Advanced company searchLink opens in new window

VITAMOL (CLYDE) LIMITED

Company number SC025211

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2009 4.26(Scot) Return of final meeting of voluntary winding up
13 Oct 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-09-30
15 Jul 2008 288a Director appointed nicholas james burley
03 Apr 2008 363a Return made up to 12/03/08; full list of members
09 Feb 2008 AA Accounts made up to 31 December 2007
20 Jul 2007 AA Accounts made up to 31 December 2006
16 Jul 2007 288b Director resigned
24 May 2007 288a New director appointed
03 May 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 May 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 May 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Apr 2007 363s Return made up to 12/03/07; full list of members
22 Nov 2006 288b Director resigned
03 Aug 2006 AA Accounts made up to 31 December 2005
21 Apr 2006 363s Return made up to 12/03/06; full list of members
21 Apr 2006 363(353) Location of register of members address changed
21 Apr 2006 363(190) Location of debenture register address changed
04 Jan 2006 288a New secretary appointed
28 Dec 2005 288b Secretary resigned;director resigned
28 Dec 2005 288a New director appointed
28 Dec 2005 288a New director appointed
28 Dec 2005 288b Director resigned
22 Aug 2005 AA Accounts made up to 31 December 2004
26 May 2005 287 Registered office changed on 26/05/05 from: colinslee works paisley