Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-17 |
delete person FREJA BURNS |
2024-03-17 |
delete person LINDA HOSIE |
2024-03-17 |
delete person SALLY ROSE |
2024-03-17 |
delete source_ip 2.16.128.153 |
2024-03-17 |
delete source_ip 2.16.128.209 |
2024-03-17 |
insert source_ip 104.86.110.123 |
2024-03-17 |
insert source_ip 2.18.66.171 |
2023-09-28 |
delete person LUCY BROAD |
2023-09-28 |
delete source_ip 104.86.110.194 |
2023-09-28 |
delete source_ip 104.86.111.59 |
2023-09-28 |
insert source_ip 2.16.128.153 |
2023-09-28 |
insert source_ip 2.16.128.209 |
2023-08-26 |
delete source_ip 2.16.128.153 |
2023-08-26 |
delete source_ip 2.16.128.209 |
2023-08-26 |
insert source_ip 104.86.110.194 |
2023-08-26 |
insert source_ip 104.86.111.59 |
2023-07-24 |
delete person JODIE GORDON-FLETCHER |
2023-07-24 |
delete source_ip 104.86.110.123 |
2023-07-24 |
delete source_ip 2.18.66.171 |
2023-07-24 |
insert person DAISY GEDDES |
2023-07-24 |
insert source_ip 2.16.128.153 |
2023-07-24 |
insert source_ip 2.16.128.209 |
2023-07-24 |
update person_description LYNNE SUTHERLAND => LYNNE SUTHERLAND |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-21 |
delete person FREYA BURNS |
2023-01-21 |
delete source_ip 184.28.198.168 |
2023-01-21 |
delete source_ip 184.28.198.162 |
2023-01-21 |
insert person FREJA BURNS |
2023-01-21 |
insert source_ip 104.86.110.123 |
2023-01-21 |
insert source_ip 2.18.66.171 |
2023-01-11 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-11-08 |
delete person ALASDAIR PRENTICE |
2022-11-08 |
insert person ELLY BURGERHOUT |
2022-11-08 |
insert person JODIE GORDON-FLETCHER |
2022-11-08 |
insert person SALLY ROSE |
2022-11-08 |
update person_title FREYA BURNS: VET CARE ASSISTANT STUDENT => VET CARE ASSISTANT |
2022-09-26 |
delete source_ip 95.101.143.235 |
2022-09-26 |
delete source_ip 95.101.143.248 |
2022-09-26 |
insert source_ip 184.28.198.168 |
2022-09-26 |
insert source_ip 184.28.198.162 |
2022-08-23 |
delete source_ip 104.86.110.123 |
2022-08-23 |
delete source_ip 2.18.66.171 |
2022-08-23 |
insert source_ip 95.101.143.235 |
2022-08-23 |
insert source_ip 95.101.143.248 |
2022-07-24 |
delete person RONA HENDRY |
2022-07-24 |
delete source_ip 23.73.138.48 |
2022-07-24 |
delete source_ip 23.73.138.107 |
2022-07-24 |
insert person FREYA BURNS |
2022-07-24 |
insert source_ip 104.86.110.123 |
2022-07-24 |
insert source_ip 2.18.66.171 |
2022-06-23 |
delete source_ip 104.86.110.123 |
2022-06-23 |
delete source_ip 2.18.66.171 |
2022-06-23 |
insert source_ip 23.73.138.48 |
2022-06-23 |
insert source_ip 23.73.138.107 |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-21 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-04-20 |
delete source_ip 184.28.198.168 |
2022-04-20 |
delete source_ip 184.28.198.162 |
2022-04-20 |
insert source_ip 104.86.110.123 |
2022-04-20 |
insert source_ip 2.18.66.171 |
2022-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RANDALL MATHERS |
2022-03-20 |
delete source_ip 2.16.14.17 |
2022-03-20 |
delete source_ip 2.16.14.49 |
2022-03-20 |
insert source_ip 184.28.198.168 |
2022-03-20 |
insert source_ip 184.28.198.162 |
2022-02-11 |
delete source_ip 104.86.110.123 |
2022-02-11 |
delete source_ip 2.18.66.171 |
2022-02-11 |
insert address 54 MAIN STREET
NEW DEER
ABERDEENSHIRE
AB53 6SY |
2022-02-11 |
insert source_ip 2.16.14.17 |
2022-02-11 |
insert source_ip 2.16.14.49 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-10-06 |
delete alias Meadows Veterinary Centre Limited |
2021-10-06 |
delete alias The Meadows Veterinary Centre Limited |
2021-08-29 |
delete person ERIN LLOYD |
2021-08-29 |
delete person KARIS STEVENSON |
2021-08-29 |
delete person LOIS CAMPBELL |
2021-08-29 |
insert person AIMEE DEVANEY |
2021-08-29 |
insert person CAMERON THOMPSON |
