VETCO GRAY EASTERN LIMITED: Filings
Overview
| Company Name | VETCO GRAY EASTERN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC303389 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VETCO GRAY EASTERN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Erica Salvadori as a director on Dec 14, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Erica Salvadori as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Lorraine Amanda Dunlop as a secretary on Dec 02, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Carole Audrey Chichester as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Carole Audrey Chichester on Jul 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alasdair Murray Campbell Sloan on Jul 13, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Registered office address changed from Silverburn House Claymore Drive Bridge of Don Aberdeen AB23 8GD to Stoneywood Park North Dyce Aberdeen AB21 7EA on Jul 18, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Sondex Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Apr 17, 2018 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Nicholas Alexander Dunn as a director on Nov 13, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Duncan Peter Frame as a director on Nov 16, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Carole Audrey Chichester as a director on Nov 16, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Kevin Patrick Smith as a director on Aug 18, 2017 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 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