This company is commonly known as Sirram Veterinary Services Limited. The company was founded 10 years ago and was given the registration number SC468122. The firm's registered office is in WISHAW. You can find them at 21 Russell Street, , Wishaw, . This company's SIC code is 75000 - Veterinary activities.
Name | : | SIRRAM VETERINARY SERVICES LIMITED |
---|---|---|
Company Number | : | SC468122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 21 Russell Street, Wishaw, ML2 7AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linx House, 147-149, London Road, East Grinstead, England, RH19 1ET | Director | 27 April 2023 | Active |
Linx House, 147-149, London Road, East Grinstead, England, RH19 1ET | Director | 27 April 2023 | Active |
21, Russell Street, Wishaw, Scotland, ML2 7AL | Director | 23 January 2014 | Active |
Mrs Sharon Frances Mcneil | ||
Notified on | : | 01 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | Scottish |
Address | : | 21, Russell Street, Wishaw, ML2 7AL |
Nature of control | : |
|
Rumac Consultancy Ltd | ||
Notified on | : | 01 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Llama Park, Wych Cross, Forest Row, England, RH18 5JN |
Nature of control | : |
|
Macleod And Mcneil Ltd | ||
Notified on | : | 27 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Linx House, 147-149, London Road, East Grinstead, England, RH19 1ET |
Nature of control | : |
|
Mrs Claire Patricia Anne Webster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | 21, Russell Street, Wishaw, ML2 7AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.