Rowan Veterinary Centre Ltd was established in 2004. There are 3 directors listed for this business. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKAY, Shona Ruth | 27 January 2004 | - | 1 |
MILNER-DUNN, Andrew John | 30 May 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Elizabeth Janet | 27 January 2004 | 26 October 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
CS01 - N/A | 05 February 2020 | |
PSC04 - N/A | 29 January 2020 | |
CH01 - Change of particulars for director | 28 January 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 08 February 2019 | |
CH01 - Change of particulars for director | 25 January 2019 | |
PSC04 - N/A | 25 January 2019 | |
AA - Annual Accounts | 02 August 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 15 February 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 27 August 2015 | |
MR01 - N/A | 08 July 2015 | |
AA01 - Change of accounting reference date | 19 February 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 12 August 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 June 2014 | |
SH08 - Notice of name or other designation of class of shares | 16 June 2014 | |
AP01 - Appointment of director | 16 June 2014 | |
AA01 - Change of accounting reference date | 15 April 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 14 October 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 03 February 2010 | |
AA - Annual Accounts | 16 November 2009 | |
TM02 - Termination of appointment of secretary | 26 October 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 03 September 2008 | |
395 - Particulars of a mortgage or charge | 29 July 2008 | |
363a - Annual Return | 29 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2008 | |
AA - Annual Accounts | 08 November 2007 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 12 December 2006 | |
363a - Annual Return | 24 March 2006 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 07 February 2005 | |
225 - Change of Accounting Reference Date | 26 January 2005 | |
395 - Particulars of a mortgage or charge | 23 April 2004 | |
RESOLUTIONS - N/A | 21 April 2004 | |
NEWINC - New incorporation documents | 27 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 June 2015 | Outstanding |
N/A |
Legal charge | 24 July 2008 | Outstanding |
N/A |
Debenture | 13 April 2004 | Outstanding |
N/A |