ANIMAC LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH10 5QN

Company number SC364054
Status Active
Incorporation Date 17 August 2009
Company Type Private Limited Company
Address 128 COMISTON ROAD, EDINBURGH, EH10 5QN
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Appointment of David Winston Taylor as a director on 9 February 2017; Termination of appointment of Susan Jane Macaldowie as a director on 9 February 2017; Satisfaction of charge 3 in full. The most likely internet sites of ANIMAC LIMITED are www.animac.co.uk, and www.animac.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Edinburgh Rail Station is 2.4 miles; to Burntisland Rail Station is 9.4 miles; to Aberdour Rail Station is 9.9 miles; to Kinghorn Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Animac Limited is a Private Limited Company. The company registration number is SC364054. Animac Limited has been working since 17 August 2009. The present status of the company is Active. The registered address of Animac Limited is 128 Comiston Road Edinburgh Eh10 5qn. . TAYLOR, David Winston is a Director of the company. Director MACALDOWIE, Susan Jane has been resigned. The company operates in "Veterinary activities".


Current Directors

Director
TAYLOR, David Winston
Appointed Date: 09 February 2017
62 years old

Resigned Directors

Director
MACALDOWIE, Susan Jane
Resigned: 09 February 2017
Appointed Date: 17 August 2009
56 years old

Persons With Significant Control

Mrs Susan Macaldowie
Notified on: 17 August 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ANIMAC LIMITED Events

16 Feb 2017
Appointment of David Winston Taylor as a director on 9 February 2017
16 Feb 2017
Termination of appointment of Susan Jane Macaldowie as a director on 9 February 2017
14 Feb 2017
Satisfaction of charge 3 in full
14 Feb 2017
Satisfaction of charge 4 in full
14 Feb 2017
Satisfaction of charge 2 in full
...
... and 17 more events
07 Sep 2010
Director's details changed for Susan Jane Macaldowie on 16 August 2010
16 Dec 2009
Registered office address changed from 2 Burnside Court Garvald Haddington East Lothioan EH41 4LN on 16 December 2009
11 Dec 2009
Particulars of a mortgage or charge / charge no: 2
04 Dec 2009
Particulars of a mortgage or charge / charge no: 1
17 Aug 2009
Incorporation

ANIMAC LIMITED Charges

8 December 2011
Standard security
Delivered: 14 December 2011
Status: Satisfied on 14 February 2017
Persons entitled: Santander UK PLC
Description: 128 comiston road edinburgh.
22 November 2011
Bond & floating charge
Delivered: 7 December 2011
Status: Satisfied on 14 February 2017
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
8 December 2009
Standard security
Delivered: 11 December 2009
Status: Satisfied on 14 February 2017
Persons entitled: Clydesdale Bank PLC
Description: 128 comiston road, edinburgh, midlothian.
26 November 2009
Floating charge
Delivered: 4 December 2009
Status: Satisfied on 7 December 2011
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…

Similar Companies

ANIMA VITAE LIMITED ANIMA.GURU LIMITED ANIMACARE LIMITED ANIMACION 2016 LIMITED ANIMACO LTD ANIMACS LTD ANIMADE LTD