Advanced company searchLink opens in new window

VIRGINIA COURT DEVELOPMENTS LIMITED

Company number SC075288

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2020 DS01 Application to strike the company off the register
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
31 Jan 2020 TM01 Termination of appointment of Derek Porter as a director on 31 January 2020
31 Jan 2020 TM01 Termination of appointment of Douglas Alexander Cumine as a director on 31 January 2020
31 Jan 2020 TM02 Termination of appointment of Douglas Alexander Cumine as a secretary on 31 December 2019
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
26 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
03 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
24 Aug 2018 PSC05 Change of details for Enviro Polymers Limited as a person with significant control on 14 October 2016
14 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
06 Sep 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
13 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Oct 2016 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 12 October 2016
24 Aug 2016 CH01 Director's details changed for Mr Ronald Barrie Clapham on 4 April 2016
24 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,500,000
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,500,000
05 Sep 2014 CH01 Director's details changed for Mr Ronald Barrie Clapham on 8 August 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,500,000