SHORE VETERINARY CENTRE LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 3BB

Company number SC267262
Status Active
Incorporation Date 29 April 2004
Company Type Private Limited Company
Address 58 ARGYLE STREET, INVERNESS, INVERNESS-SHIRE, IV2 3BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 15 August 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of SHORE VETERINARY CENTRE LIMITED are www.shoreveterinarycentre.co.uk, and www.shore-veterinary-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Shore Veterinary Centre Limited is a Private Limited Company. The company registration number is SC267262. Shore Veterinary Centre Limited has been working since 29 April 2004. The present status of the company is Active. The registered address of Shore Veterinary Centre Limited is 58 Argyle Street Inverness Inverness Shire Iv2 3bb. . DAVIS, Amanda Jane is a Director of the company. HILLIER, David Robert Geoffrey is a Director of the company. Secretary MARTIN, Susan Catherine Elizabeth has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MARTIN, Nigel Scott has been resigned. Director MARTIN, Susan Catherine Elizabeth has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DAVIS, Amanda Jane
Appointed Date: 22 January 2015
56 years old

Director
HILLIER, David Robert Geoffrey
Appointed Date: 22 January 2015
62 years old

Resigned Directors

Secretary
MARTIN, Susan Catherine Elizabeth
Resigned: 22 January 2015
Appointed Date: 29 April 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 April 2004
Appointed Date: 29 April 2004

Director
MARTIN, Nigel Scott
Resigned: 22 January 2015
Appointed Date: 29 April 2004
67 years old

Director
MARTIN, Susan Catherine Elizabeth
Resigned: 22 January 2015
Appointed Date: 29 April 2004
63 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 April 2004
Appointed Date: 29 April 2004

Persons With Significant Control

Independent Vetcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHORE VETERINARY CENTRE LIMITED Events

18 Oct 2016
Accounts for a dormant company made up to 30 September 2016
23 Aug 2016
Confirmation statement made on 15 August 2016 with updates
08 Jul 2016
Accounts for a small company made up to 30 September 2015
01 Dec 2015
Previous accounting period shortened from 22 January 2016 to 30 September 2015
19 Oct 2015
Total exemption small company accounts made up to 22 January 2015
...
... and 42 more events
06 May 2004
New director appointed
06 May 2004
Secretary resigned
06 May 2004
Director resigned
06 May 2004
New director appointed
29 Apr 2004
Incorporation

SHORE VETERINARY CENTRE LIMITED Charges

10 August 2004
Bond & floating charge
Delivered: 17 August 2004
Status: Satisfied on 2 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…