VG GMSA LIMITED: Filings

  • Overview

    Company NameVG GMSA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC418732
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for VG GMSA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    18 pagesLIQ14(Scot)

    Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on Sep 30, 2022

    2 pagesAD01

    Registered office address changed from 4/2 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on Jun 07, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 24, 2021

    LRESEX

    Registered office address changed from C/O R.A. Clement & Co. 1 Seaford Street Kilmarnock KA1 2BZ Scotland to 4/2 100 West Regent Street Glasgow G2 2QD on Jan 18, 2022

    2 pagesAD01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on May 21, 2021

    1 pagesTM02

    Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O R.A. Clement & Co. 1 Seaford Street Kilmarnock KA1 2BZ on May 21, 2021

    1 pagesAD01

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 06, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 06, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Termination of appointment of Stephen Thompson Hamilton as a director on Apr 01, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on May 01, 2014

    • Capital: GBP 1,000
    3 pagesSH01

    Statement of capital following an allotment of shares on May 01, 2014

    • Capital: GBP 250
    3 pagesSH01

    Statement of capital following an allotment of shares on May 01, 2014

    • Capital: GBP 625
    3 pagesSH01

    Annual return made up to Mar 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 100
    SH01

    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