VICO DEVELOPMENTS (SCOTLAND) LIMITED: Filings
Overview
| Company Name | VICO DEVELOPMENTS (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC096839 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VICO DEVELOPMENTS (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Charles Joseph Carvill as a director on Sep 22, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT to C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB on Oct 12, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Carvill as a director on Dec 24, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from 2Nd Floor 150 West George St Glasgow G2 2HG to C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT on Nov 09, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Termination of appointment of Thomas Carvill as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Colin Taylor as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jun 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * 8Th Floor 80 St Vincent St Glasgow Lanrkshire G2 5UB* on Apr 05, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 14 pages | AA | ||||||||||
Annual return made up to Feb 28, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2008 | 15 pages | AA | ||||||||||
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