Advanced company searchLink opens in new window

VYSUS LIMITED

Company number SC273506

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)
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
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC02 on 27/12/2018
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
  • GBP 6
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
  • GBP 6
04 Mar 2014 AA Full accounts made up to 31 May 2013