Adam, Black, Sara Louise for this company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Richard Adam 29 April 2009 - 1
BLACK, Sara Louise 29 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 11 February 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 01 May 2018
MR04 - N/A 12 September 2017
CH01 - Change of particulars for director 23 May 2017
CH01 - Change of particulars for director 23 May 2017
CH01 - Change of particulars for director 23 May 2017
CS01 - N/A 23 May 2017
MR01 - N/A 16 May 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 12 June 2013
RESOLUTIONS - N/A 11 June 2013
SH01 - Return of Allotment of shares 11 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2013
SH08 - Notice of name or other designation of class of shares 11 June 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 24 May 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 14 January 2011
AA01 - Change of accounting reference date 04 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
410(Scot) - N/A 14 August 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
NEWINC - New incorporation documents 29 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2017 Outstanding

N/A

Floating charge 07 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.