2021-07-19 |
delete source_ip 92.122.154.103 |
2021-07-19 |
delete source_ip 104.86.111.42 |
2021-07-19 |
insert source_ip 104.86.110.123 |
2021-07-19 |
insert source_ip 2.18.66.171 |
2021-06-16 |
delete source_ip 23.212.109.26 |
2021-06-16 |
delete source_ip 23.212.109.67 |
2021-06-16 |
insert person CAROLANNE CRAWFORD |
2021-06-16 |
insert person ERIN LLOYD |
2021-06-16 |
insert source_ip 92.122.154.103 |
2021-06-16 |
insert source_ip 104.86.111.42 |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES |
2021-04-24 |
delete person DANIELLE GREEN |
2021-04-24 |
delete person KATHERINE ORTHMANN |
2021-04-24 |
delete person LOUISA PRENTICE |
2021-04-24 |
delete source_ip 95.101.143.235 |
2021-04-24 |
delete source_ip 95.101.143.248 |
2021-04-24 |
insert source_ip 23.212.109.26 |
2021-04-24 |
insert source_ip 23.212.109.67 |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-22 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-02-03 |
delete source_ip 104.86.110.123 |
2021-02-03 |
delete source_ip 2.18.66.171 |
2021-02-03 |
insert source_ip 95.101.143.235 |
2021-02-03 |
insert source_ip 95.101.143.248 |
2020-10-03 |
delete source_ip 23.10.252.74 |
2020-10-03 |
delete source_ip 23.10.252.178 |
2020-10-03 |
insert source_ip 104.86.110.123 |
2020-10-03 |
insert source_ip 2.18.66.171 |
2020-07-26 |
delete source_ip 72.246.97.40 |
2020-07-26 |
delete source_ip 72.246.97.90 |
2020-07-26 |
insert source_ip 23.10.252.74 |
2020-07-26 |
insert source_ip 23.10.252.178 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-25 |
delete source_ip 2.18.66.51 |
2020-06-25 |
delete source_ip 2.18.66.171 |
2020-06-25 |
insert source_ip 72.246.97.40 |
2020-06-25 |
insert source_ip 72.246.97.90 |
2020-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EWAN JAMIESON / 08/01/2020 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
2020-06-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWAN JAMIESON LIMITED |
2020-06-01 |
update statutory_documents CESSATION OF RANDAL J MATHERS LIMITED AS A PSC |
2020-05-25 |
delete source_ip 23.214.120.194 |
2020-05-25 |
insert source_ip 2.18.66.51 |
2020-05-25 |
insert source_ip 2.18.66.171 |
2020-05-25 |
update website_status IndexPageFetchError => OK |
2020-03-25 |
update website_status OK => IndexPageFetchError |
2020-03-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-02-06 |
update statutory_documents ADOPT ARTICLES 31/01/2020 |
2020-02-06 |
update statutory_documents 31/01/20 STATEMENT OF CAPITAL GBP 2850 |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-22 |
delete source_ip 88.221.180.154 |
2019-11-22 |
insert source_ip 23.214.120.194 |
2019-11-21 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-23 |
delete source_ip 23.214.120.194 |
2019-09-23 |
insert source_ip 88.221.180.154 |
2019-08-23 |
delete source_ip 2.19.147.107 |
2019-08-23 |
insert source_ip 23.214.120.194 |
2019-07-24 |
delete source_ip 88.221.180.154 |
2019-07-24 |
insert source_ip 2.19.147.107 |
2019-06-24 |
delete source_ip 104.81.7.58 |
2019-06-24 |
insert source_ip 88.221.180.154 |
2019-05-22 |
delete source_ip 23.214.176.212 |
2019-05-22 |
insert source_ip 104.81.7.58 |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
2019-04-10 |
delete source_ip 2.16.56.191 |
2019-04-10 |
insert source_ip 23.214.176.212 |
2019-03-06 |
update website_status IndexPageFetchError => OK |
2019-03-06 |
delete source_ip 104.68.184.191 |
2019-03-06 |
insert source_ip 2.16.56.191 |
2019-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-27 |
update website_status OK => IndexPageFetchError |
2019-01-23 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-15 |
delete source_ip 88.221.180.154 |
2018-12-15 |
insert source_ip 104.68.184.191 |
2018-10-08 |
delete person Elinor Brain |
2018-10-08 |
