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)
07 Apr 2005 410(Scot) Partic of mort/charge *
01 Apr 2005 466(Scot) Alterations to a floating charge
14 Mar 2005 287 Registered office changed on 14/03/05 from: 2ND floor 238 west george street glasgow lanarkshire G2 4QY
25 Jun 2004 363s Return made up to 29/05/04; full list of members
26 Apr 2004 AA Full accounts made up to 30 June 2003
25 Jun 2003 363s Return made up to 29/05/03; full list of members
11 Apr 2003 AA Full accounts made up to 30 June 2002
23 Dec 2002 419a(Scot) Dec mort/charge *
02 Sep 2002 288b Director resigned
02 Sep 2002 288a New director appointed
29 Jul 2002 363s Return made up to 29/05/02; full list of members
29 Apr 2002 AA Full accounts made up to 30 June 2001
20 Jun 2001 363s Return made up to 29/05/01; full list of members
11 Apr 2001 AA Full accounts made up to 30 June 2000
16 Sep 2000 419a(Scot) Dec mort/charge *
09 Jun 2000 363s Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
27 Mar 2000 AA Full accounts made up to 30 June 1999
14 Feb 2000 287 Registered office changed on 14/02/00 from: 243 st vincent street glasgow G2 5RF
03 Jun 1999 363s Return made up to 29/05/99; full list of members
09 Apr 1999 410(Scot) Partic of mort/charge *
25 Mar 1999 AA Full accounts made up to 30 June 1998
03 Jun 1998 363s Return made up to 29/05/98; full list of members
07 Apr 1998 AA Full accounts made up to 30 June 1997
01 Sep 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Sep 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution