VETCO GRAY EASTERN LIMITED: Filings

  • Overview

    Company NameVETCO GRAY EASTERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC303389
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for VETCO GRAY EASTERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 11, 2022

    LRESSP

    Termination of appointment of Erica Salvadori as a director on Dec 14, 2021

    1 pagesTM01

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jun 03, 2020 with no updates

    3 pagesCS01

    Appointment of Erica Salvadori as a director on Jan 01, 2020

    2 pagesAP01

    Appointment of Lorraine Amanda Dunlop as a secretary on Dec 02, 2019

    2 pagesAP03

    Termination of appointment of Carole Audrey Chichester as a director on Dec 02, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jun 03, 2019 with no updates

    3 pagesCS01

    Director's details changed for Carole Audrey Chichester on Jul 01, 2018

    2 pagesCH01

    Director's details changed for Mr Alasdair Murray Campbell Sloan on Jul 13, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Notification of Sondex Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 17, 2018

    2 pagesPSC09

    Termination of appointment of Nicholas Alexander Dunn as a director on Nov 13, 2017

    2 pagesTM01

    Termination of appointment of Duncan Peter Frame as a director on Nov 16, 2017

    2 pagesTM01

    Appointment of Carole Audrey Chichester as a director on Nov 16, 2017

    3 pagesAP01

    Termination of appointment of Kevin Patrick Smith as a director on Aug 18, 2017

    2 pagesTM01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    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