Advanced company searchLink opens in new window

VERICORE HOLDINGS LIMITED

Company number SC175663

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)
21 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2017 4.26(Scot) Return of final meeting of voluntary winding up
08 Aug 2016 AD01 Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ to 110 Queen Street Glasgow G1 3BX on 8 August 2016
02 Oct 2015 AD01 Registered office address changed from Units 2a & 3 Dunsinane Industrial Estate Dundee to Lomond House 9 George Square Glasgow G2 1QQ on 2 October 2015
02 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-30
02 Sep 2015 TM01 Termination of appointment of Susan Ann Webb as a director on 1 September 2015
30 Jul 2015 SH19 Statement of capital on 30 July 2015
  • GBP 1,194,800.50
30 Jul 2015 CAP-SS Solvency Statement dated 10/07/15
30 Jul 2015 SH20 Statement by Directors
30 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 10/07/2015
30 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 10/07/2015
01 Jul 2015 TM01 Termination of appointment of George William Gunn as a director on 30 June 2015
17 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,194,800.5
14 Nov 2014 AA Full accounts made up to 31 December 2013
01 Sep 2014 AP01 Appointment of Edgar Humberto Arracho as a director on 26 August 2014
28 Aug 2014 TM01 Termination of appointment of Sandipkumar Shantilal Kapadia as a director on 26 August 2014
18 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,194,800.5
24 Sep 2013 AA Full accounts made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
15 Mar 2012 TM01 Termination of appointment of Teresa Jose as a director
09 Mar 2012 AP01 Appointment of Sandipkumar Shantilal Kapadia as a director
07 Oct 2011 AA Full accounts made up to 31 December 2010
23 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders