Advanced company searchLink opens in new window

VICO INVESTMENT PROPERTIES LIMITED

Company number SC224044

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2017 DS01 Application to strike the company off the register
25 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
23 Sep 2016 TM01 Termination of appointment of Charles Joseph Carvill as a director on 22 September 2016
24 Jun 2016 MR04 Satisfaction of charge 2 in full
24 Jun 2016 MR04 Satisfaction of charge 3 in full
12 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
12 Oct 2015 AD01 Registered office address changed from C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT Scotland to C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB on 12 October 2015
07 Oct 2015 AA Accounts for a small company made up to 31 December 2014
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
26 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
25 Sep 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 MR04 Satisfaction of charge 1 in full
28 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
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
27 Nov 2012 TM01 Termination of appointment of Colin Taylor as a director
21 Nov 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
26 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
10 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 3
15 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Legal mortgage and charge and composite guarantee approved, members consider composite guarantee + mortgage are in best interest of co. 09/05/2012
13 Jun 2012 AA Full accounts made up to 30 June 2011
13 Jun 2012 466(Scot) Alterations to floating charge 1