Advanced company searchLink opens in new window

VICO PROPERTIES SCOTLAND LIMITED

Company number SC122287

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)
08 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2018 4.17(Scot) Notice of final meeting of creditors
10 Jul 2017 AD01 Registered office address changed from C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017
22 Feb 2017 CO4.2(Scot) Court order notice of winding up
22 Feb 2017 4.2(Scot) Notice of winding up order
26 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2016 MR04 Satisfaction of charge 17 in full
15 Nov 2016 MR04 Satisfaction of charge 19 in full
15 Nov 2016 MR04 Satisfaction of charge 18 in full
15 Nov 2016 MR04 Satisfaction of charge 16 in full
15 Nov 2016 MR04 Satisfaction of charge 15 in full
18 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 106
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
20 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 106
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
11 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-11
  • GBP 106
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
02 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
27 Nov 2012 TM01 Termination of appointment of Colin Taylor as a director
27 Nov 2012 TM01 Termination of appointment of Alistair Reid-Thomas as a director