Advanced company searchLink opens in new window

VICO PROJECTS LIMITED

Company number SC101333

Filter by category

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2016 DS01 Application to strike the company off the register
23 Sep 2016 TM01 Termination of appointment of Charles Joseph Carvill as a director on 22 September 2016
06 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
12 Oct 2015 AD01 Registered office address changed from C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT to C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB on 12 October 2015
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
24 Dec 2014 TM01 Termination of appointment of Thomas Carvill as a director on 24 December 2014
09 Nov 2014 AD01 Registered office address changed from 2Nd Floor 150 West George St Glasgow G2 2HG to C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT on 9 November 2014
25 Sep 2014 AA Full accounts made up to 31 December 2013
08 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-08
  • GBP 200
28 Aug 2013 AA Full accounts made up to 31 December 2012
16 Jun 2013 TM02 Termination of appointment of Thomas Carvill as a secretary
14 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
10 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 16
27 Nov 2012 TM01 Termination of appointment of Colin Taylor as a director
21 Nov 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
15 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Composite guarantee+indemnity be approved, members consider guarantee was in best interest of co. 09/05/2012
13 Jun 2012 AA Full accounts made up to 30 June 2011
02 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
11 Jan 2012 466(Scot) Alterations to floating charge 4
15 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 15
29 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 14
24 Aug 2011 AA Full accounts made up to 30 June 2010