PET BLOOD BANK SERVICES LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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