About

Registered Number: SC218632
Date of Incorporation: 27/04/2001 (23 years ago)
Company Status: Active
Registered Address: C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, AB15 4YL,

 

Established in 2001, Vets Now Emergency Ltd are based in Aberdeen, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIXON, Jan 27 April 2001 28 July 2009 1
GIBLIN, Derek 18 January 2011 26 August 2014 1
GRANT, Colin Craigie 29 April 2016 08 January 2019 1
MCAULAY, Frances Mary 01 April 2015 29 April 2016 1
WOOD, Pater James 28 July 2009 06 August 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 19 September 2019
AA01 - Change of accounting reference date 10 September 2019
AA01 - Change of accounting reference date 13 August 2019
CS01 - N/A 24 April 2019
RESOLUTIONS - N/A 28 January 2019
PSC05 - N/A 17 January 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
AD01 - Change of registered office address 17 January 2019
TM02 - Termination of appointment of secretary 17 January 2019
TM02 - Termination of appointment of secretary 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
MR04 - N/A 17 January 2019
MR04 - N/A 17 January 2019
MR04 - N/A 17 January 2019
MR04 - N/A 17 January 2019
MR04 - N/A 17 January 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 11 May 2018
PSC05 - N/A 27 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 26 May 2016
AP03 - Appointment of secretary 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 29 April 2015
AP03 - Appointment of secretary 06 April 2015
AA - Annual Accounts 31 December 2014
TM02 - Termination of appointment of secretary 10 September 2014
AR01 - Annual Return 25 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 07 April 2011
AP03 - Appointment of secretary 19 January 2011
AA - Annual Accounts 25 November 2010
AD01 - Change of registered office address 06 September 2010
AP04 - Appointment of corporate secretary 02 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
AR01 - Annual Return 21 May 2010
AD01 - Change of registered office address 21 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 October 2009
RESOLUTIONS - N/A 17 August 2009
410(Scot) - N/A 07 August 2009
AA - Annual Accounts 04 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
363a - Annual Return 28 April 2009
410(Scot) - N/A 22 April 2009
AA - Annual Accounts 07 November 2008
363s - Annual Return 22 July 2008
363a - Annual Return 20 June 2008
CERTNM - Change of name certificate 01 April 2008
410(Scot) - N/A 22 December 2007
287 - Change in situation or address of Registered Office 21 November 2007
AA - Annual Accounts 08 November 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
AA - Annual Accounts 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
363s - Annual Return 23 May 2005
287 - Change in situation or address of Registered Office 26 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 07 May 2004
287 - Change in situation or address of Registered Office 14 January 2004
AA - Annual Accounts 02 June 2003
410(Scot) - N/A 07 May 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 25 May 2002
225 - Change of Accounting Reference Date 03 January 2002
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 16 October 2009 Fully Satisfied

N/A

Floating charge 31 July 2009 Fully Satisfied

N/A

Standard security 08 April 2009 Fully Satisfied

N/A

Standard security 21 December 2007 Fully Satisfied

N/A

Bond & floating charge 02 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.