-
NETHAN VALLEY VETERINARY CENTRE LIMITED - 171 Mayfield Road, Edinburgh, EH9 3AZ, United Kingdom
Company Information
- Company registration number
- SC403969
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 171 Mayfield Road
- Edinburgh
- EH9 3AZ 171 Mayfield Road, Edinburgh, EH9 3AZ UK
Management
- Managing Directors
- MALONE, Joanna Clare
- STANWORTH, Mark
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-22
- Age Of Company 2011-07-22 12 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- -
- -
- Ares Management Uk Limited
- Ares Management Limited
- -
- Vetpartners Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Last Return Made Up To:
- 2012-07-22
- Annual Return
- Due Date: 2021-08-05
- Last Date: 2020-07-22
-
NETHAN VALLEY VETERINARY CENTRE LIMITED Company Description
- NETHAN VALLEY VETERINARY CENTRE LIMITED is a ltd registered in United Kingdom with the Company reg no SC403969. Its current trading status is "live". It was registered 2011-07-22. It has declared SIC or NACE codes as "99999". It has 2 directors The latest annual return was filed up to 2012-07-22.It can be contacted at 171 Mayfield Road .
Get NETHAN VALLEY VETERINARY CENTRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nethan Valley Veterinary Centre Limited - 171 Mayfield Road, Edinburgh, EH9 3AZ, United Kingdom
- 2011-07-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NETHAN VALLEY VETERINARY CENTRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-05-19) - CH01
-
change-to-a-person-with-significant-control (2021-07-06) - PSC05
-
legacy (2021-07-09) - AGREEMENT2
-
legacy (2021-07-10) - PARENT_ACC
-
legacy (2021-07-10) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-07-10) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-22) - CS01
-
legacy (2020-03-30) - AGREEMENT2
-
legacy (2020-03-30) - GUARANTEE2
-
accounts-with-accounts-type-small (2020-06-30) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-20) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-19) - MR01
-
confirmation-statement-with-updates (2019-07-23) - CS01
-
accounts-with-accounts-type-small (2019-04-03) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-05) - MR01
-
resolution (2018-03-23) - RESOLUTIONS
-
memorandum-articles (2018-03-23) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-11) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-04-28) - AA
-
cessation-of-a-person-with-significant-control (2018-07-25) - PSC07
-
change-to-a-person-with-significant-control (2018-07-25) - PSC05
-
notification-of-a-person-with-significant-control (2018-07-25) - PSC02
-
confirmation-statement-with-updates (2018-07-26) - CS01
-
mortgage-satisfy-charge-full (2018-12-07) - MR04
-
resolution (2018-02-07) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-10) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-01) - MR01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-09-21) - PSC02
-
change-to-a-person-with-significant-control (2017-09-21) - PSC05
-
cessation-of-a-person-with-significant-control (2017-09-12) - PSC07
-
notification-of-a-person-with-significant-control (2017-09-12) - PSC02
-
accounts-with-accounts-type-total-exemption-small (2017-04-28) - AA
-
notification-of-a-person-with-significant-control (2017-07-24) - PSC01
-
confirmation-statement-with-updates (2017-07-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-14) - AD01
-
appoint-person-director-company-with-name-date (2017-08-14) - AP01
-
termination-director-company-with-name-termination-date (2017-08-14) - TM01
-
termination-secretary-company-with-name-termination-date (2017-08-14) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-15) - MR01
-
resolution (2017-08-16) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2017-08-31) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-11) - AA
-
confirmation-statement-with-updates (2016-07-28) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-12) - AR01
-
change-person-director-company-with-change-date (2015-08-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-22) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-06) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-07-22) - NEWINC