DRYFE VETS LIMITED
DUMFRIES DVG (LOCKERBIE) LIMITED MOUNTAIN MIST LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1JD

Company number SC266139
Status Active
Incorporation Date 7 April 2004
Company Type Private Limited Company
Address 51 RAE STREET, DUMFRIES, DUMFRIESSHIRE, DG1 1JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 68 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DRYFE VETS LIMITED are www.dryfevets.co.uk, and www.dryfe-vets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Dryfe Vets Limited is a Private Limited Company. The company registration number is SC266139. Dryfe Vets Limited has been working since 07 April 2004. The present status of the company is Active. The registered address of Dryfe Vets Limited is 51 Rae Street Dumfries Dumfriesshire Dg1 1jd. . VEITCH, George Andrew is a Secretary of the company. FRENCH, Joanna is a Director of the company. VEITCH, George Andrew is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FOUNTAIN, Douglas Robertson has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VEITCH, George Andrew
Appointed Date: 23 June 2004

Director
FRENCH, Joanna
Appointed Date: 27 January 2012
46 years old

Director
VEITCH, George Andrew
Appointed Date: 23 June 2004
62 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 June 2004
Appointed Date: 07 April 2004

Director
FOUNTAIN, Douglas Robertson
Resigned: 27 January 2012
Appointed Date: 23 June 2004
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 June 2004
Appointed Date: 07 April 2004

DRYFE VETS LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 68

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 68

25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
02 Jul 2004
Secretary resigned
02 Jul 2004
Director resigned
02 Jul 2004
Registered office changed on 02/07/04 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
23 Jun 2004
Company name changed mountain mist LIMITED\certificate issued on 23/06/04
07 Apr 2004
Incorporation

DRYFE VETS LIMITED Charges

26 January 2012
Floating charge
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…