- Company Overview for VYSUS LIMITED (SC273506)
- Filing history for VYSUS LIMITED (SC273506)
- People for VYSUS LIMITED (SC273506)
- Charges for VYSUS LIMITED (SC273506)
- More for VYSUS LIMITED (SC273506)
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) |
---|---|---|---|
09 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
04 Sep 2017 | AD01 | Registered office address changed from 7 Bon Accord Square Aberdeen AB11 6DJ to Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 4 September 2017 | |
26 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
18 Jul 2017 | TM01 | Termination of appointment of Ian Buchanan Williamson as a director on 30 June 2017 | |
05 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 | |
19 Sep 2016 | CS01 |
Confirmation statement made on 17 September 2016 with updates
|
|
08 Jul 2016 | AP01 | Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Peter Anthony Pavy as a director on 1 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
04 Mar 2016 | AP01 | Appointment of Mr David James Mitchell as a director on 4 March 2016 | |
11 Nov 2015 | AP03 | Appointment of Geoff Megginson as a secretary on 30 September 2015 | |
11 Nov 2015 | TM02 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 | |
11 Nov 2015 | TM02 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
29 Apr 2015 | CH01 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 | |
02 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
01 Apr 2015 | AD01 | Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 | |
23 Oct 2014 | AA01 | Previous accounting period extended from 31 May 2014 to 30 June 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 |