MINTLAW VET SURGERY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-10-02 update person_title Laura Sinclair RVN: RVN Head Nurse => Laura Sinclair RVN Head Nurse
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-04-07 delete address C/O PINSENT MASONS LLP 13 QUEENS ROAD ABERDEEN SCOTLAND AB15 4YL
2023-04-07 insert address C/O PENGUIN HOUSE, CASTLE RIGGS DUNFERMLINE FIFE SCOTLAND SCOTLAND KY11 8SG
2023-04-07 update registered_address
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2022 FROM C/O PINSENT MASONS LLP 13 QUEENS ROAD ABERDEEN AB15 4YL SCOTLAND
2022-08-19 insert person Leah Slessor RVN
2022-08-19 update person_description Carlene Riddoch => Carlene Riddoch
2022-08-19 update person_description Gillian White => Gillian White
2022-08-19 update person_description Rachel Farquhar => Rachel Farquhar
2022-07-20 delete person Tiziana Cavallaro
2022-07-20 insert person Carlene Riddoch
2022-07-20 insert person Rachel Farquhar
2022-07-20 update person_title Connie Robertson: Receptionist; Member of the Administration Team; Practice Manager => Member of the Administration Team; Practice Manager
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-18 delete address 13 Queen's Road, Aberdeen, AB15 4YL
2022-05-18 delete person Rachel Legge
2022-05-18 delete source_ip 51.144.107.45
2022-05-18 insert person Gillian White
2022-05-18 insert person Siobhan Reid
2022-05-18 insert source_ip 45.60.13.92
2022-05-18 update person_title Amber Scott: Receptionist; Member of the Administration Team => Practice Administrator; Member of the Administration Team
2022-05-18 update person_title Connie Robertson: Veterinary Surgeon; Practice Manager => Receptionist; Member of the Administration Team; Practice Manager
2021-12-10 delete person Amiee Devaney
2021-12-10 update person_description Ashley Beresford => Ashley Beresford
2021-12-10 update person_description Emma Davidson => Emma Davidson
2021-12-10 update person_description Kirsty Tait RVN => Kirsty Tait RVN
2021-12-10 update person_description Laura Rotheray => Laura Rotheray
2021-12-10 update person_description Lianne Cassie => Lianne Cassie
2021-12-10 update person_description Maureen Murray => Maureen Murray
2021-12-10 update person_description Megan Buchan => Megan Buchan
2021-12-10 update person_description Monica Wallace => Monica Wallace
2021-12-10 update person_description Sheila Kerr => Sheila Kerr
2021-12-10 update person_title Laura Rotheray: Veterinary Nurse => Veterinary Care Assistant
2021-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2021-08-10 delete person Winnie Thain
2021-08-10 insert person Amiee Devaney
2021-08-10 insert person Rachel Legge
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-06 delete address Find out more Mintlaw Vet Surgery Dunshillock Mintlaw Peterhead AB42 4JN
2021-06-06 delete person Chloe Newton RVN
2021-06-06 delete person Jennifer Wood
2021-06-06 delete person Lauren McNeil
2021-06-06 delete person Rebecca Beedie
2021-06-06 delete person Sarah Dignan
2021-06-06 insert address touch today Mintlaw Vet Surgery Dunshillock Mintlaw Peterhead AB42 4JN
2021-06-06 insert person Aysha Choi
2021-06-06 insert person Laura Rotheray
2021-06-06 insert person Megan Buchan
2021-06-06 insert person Rachel Hay RVN
2021-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-14 delete person Audrey Clark Auxiliary
2021-01-14 insert service_pages_linkeddomain vets-now.com
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-06-27 delete about_pages_linkeddomain goo.gl
2020-06-27 delete contact_pages_linkeddomain goo.gl
2020-06-27 delete index_pages_linkeddomain goo.gl
2020-06-27 delete management_pages_linkeddomain goo.gl
2020-06-27 delete product_pages_linkeddomain goo.gl
2020-06-27 delete service_pages_linkeddomain goo.gl
2020-06-27 delete terms_pages_linkeddomain goo.gl
2020-06-25 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-05-27 insert website_emails ad..@mintlawvets.co.uk
2020-05-27 delete email mi..@virgin.net
2020-05-27 insert email ad..@mintlawvets.co.uk
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-27 insert address Find out more Mintlaw Vet Surgery Dunshillock Mintlaw Peterhead AB42 4JN
2020-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-27 delete address touch today Mintlaw Vet Surgery Dunshillock Mintlaw Peterhead AB42 4JN
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2020-01-26 insert person Stephanie Dick
2019-12-26 insert person Chloe Newton RVN
2019-12-26 insert person Jennifer Wood
2019-12-26 insert person Lucy Simpson
2019-12-26 insert person Rebecca Beedie
2019-12-26 insert person Sarah Dignan
2019-12-26 update person_title Audrey Clark Auxiliary: Administration Team; Receptionist; Member of the Administration Team => Auxiliary Nurse; Nurse