delete person Kelly Mckay |
2018-10-08 |
delete source_ip 23.214.141.225 |
2018-10-08 |
insert source_ip 88.221.180.154 |
2018-06-16 |
delete source_ip 88.221.180.154 |
2018-06-16 |
insert source_ip 23.214.141.225 |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
2018-04-15 |
update website_status FailedRobots => OK |
2018-04-15 |
delete source_ip 23.214.141.225 |
2018-04-15 |
insert person Alasdair Prentice |
2018-04-15 |
insert person Allie Presley |
2018-04-15 |
insert person Grace Brown |
2018-04-15 |
insert source_ip 88.221.180.154 |
2018-04-15 |
update person_description Elinor Brain => Elinor Brain |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-23 |
update website_status OK => FailedRobots |
2018-02-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J GRAEME FOWLIE LIMITED |
2018-02-19 |
update statutory_documents CESSATION OF JAMES GRAEME FOWLIE AS A PSC |
2018-01-30 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2018-01-05 |
delete person Rhys Ward |
2018-01-05 |
delete source_ip 88.221.180.154 |
2018-01-05 |
insert source_ip 23.214.141.225 |
2017-12-02 |
delete source_ip 23.214.141.225 |
2017-12-02 |
insert source_ip 88.221.180.154 |
2017-11-16 |
update statutory_documents DIRECTOR APPOINTED ANDREAS MERTIN |
2017-11-16 |
update statutory_documents DIRECTOR APPOINTED EWAN JAMIESON |
2017-11-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-10-28 |
delete person Andrew McDonald |
2017-10-28 |
delete source_ip 88.221.180.154 |
2017-10-28 |
insert source_ip 23.214.141.225 |
2017-09-19 |
update website_status FailedRobots => OK |
2017-09-19 |
delete person Kirsty Clayton |
2017-09-19 |
delete source_ip 23.214.166.28 |
2017-09-19 |
insert person Danielle Green |
2017-09-19 |
insert person June Gall |
2017-09-19 |
insert person Louisa Watt |
2017-09-19 |
insert person Molly Gordon |
2017-09-19 |
insert source_ip 88.221.180.154 |
2017-07-23 |
update website_status NoTargetPages => FailedRobots |
2017-07-05 |
update statutory_documents DIRECTOR APPOINTED ANNE PIRIE |
2017-06-16 |
update statutory_documents ADOPT ARTICLES 12/05/2017 |
2017-05-28 |
update website_status FailedRobots => NoTargetPages |
2017-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FOWLIE / 25/04/2017 |
2017-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RANDALL JOHN MATHERS / 25/04/2017 |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2017-05-16 |
update website_status OK => FailedRobots |
2017-05-05 |
update statutory_documents ADOPT ARTICLES 16/12/2013 |
2017-03-11 |
delete address 11 Station Road
Kemnay
Inverurie
Aberdeenshire
AB51 5NB |
2017-03-11 |
delete person Lindsey Morrison |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-10 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-06 |
delete source_ip 2.19.146.79 |
2016-12-06 |
insert source_ip 23.214.166.28 |
2016-10-19 |
delete source_ip 23.214.141.126 |
2016-10-19 |
insert person Hayley McIntosh |
2016-10-19 |
insert person Rebekah O'Neill |
2016-10-19 |
insert source_ip 2.19.146.79 |
2016-09-21 |
delete person Kirsty Keron |
2016-09-21 |
delete person Luan Riac |
2016-09-21 |
delete source_ip 2.19.146.79 |
2016-09-21 |
insert person Andrew McDonald |
2016-09-21 |
insert source_ip 23.214.141.126 |
2016-08-07 |
update website_status DomainNotFound => OK |
2016-08-07 |
delete source_ip 23.214.141.126 |
2016-08-07 |
insert source_ip 2.19.146.79 |
2016-06-08 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-08 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-12 |
update statutory_documents 30/04/16 FULL LIST |
2016-04-17 |
delete source_ip 104.71.217.45 |
2016-04-17 |
insert source_ip 23.214.141.126 |
2016-03-01 |
delete source_ip 2.19.146.79 |
2016-03-01 |
insert source_ip 104.71.217.45 |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-27 |
delete source_ip 23.202.164.205 |
2016-01-27 |
insert source_ip 2.19.146.79 |
2016-01-25 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-10-31 |
delete source_ip 23.214.57.241 |
2015-10-31 |
insert source_ip 23.202.164.205 |
2015-09-28 |
delete person Duncan Graham |
2015-09-28 |
delete source_ip 104.67.1.190 |
2015-09-28 |
insert person Kirsty Keron |
2015-09-28 |
insert person Lindsey Morrison |
2015-09-28 |
insert source_ip 23.214.57.241 |
2015-09-28 |
update person_description Kirsty Clayton => Kirsty Clayton |
2015-08-31 |
delete source_ip 2.18.178.83 |
2015-08-31 |
insert source_ip 104.67.1.190 |
2015-08-03 |
delete person Gemma Duguid |
2015-08-03 |
delete person Jan Strandskog |
2015-08-03 |
delete person Rachel Donald RVN |
2015-08-03 |
delete source_ip 66.96.147.115 |
2015-08-03 |
insert person Kirsty Clayton |
2015-08-03 |
insert source_ip 2.18.178.83 |
2015-06-08 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-08 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-13 |
update statutory_documents 30/04/15 FULL LIST |
2015-02-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-10 |
delete person Emma Davis |
2014-08-31 |
delete person Leanne Morrison |
2014-08-31 |
delete person Sally Morrison |
2014-08-31 |
insert person Gemma Duguid |
2014-08-31 |
insert person Rhys Ward |
2014-08-31 |
update person_description Linda Hosie => Linda Hosie |
2014-08-31 |
update person_description Marjorie Milne => Marjorie Milne |
2014-07-07 |
delete address 51-53 HIGH STREET TURRIFF UNITED KINGDOM AB53 4EJ |
2014-07-07 |
insert address 51-53 HIGH STREET TURRIFF AB53 4EJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-07-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-06-26 |
update statutory_documents 30/04/14 FULL LIST |
2014-04-30 |
delete person Fiona Shand |
2014-04-30 |
delete person Hayley Crosby |
2014-04-30 |
insert contact_pages_linkeddomain facebook.com |
2014-04-30 |
insert index_pages_linkeddomain facebook.com |
2014-04-30 |
insert management_pages_linkeddomain facebook.com |
2014-04-30 |
insert person Duncan Graham |
2013-12-20 |
update statutory_documents ADOPT ARTICLES 16/12/2013 |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-21 |
update statutory_documents 30/04/13 TOTAL EXEMPTION FULL |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-24 |
update num_mort_charges 1 => 2 |
2013-06-24 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-22 |
update statutory_documents 30/04/13 FULL LIST |
2013-01-14 |
update statutory_documents 30/04/12 TOTAL EXEMPTION FULL |
2012-12-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-12-18 |
delete person Clair Dodson |
2012-12-18 |
delete person Jenny Marshall |
2012-12-18 |
insert person Pamela Meredith |
2012-10-24 |
delete address 11 Station Road
Kemnay
Inverurie
Aberdeenshire
AB515RB |
2012-10-24 |
delete address 36 High Street
New Deer
Aberdeenshire
AB53 6SX |
2012-10-24 |
delete phone 01467 642491 |
2012-10-24 |
insert address 11 Station Road
Kemnay
Inverurie
Aberdeenshire
AB51 5NB |
2012-10-24 |
insert address 54 Main Street
New Deer
Aberdeenshire
AB53 6SY |
2012-05-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-05-22 |
update statutory_documents 30/04/12 FULL LIST |
2011-12-02 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRACE WEBSTER |
2011-05-12 |
update statutory_documents 30/04/11 FULL LIST |
2011-05-11 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2010-08-20 |
update statutory_documents DIRECTOR APPOINTED GRAEME FOWLIE |
2010-08-20 |
update statutory_documents 01/05/10 STATEMENT OF CAPITAL GBP 2000 |
2010-08-20 |
update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 3000 |
2010-04-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |