UKBizDB.co.uk

SIRRAM VETERINARY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:21 Russell Street, Wishaw, ML2 7AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linx House, 147-149, London Road, East Grinstead, England, RH19 1ET

Director27 April 2023Active
Linx House, 147-149, London Road, East Grinstead, England, RH19 1ET

Director27 April 2023Active
21, Russell Street, Wishaw, Scotland, ML2 7AL

Director23 January 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-04-19Persons with significant control

Notification of a person with significant control.

Download
2024-04-19Persons with significant control

Notification of a person with significant control.

Download
2024-04-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.