HORSE AND PET WAREHOUSE LIMITED

Unit 1a Whitfield Drive Unit 1a Whitfield Drive, Ayr, KA8 9RX, Scotland
StatusACTIVE
Company No.SC418392
CategoryPrivate Limited Company
Incorporated02 Mar 2012
Age12 years, 4 months, 4 days
JurisdictionScotland

SUMMARY

HORSE AND PET WAREHOUSE LIMITED is an active private limited company with number SC418392. It was incorporated 12 years, 4 months, 4 days ago, on 02 March 2012. The company address is Unit 1a Whitfield Drive Unit 1a Whitfield Drive, Ayr, KA8 9RX, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 21 May 2024

Action Date: 02 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Jane Munsey

Appointment date: 2023-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Marshall

Termination date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 03 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Marshall

Appointment date: 2022-11-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Adam Ratcliffe

Termination date: 2022-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Glynn Hughes

Appointment date: 2022-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Austin

Termination date: 2022-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2022

Action Date: 28 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Marcus Pelham

Termination date: 2021-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 29 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Marcus Pelham

Appointment date: 2021-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Davies

Termination date: 2021-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Austin

Appointment date: 2020-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Dixon

Termination date: 2020-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rae Tomlinson

Termination date: 2019-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2019

Action Date: 01 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2018

Action Date: 02 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-16

New date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2017

Action Date: 16 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2017

Action Date: 16 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Carrs Billington Agriculture (Sales) Limited

Notification date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2017

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margot Hendrie

Cessation date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Dixon

Appointment date: 2017-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margot Redmond Hendrie

Termination date: 2017-03-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Adam Ratcliffe

Appointment date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Davies

Appointment date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rae Tomlinson

Appointment date: 2017-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-17

Old address: Merkland Farm Kirkoswald Ayrshire KA19 8HP

New address: Unit 1a Whitfield Drive Heathfield Industrial Estate Ayr KA8 9RX

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-04-30

Documents

View document PDF

Incorporation company

Date: 02 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHACO DEVELOPMENT LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL018263
Status:ACTIVE
Category:Limited Partnership

CREATEBRITAIN PARTNERSHIP LIMITED

ASHLEY HOUSE,BRAINTREE,CO10 8JN

Number:08370820
Status:ACTIVE
Category:Private Limited Company

HYAATT MEDICAL LIMITED

1A SUSSEX CLOSE,ILFORD,IG4 5DP

Number:09679483
Status:ACTIVE
Category:Private Limited Company

RM WELDING AND FABRICATIONS LIMITED

25 NEWTOWN AVENUE,BOGNOR REGIS,PO21 5HS

Number:09236064
Status:ACTIVE
Category:Private Limited Company

ST HELENS WASTE RECYCLING LTD

THE EXCHANGE,BURY,BL9 0DN

Number:06504016
Status:ACTIVE
Category:Private Limited Company

TJR ENGINEERING LTD

2 HEATHFIELD,MILTON KEYNES,MK12 6HP

Number:07799067
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source