VESUVIUS UK (2002) LIMITED: Filings

  • Overview

    Company NameVESUVIUS UK (2002) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC005763
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for VESUVIUS UK (2002) LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 09, 2015

    LRESSP

    Director's details changed for Mr Kim Fong Siow on Jul 01, 2015

    2 pagesCH01

    Termination of appointment of Richard Mark Sykes as a director on Mar 11, 2015

    1 pagesTM01

    Termination of appointment of Anthony James Harrison as a director on Dec 31, 2014

    1 pagesTM01

    Certificate of change of name

    Company name changed john G. stein & company LIMITED\certificate issued on 19/12/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Nov 07, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 4,250,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Appointment of Mr Kim Fong Siow as a director

    2 pagesAP01

    Termination of appointment of Bryan Elliston as a director

    1 pagesTM01

    Annual return made up to Nov 07, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 4,250,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Appointment of Mr Anthony James Harrison as a director

    2 pagesAP01

    Appointment of Mr Michael Satterthwaite as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Registered office address changed from * Irvinebank Factory Brown Street Newmilns Ayrshire KA16 9AG* on Mar 19, 2013

    1 pagesAD01

    Annual return made up to Nov 07, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Nov 07, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Nov 07, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Nov 07, 2009 with full list of shareholders

    4 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0