VETISCO LIMITED

Address:
The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

VETISCO LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC417513. The registration start date is February 21, 2012. The current status is Liquidation.

Company Overview

Company Number SC417513
Company Name VETISCO LIMITED
Registered Address The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2012-02-21
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-03-21
Returns Last Update 2016-02-21
Confirmation Statement Due Date 2021-04-04
Confirmation Statement Last Update 2020-02-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
75000 Veterinary activities

Office Location

Address THE VISION BUILDING
20 GREENMARKET
Post Town DUNDEE
Post Code DD1 4QB

Companies with the same location

Entity Name Office Address
A.M.R. INVESTMENTS LIMITED The Vision Building, 20 Greenmarket, Dundee, DD1 4QB
FORESIGHT INTERACTIONS LIMITED The Vision Building, 20 Greenmarket, Dundee, DD1 4QB, Scotland
DALNAGLAR HOLIDAY COTTAGES LIMITED The Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland
KAMRY LIMITED The Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland
DALNAGLAR CASTLE ENTERPRISES LIMITED The Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland
THE HOLY LOCH INN LTD The Vision Building, 20 Greenmarket, Dundee, DD1 4QB
GREENYONDER LIMITED The Vision Building, 20 Greenmarket, Dundee, DD1 4QB
STUDIO DUNDEE JOINT VENTURE COMPANY LIMITED The Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland
BEER BELLY PUB CO LTD The Vision Building, 20 Greenmarket, Dundee, DD1 4QB
TAY AND FORTH TRADING LTD The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DEARLOVE, Juliet Mary Secretary () Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN /
25 June 2020
/
ALFONSO, Robin Jay Director () Cvs House, Owen Road, Diss, England, IP22 4ER May 1979 /
28 November 2019
British /
England
Director
FAIRMAN, Richard William Mark Director () The Vision Building, 20 Greenmarket, Dundee, DD1 4QB June 1967 /
1 August 2018
British /
England
Director
JACKLIN, Benjamin David Director () Cvs House, Owen Road, Diss, England, IP22 4ER April 1984 /
28 November 2019
British /
England
Director
CLEAL, Rebecca Anne Secretary (Resigned) Cvs House, Owen Road, Diss, Norfolk, United Kingdom, IP22 4ER /
3 December 2015
/
FAIRMAN, Richard Secretary (Resigned) 24 Nicol Street, Kirkcaldy, Fife, KY1 1NY /
23 January 2019
/
GILLIGAN, Richard Aidan John Secretary (Resigned) Cvs House, Owen Road, Diss, England, IP22 4ER /
28 September 2017
/
GRAY, Richard Wayne Director (Resigned) Dunearn House, Burntisland, Fife, United Kingdom, KY3 0AH February 1959 /
21 February 2012
British /
Scotland
Veterinary Surgeon
GRAY, Ruth Irene Director (Resigned) Dunearn House, Burntisland, Fife, United Kingdom, KY3 0AH July 1964 /
21 February 2012
British /
Scotland
Director
INNES, Simon Campbell Director (Resigned) C V S House, Owen Road, Diss, Norfolk, United Kingdom, IP22 4ER June 1960 /
3 December 2015
British /
England
Chief Exceutive
PERRIN, Nicholas John Director (Resigned) C V S House, Owen Road, Diss, Norfolk, United Kingdom, IP22 4ER March 1960 /
3 December 2015
British /
England
Finance Director

Competitor

Search similar business entities

Post Town DUNDEE
Post Code DD1 4QB
SIC Code 75000 - Veterinary activities

Improve Information

Please provide details on VETISCO LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches