This company is commonly known as Nithsdale Vets Limited. The company was founded 10 years ago and was given the registration number SC454511. The firm's registered office is in ABERDEEN. You can find them at C/o Pinsent Masons, 13 Queens Road, Aberdeen, . This company's SIC code is 75000 - Veterinary activities.
Name | : | NITHSDALE VETS LIMITED |
---|---|---|
Company Number | : | SC454511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2013 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland, AB15 4YL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 17 July 2020 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 17 July 2020 | Active |
93-94, Drumlanrig Street, Thornhill, United Kingdom, DG3 5LU | Secretary | 15 July 2013 | Active |
93-94, Drumlanrig Street, Thornhill, United Kingdom, DG3 5LU | Director | 15 July 2013 | Active |
93-94, Drumlanrig Street, Thornhill, United Kingdom, DG3 5LU | Director | 15 July 2013 | Active |
93-94, Drumlanrig Street, Thornhill, United Kingdom, DG3 5LU | Director | 15 July 2013 | Active |
93-94, Drumlanrig Street, Thornhill, United Kingdom, DG3 5LU | Director | 15 July 2013 | Active |
Nithsdale Enterprises Limited | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 93-94, Drumlanrig Street, Thornhill, Scotland, DG3 5LU |
Nature of control | : |
|
Nithsdale Properties Ltd | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 93-94, Drumlanrig Street, Thornhill, Scotland, DG3 5LU |
Nature of control | : |
|
Mr Alistair Thomas Padkin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Pinsent Masons, 13 Queens Road, Aberdeen, Scotland, AB15 4YL |
Nature of control | : |
|
Mr Peter Fraser Hastings | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | 93-94, Drumlanrig Street, Thornhill, DG3 5LU |
Nature of control | : |
|
Mr Donald Iain Hastings | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | 93-94, Drumlanrig Street, Thornhill, DG3 5LU |
Nature of control | : |
|
Mr Matthew Charles Johnston | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Address | : | 93-94, Drumlanrig Street, Thornhill, DG3 5LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2022-09-13 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type small. | Download |
2021-10-15 | Officers | Change person director company with change date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-18 | Accounts | Legacy. | Download |
2021-06-18 | Other | Legacy. | Download |
2021-06-18 | Other | Legacy. | Download |
2021-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Resolution | Resolution. | Download |
2020-08-14 | Incorporation | Memorandum articles. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Officers | Termination secretary company with name termination date. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.