This company is commonly known as Fvg Limited. The company was founded 20 years ago and was given the registration number SC267850. The firm's registered office is in . You can find them at 22 Carsegate Road, Inverness, , . This company's SIC code is 75000 - Veterinary activities.
Name | : | FVG LIMITED |
---|---|---|
Company Number | : | SC267850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2004 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 22 Carsegate Road, Inverness, IV3 8EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pharmaq As, Harbitzalleen 2a 0275, Oslo, Norway, | Director | 01 July 2020 | Active |
Pharmaq Ltd., Unit 15, Sandleheath Industrial Estate, Fordingbridge, England, SP6 1PA | Director | 01 July 2020 | Active |
Harbitzalleen 2a, 0275, Oslo, Norway, | Director | 01 July 2020 | Active |
Cobwebs, Milton Of Faillie, Daviot, Inverness, IV2 6XN | Secretary | 13 May 2004 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 05 June 2015 | Active |
Westminster,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QP | Corporate Secretary | 30 June 2004 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 13 May 2004 | Active |
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS | Corporate Secretary | 20 August 2018 | Active |
10, Margaret Street, London, England, W1W 8RL | Corporate Secretary | 11 February 2014 | Active |
22 Carsegate Road, Inverness, IV3 8EX | Director | 11 March 2010 | Active |
22 Carsegate Road, Inverness, IV3 8EX | Director | 13 May 2004 | Active |
22 Carsegate Road, Inverness, IV3 8EX | Director | 30 June 2004 | Active |
22 Carsegate Road, Inverness, IV3 8EX | Director | 05 April 2011 | Active |
22, Carsegate Road, Inverness, United Kingdom, IV3 8EX | Director | 16 March 2016 | Active |
22 Carsegate Road, Inverness, IV3 8EX | Director | 11 March 2010 | Active |
22 Carsegate Road, Inverness, IV3 8EX | Director | 30 June 2004 | Active |
22, Carsegate Road, Inverness, United Kingdom, IV3 8EX | Director | 29 January 2014 | Active |
22, Carsegate Road, Inverness, United Kingdom, IV3 8EX | Director | 13 May 2004 | Active |
22, Carsegate Road, Inverness, United Kingdom, IV3 8EX | Director | 11 February 2014 | Active |
Cobwebs, Milton Of Faillie, Daviot, Inverness, IV2 6XN | Director | 13 May 2004 | Active |
Pharmaq As | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | Skogmo Industriomrade, Industrivegan 50, 7863, Skogmo Industriomrade, 7863 Overhalla, Norway, |
Nature of control | : |
|
Zoetis Inc | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 10, Sylvan Way, Parsippany, United States, 07054 |
Nature of control | : |
|
Benchmark Animal Health Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Benchmark House, 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Resolution | Resolution. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Change account reference date company current extended. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Termination secretary company with name termination date. | Download |
2020-07-13 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-01 | Capital | Capital allotment shares. | Download |
2020-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.