Accounts. Accounts type total exemption full. |
2023-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2023-12-14 |
View Report |
Officers. Officer name: Mr Peter Harvey Locke. Appointment date: 2023-08-18. |
2023-12-14 |
View Report |
Officers. Termination date: 2023-08-17. Officer name: Wendy Jane Barnett. |
2023-12-14 |
View Report |
Officers. Officer name: As Company Services Limited. Change date: 2023-12-11. |
2023-12-12 |
View Report |
Persons with significant control. Psc name: Pet Blood Bank Uk. Change date: 2023-12-11. |
2023-12-12 |
View Report |
Address. Old address: 1 Rutland Court Edinburgh EH3 8EY. New address: C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP. Change date: 2023-12-12. |
2023-12-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-17 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-25 |
View Report |
Accounts. Accounts type small. |
2019-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-09 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-03 |
View Report |
Accounts. Accounts type small. |
2018-12-28 |
View Report |
Officers. Officer name: Colin Forbes Clark. Termination date: 2017-12-31. |
2018-01-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-25 |
View Report |
Accounts. Accounts type small. |
2018-01-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-11 |
View Report |
Accounts. Accounts type small. |
2017-01-07 |
View Report |
Accounts. Accounts type small. |
2016-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-26 |
View Report |
Accounts. Accounts type small. |
2014-11-19 |
View Report |
Accounts. Accounts type small. |
2013-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-10 |
View Report |
Accounts. Accounts type small. |
2012-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-05 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-20 |
View Report |
Officers. Officer name: Gillespie Macandrew Secretaries Limited. |
2010-11-08 |
View Report |
Address. Old address: 5 Atholl Crescent Edinburgh EH3 8EJ. Change date: 2010-11-08. |
2010-11-08 |
View Report |
Officers. Officer name: As Company Services Limited. |
2010-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-27 |
View Report |
Officers. Officer name: Gillespie Macandrew Secretaries Limited. Change date: 2009-11-01. |
2009-11-27 |
View Report |
Officers. Officer name: Wendy Jane Barnett. Change date: 2009-11-19. |
2009-11-19 |
View Report |
Officers. Officer name: Colin Forbes Clark. Change date: 2009-11-19. |
2009-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-26 |
View Report |
Annual return. Legacy. |
2008-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-10 |
View Report |
Annual return. Legacy. |
2007-11-28 |
View Report |
Officers. Description: New director appointed. |
2007-06-19 |
View Report |
Officers. Description: Director resigned. |
2007-05-30 |
View Report |
Accounts. Legacy. |
2007-01-30 |
View Report |
Officers. Description: New secretary appointed. |
2006-11-14 |
View Report |
Officers. Description: Secretary resigned. |
2006-11-14 |
View Report |