VION SUBCO GCFI LIMITED: Filings
Overview
| Company Name | VION SUBCO GCFI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC224504 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VION SUBCO GCFI LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Apr 23, 2015 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Feb 24, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||||||
Registered office address changed from * 7 Bain Square Kirkton Campus Livingston EH54 7DQ* on Dec 12, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Oct 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Leon Barry Abbitt as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Steven as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Louis Vernaus as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Maarten Kusters as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed grampian country foods international LIMITED\certificate issued on 04/04/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||||||
Termination of appointment of Stephen Francis as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Maarten Kusters as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony Christiaanse as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 24, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
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