- Company Overview for VERIEST LIMITED (SC221251)
- Filing history for VERIEST LIMITED (SC221251)
- People for VERIEST LIMITED (SC221251)
- More for VERIEST LIMITED (SC221251)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2022 | CH01 | Director's details changed for Mr Alistair Stephen Mcpherson on 10 August 2022 | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2022 | DS01 | Application to strike the company off the register | |
30 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
30 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
22 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
12 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
28 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
17 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
29 Jul 2017 | PSC04 | Change of details for Mrs Nicola Allen as a person with significant control on 29 July 2017 | |
29 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
20 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 May 2017 | TM02 | Termination of appointment of Nicola Catriona Allen as a secretary on 28 April 2017 | |
27 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 26 October 2015 | |
09 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-09
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Apr 2015 | TM01 | Termination of appointment of Alexander William Mcpherson as a director on 14 March 2015 | |
06 Apr 2015 | TM01 | Termination of appointment of Nicola Catriona Allen as a director on 14 March 2015 | |
15 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
29 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |