About

Registered Number: SC368214
Date of Incorporation: 09/11/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: T/A Shetland Vets, Veterinary Surgery, Bixter, Shetland, ZE2 9NA

 

Founded in 2009, Wvs (Shetland) Ltd have registered office in Bixter in Shetland, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of the company are listed as Laing, Eva Jane, Williamson, Karen, Williamson, Pamela Mary, Jamieson, Colin, Locke, Toni-marie, Manson, Rebecca Upcher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAING, Eva Jane 05 August 2020 - 1
WILLIAMSON, Karen 10 December 2014 - 1
WILLIAMSON, Pamela Mary 10 December 2014 - 1
JAMIESON, Colin 01 February 2020 05 August 2020 1
LOCKE, Toni-Marie 23 June 2017 18 June 2020 1
MANSON, Rebecca Upcher 10 December 2014 12 May 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 August 2020
AP01 - Appointment of director 07 August 2020
TM01 - Termination of appointment of director 18 June 2020
AP01 - Appointment of director 14 February 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 22 July 2019
CH01 - Change of particulars for director 28 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 April 2019
MR04 - N/A 18 April 2019
CS01 - N/A 09 November 2018
PSC02 - N/A 28 September 2018
PSC07 - N/A 28 September 2018
AP01 - Appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 20 November 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 17 September 2015
AD01 - Change of registered office address 28 April 2015
RESOLUTIONS - N/A 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
SH01 - Return of Allotment of shares 05 January 2015
MR01 - N/A 30 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 22 November 2010
AA01 - Change of accounting reference date 09 July 2010
NEWINC - New incorporation documents 09 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.