-
ABERVET 2015 LIMITED - C/O Pinsent Masons, 13 Queen's Road, Aberdeen, AB15 4YL, United Kingdom
Company Information
- Company registration number
- SC489580
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Pinsent Masons
- 13 Queen's Road
- Aberdeen
- AB15 4YL
- Scotland C/O Pinsent Masons, 13 Queen's Road, Aberdeen, AB15 4YL, Scotland UK
Management
- Managing Directors
- GILLINGS, Mark Andrew
- CHAPMAN, Donna Louise
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-23
- Age Of Company 2014-10-23 9 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- -
- Independent Vetcare Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LEDGE 1114 LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2020-12-04
- Last Date: 2019-10-23
-
ABERVET 2015 LIMITED Company Description
- ABERVET 2015 LIMITED is a ltd registered in United Kingdom with the Company reg no SC489580. Its current trading status is "live". It was registered 2014-10-23. It was previously called LEDGE 1114 LIMITED. It has declared SIC or NACE codes as "99999". It has 2 directors The latest accounts are filed up to 2019-09-30.It can be contacted at C/o Pinsent Masons .
Get ABERVET 2015 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Abervet 2015 Limited - C/O Pinsent Masons, 13 Queen's Road, Aberdeen, AB15 4YL, United Kingdom
- 2014-10-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ABERVET 2015 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 2020
-
termination-director-company-with-name-termination-date (2020-06-23) - TM01
-
legacy (2020-06-05) - GUARANTEE2
-
legacy (2020-06-05) - AGREEMENT2
-
change-account-reference-date-company-previous-extended (2020-03-19) - AA01
-
termination-director-company-with-name-termination-date (2020-03-06) - TM01
-
appoint-person-director-company-with-name-date (2020-01-28) - AP01
-
legacy (2020-06-18) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-06-18) - AA
-
appoint-person-director-company-with-name-date (2020-06-24) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-29) - CS01
-
termination-director-company-with-name-termination-date (2019-10-02) - TM01
-
appoint-person-director-company-with-name-date (2019-09-18) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-05-23) - AA
-
change-to-a-person-with-significant-control (2019-05-10) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-02) - AD01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-09-10) - PSC02
-
confirmation-statement-with-updates (2018-12-03) - CS01
-
change-account-reference-date-company-previous-shortened (2018-10-04) - AA01
-
resolution (2018-10-03) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-09-10) - AP01
-
termination-director-company-with-name-termination-date (2018-09-10) - TM01
-
cessation-of-a-person-with-significant-control (2018-09-10) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-10) - AD01
-
termination-secretary-company-with-name-termination-date (2018-08-30) - TM02
-
mortgage-satisfy-charge-full (2018-08-30) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-08-14) - AA
-
mortgage-satisfy-charge-full (2018-07-03) - MR04
-
mortgage-satisfy-charge-full (2018-06-28) - MR04
-
resolution (2018-09-03) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-27) - AA
-
confirmation-statement-with-updates (2017-11-24) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-07-21) - AA01
-
confirmation-statement-with-updates (2016-12-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-25) - AA
-
change-account-reference-date-company-previous-extended (2016-06-23) - AA01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-30) - AR01
keyboard_arrow_right 2014
-
resolution (2014-12-19) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2014-10-29) - TM01
-
appoint-person-director-company-with-name-date (2014-10-29) - AP01
-
incorporation-company (2014-10-23) - NEWINC
-
certificate-change-of-name-company (2014-12-23) - CERTNM
-
change-of-name-request-comments (2014-12-23) - NM06