Horncliffe
Berwick-Upon-Tweed
TD15 2XW
Scotland
Secretary Name | Marjory McKee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Main Street Horncliffe Berwick-Upon-Tweed TD15 2XW Scotland |
Director Name | Marjory McKee |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1994(5 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 06 April 2021) |
Role | Director Of Administration |
Country of Residence | Scotland |
Correspondence Address | The Garden House Main Street Horncliffe Berwick-Upon-Tweed TD15 2XW Scotland |
Website | medivet.co.uk |
---|
Registered Address | 19 Fenkle Street Alnwick Northumberland NE66 1HW |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
80 at £1 | Mr Christopher Anderson Zawadski 80.00% Ordinary |
---|---|
20 at £1 | Marjory Mckee 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,110 |
Cash | £34,296 |
Current Liabilities | £14,995 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
14 January 1993 | Delivered on: 20 January 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
22 September 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
---|---|
1 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 June 2014 | Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR on 12 June 2014 (1 page) |
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Registered office address changed from Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD on 6 March 2012 (1 page) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 April 2011 | Director's details changed for Marjory Mckee on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Christopher Anderson Zawadski on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Christopher Anderson Zawadski on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Marjory Mckee on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Marjory Mckee on 8 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Secretary's details changed for Marjory Mckee on 8 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Marjory Mckee on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Christopher Anderson Zawadski on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr Christopher Anderson Zawadski on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Marjory Mckee on 8 April 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
19 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
19 May 2000 | Return made up to 30/04/00; full list of members
|
3 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
26 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 30 April 1998 (12 pages) |
8 May 1998 | Full accounts made up to 30 April 1997 (13 pages) |
8 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: lion house 27,high street thames ditton surrey KT7 0SD (1 page) |
21 May 1997 | Return made up to 30/04/97; no change of members
|
28 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
29 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
16 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
27 February 1995 | Full accounts made up to 30 April 1994 (16 pages) |
27 May 1994 | Full accounts made up to 30 April 1993 (12 pages) |
27 May 1994 | Return made up to 30/04/94; no change of members
|
27 May 1994 | New director appointed (2 pages) |
20 May 1993 | Return made up to 30/04/93; full list of members (5 pages) |
10 May 1993 | Full accounts made up to 30 April 1992 (12 pages) |
20 January 1993 | Particulars of mortgage/charge (3 pages) |
6 May 1992 | Return made up to 30/04/92; change of members (5 pages) |
26 April 1992 | Full accounts made up to 30 April 1991 (14 pages) |
20 May 1991 | Return made up to 30/04/91; no change of members (6 pages) |
2 April 1991 | Secretary resigned;new secretary appointed (2 pages) |
1 March 1991 | Full accounts made up to 30 April 1990 (12 pages) |
3 August 1990 | Return made up to 30/04/90; full list of members (4 pages) |
22 November 1989 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
20 September 1989 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1989 | Wd 21/02/89 ad 31/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |