VION SUBCO GCC LIMITED: Filings

  • Overview

    Company NameVION SUBCO GCC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC069320
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for VION SUBCO GCC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from * 7 Bain Square Kirkton Campus Livingston EH54 7DQ* on Dec 23, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Mark Steven as a director

    1 pagesTM01

    Appointment of Mr Leon Barry Abbitt as a director

    2 pagesAP01

    Termination of appointment of Louis Vernaus as a director

    1 pagesTM01

    Termination of appointment of Maarten Kusters as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed grampian-country chickens LIMITED\certificate issued on 03/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2013

    Change company name resolution on Apr 03, 2013

    RES15
    change-of-nameApr 03, 2013

    Change of name by resolution

    NM01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2012

    Statement of capital on Dec 24, 2012

    • Capital: GBP 2,780,000
    SH01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Termination of appointment of Stephen Francis as a director

    1 pagesTM01

    Appointment of Maarten Kusters as a director

    2 pagesAP01

    Termination of appointment of Anthony Christiaanse as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011

    2 pagesCH04

    Appointment of Mark Steven as a director

    2 pagesAP01

    Termination of appointment of Mawlaw Secretaries Limited as a secretary

    1 pagesTM02

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesAP04

    Annual return made up to Nov 30, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Antonius Lammers as a director

    1 pagesTM01

    Director's details changed for Stephen Ronald William Francis on Oct 01, 2009

    3 pagesCH01

    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