FVG LIMITED

Hellopages » Highland » Highland » IV3 8EX

Company number SC267850
Status Active
Incorporation Date 13 May 2004
Company Type Private Limited Company
Address 22 CARSEGATE ROAD, INVERNESS, IV3 8EX
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Memorandum and Articles of Association; Resolutions RES13 ‐ That the execution, entry into, delivery and performance by the company of its obligations under the banking documents are hereby approved. 23/02/2016 RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of FVG LIMITED are www.fvg.co.uk, and www.fvg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Fvg Limited is a Private Limited Company. The company registration number is SC267850. Fvg Limited has been working since 13 May 2004. The present status of the company is Active. The registered address of Fvg Limited is 22 Carsegate Road Inverness Iv3 8ex. . DAVID VENUS & COMPANY LLP is a Secretary of the company. BONNEY, Roland James is a Director of the company. LAYTON, Ruth is a Director of the company. MARSHALL, John William is a Director of the company. MATTHEWS, Christopher Graham Goodall is a Director of the company. PLAMPIN, Mark James is a Director of the company. PYE, Malcolm David Foster is a Director of the company. RODGER, Hamish David Macleod is a Director of the company. TONINI, Hernan Rinaldo Pizarro is a Director of the company. Secretary WALL, Anthony has been resigned. Secretary ENDEAVOUR SECRETARY LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary PRISM COSEC LIMITED has been resigned. Director COX, David Ivor has been resigned. Director SOUTHGATE, Peter John has been resigned. Director WALL, Anthony has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
DAVID VENUS & COMPANY LLP
Appointed Date: 05 June 2015

Director
BONNEY, Roland James
Appointed Date: 11 March 2010
61 years old

Director
LAYTON, Ruth
Appointed Date: 30 June 2004
71 years old

Director
MARSHALL, John William
Appointed Date: 05 April 2011
54 years old

Director
MATTHEWS, Christopher Graham Goodall
Appointed Date: 16 March 2016
43 years old

Director
PLAMPIN, Mark James
Appointed Date: 11 March 2010
57 years old

Director
PYE, Malcolm David Foster
Appointed Date: 30 June 2004
68 years old

Director
RODGER, Hamish David Macleod
Appointed Date: 29 January 2014
64 years old

Director
TONINI, Hernan Rinaldo Pizarro
Appointed Date: 11 February 2014
53 years old

Resigned Directors

Secretary
WALL, Anthony
Resigned: 30 June 2004
Appointed Date: 13 May 2004

Secretary
ENDEAVOUR SECRETARY LIMITED
Resigned: 11 February 2014
Appointed Date: 30 June 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 May 2004
Appointed Date: 13 May 2004

Secretary
PRISM COSEC LIMITED
Resigned: 05 June 2015
Appointed Date: 11 February 2014

Director
COX, David Ivor
Resigned: 02 December 2014
Appointed Date: 13 May 2004
73 years old

Director
SOUTHGATE, Peter John
Resigned: 04 June 2015
Appointed Date: 13 May 2004
69 years old

Director
WALL, Anthony
Resigned: 05 January 2012
Appointed Date: 13 May 2004
80 years old

Persons With Significant Control

Benchmark Animal Health Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FVG LIMITED Events

12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
03 Nov 2016
Memorandum and Articles of Association
03 Nov 2016
Resolutions
  • RES13 ‐ That the execution, entry into, delivery and performance by the company of its obligations under the banking documents are hereby approved. 23/02/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

13 Oct 2016
Director's details changed for Mr Malcolm David Foster Pye on 1 April 2016
13 Oct 2016
Director's details changed for Mr Mark James Plampin on 9 June 2016
...
... and 76 more events
22 Jul 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

22 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jun 2004
Partic of mort/charge *
13 May 2004
Secretary resigned
13 May 2004
Incorporation

FVG LIMITED Charges

9 March 2016
Charge code SC26 7850 0008
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Cooperatieve Rabobank U.A. Trading as Rabobank
Description: Tenants interest in lease between highland council and…
25 February 2016
Charge code SC26 7850 0007
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Cooperateive Rabobank U.A.
Description: Contains floating charge…
2 July 2014
Charge code SC26 7850 0006
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 July 2014
Charge code SC26 7850 0005
Delivered: 3 July 2014
Status: Satisfied on 11 March 2016
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
28 October 2010
Standard security
Delivered: 4 November 2010
Status: Satisfied on 23 July 2014
Persons entitled: Co-Operative Bank PLC
Description: 22 carsegate road inverness INV8825.
1 October 2010
Floating charge
Delivered: 20 October 2010
Status: Satisfied on 23 July 2014
Persons entitled: Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
4 April 2008
Standard security
Delivered: 17 April 2008
Status: Satisfied on 4 November 2010
Persons entitled: Clydesdale Bank PLC
Description: Leasehold subjects at 22 carsegate road, inverness INV8825.
15 June 2004
Floating charge
Delivered: 25 June 2004
Status: Satisfied on 4 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…