This company is commonly known as Conanvet Ltd.. The company was founded 17 years ago and was given the registration number SC317966. The firm's registered office is in ROSS-SHIRE. You can find them at 10 Knockbreck Street, Tain, Ross-shire, . This company's SIC code is 75000 - Veterinary activities.
Name | : | CONANVET LTD. |
---|---|---|
Company Number | : | SC317966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 10 Knockbreck Street, Tain, Ross-shire, IV19 1BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Street, Conon Bridge, Dingwall, IV7 8BH | Secretary | 07 March 2007 | Active |
10 Knockbreck Street, Tain, Ross-Shire, IV19 1BJ | Director | 30 April 2018 | Active |
Broomhill Farmhouse, Muir Of Ord, Scotland, IV6 7UH | Director | 08 April 2015 | Active |
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH | Corporate Secretary | 07 March 2007 | Active |
Top Street, Conon Bridge, Dingwall, IV7 8BH | Director | 07 March 2007 | Active |
Top Street, Conon Bridge, Dingwall, IV7 8BH | Director | 07 March 2007 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Director | 07 March 2007 | Active |
Mrs Mary Jo Grant | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Raddery Farm, Fortrose, United Kingdom, IV10 8SW |
Nature of control | : |
|
Graeme Frederick Donald Swanson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Top Street, Conon Bridge, Dingwall, United Kingdom, IV7 8BH |
Nature of control | : |
|
Mr Douglas George Swaffield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Broomhill Farmhouse, Muir Of Ord, Scotland, IV6 7UH |
Nature of control | : |
|
Graeme Frederick Donald Swanson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Top Street, Conon Bridge, Dingwall, United Kingdom, IV7 8BH |
Nature of control | : |
|
Mr Douglas George Swaffield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Broomhill Farmhouse, Muir Of Ord, Scotland, IV6 7UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Capital | Capital allotment shares. | Download |
2018-05-14 | Capital | Capital name of class of shares. | Download |
2018-05-14 | Resolution | Resolution. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-20 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.