Advanced company searchLink opens in new window

VERIMAC (NO. 94) LIMITED

Company number SC187462

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)
15 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2017 LIQ MISC Insolvency:4.26 (Scot) final meeting 10/11/2017
15 Nov 2017 4.17(Scot) Notice of final meeting of creditors
07 Jun 2013 AD01 Registered office address changed from Pkf(Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013
17 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Jan 2013 AD01 Registered office address changed from Unit 7 Alleysbank Road Farmeloan Industrial Estate Rutherglen Glasgow G73 1LX Scotland on 17 January 2013
20 Dec 2012 CERTNM Company name changed platinum fabrications LIMITED\certificate issued on 20/12/12
  • CONNOT ‐
20 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-13
12 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
Statement of capital on 2012-07-12
  • GBP 3
10 May 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Mar 2012 AD01 Registered office address changed from Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ on 21 March 2012
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
04 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Jul 2011 AP01 Appointment of Mrs Brenda Irene Mckeown as a director
07 Jul 2011 TM02 Termination of appointment of David Mckeown as a secretary
07 Jul 2011 TM01 Termination of appointment of David Mckeown as a director
26 Jan 2011 TM01 Termination of appointment of Logan Mcculloch as a director
09 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Logan Robert Mcculloch on 8 July 2010
09 Jul 2010 CH01 Director's details changed for David Mckeown on 8 July 2010
25 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Jul 2009 363a Return made up to 08/07/09; full list of members