2019-12-26 update person_title Laura Sinclair: RVN Veterinary Nurse => RVN Head Nurse
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-06-27 delete source_ip 52.169.22.105
2019-06-27 insert source_ip 51.144.107.45
2019-06-20 update account_category DORMANT => null
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-21 delete person Dawn Holroyd
2019-05-21 delete person Megan Orr RVN
2019-05-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-07 delete address 58 ARGYLE STREET INVERNESS SCOTLAND IV2 3BB
2019-02-07 insert address C/O PINSENT MASONS LLP 13 QUEENS ROAD ABERDEEN SCOTLAND AB15 4YL
2019-02-07 update registered_address
2019-01-11 delete address 58 Argyle Street, Inverness IV2 3BB
2019-01-11 insert address 13 Queen's Road, Aberdeen, AB15 4YL
2019-01-11 update primary_contact 58 Argyle Street, Inverness IV2 3BB => 13 Queen's Road, Aberdeen, AB15 4YL
2019-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 58 ARGYLE STREET INVERNESS IV2 3BB SCOTLAND
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018
2018-07-07 update account_category SMALL => DORMANT
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-08-25 => 2018-06-30
2017-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-06-08 update account_ref_day 31 => 30
2017-06-08 update account_ref_month 3 => 9
2017-06-08 update accounts_next_due_date 2017-12-31 => 2017-08-25
2017-05-25 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/09/2016
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-07 delete sic_code 75000 - Veterinary activities
2016-10-07 insert sic_code 99999 - Dormant Company
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-05-13 delete address DUNSHILLOCK MINTLAW ABERDEENSHIRE AB42 4JN
2016-05-13 insert address 58 ARGYLE STREET INVERNESS SCOTLAND IV2 3BB
2016-05-13 update registered_address
2016-04-28 update statutory_documents ADOPT ARTICLES 31/03/2016
2016-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2016 FROM DUNSHILLOCK MINTLAW ABERDEENSHIRE AB42 4JN
2016-04-06 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2016-04-06 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2016-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYN HILES
2016-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONSTANCE ROBERTSON
2016-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MONICA WALLACE
2016-04-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CONSTANCE ROBERTSON
2016-03-12 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-03-12 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-02-23 update statutory_documents 27/01/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-03-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-02-24 update statutory_documents 27/01/15 FULL LIST
2015-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MONICA LOUISE COYLE / 14/01/2012
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-04-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-03-10 update statutory_documents 27/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-20 update statutory_documents 27/01/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents 27/01/12 FULL LIST
2011-11-25 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-02-25 update statutory_documents 27/01/11 FULL LIST
2010-12-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 27/01/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN GRACE HILES / 23/02/2010
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE LAWSON ROBERTSON / 23/02/2010
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MONICA LOUISE COYLE / 23/02/2010
2010-01-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2010 FROM IVY COURT STATION ROAD MINTLAW PETERHEAD ABERDEENSHIRE AB42 5EB
2009-03-14 update statutory_documents RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS; AMEND
2009-03-14 update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS; AMEND
2009-02-25 update statutory_documents RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-02-25 update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-11-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-16 update statutory_documents RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-20 update statutory_documents RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-02-22 update statutory_documents RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-12-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-06-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-05 update statutory_documents DIRECTOR RESIGNED
2004-02-05 update statutory_documents SECRETARY RESIGNED
2004-02-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION