Advanced company searchLink opens in new window

VITAL INVESTMENTS (SCOTLAND) LIMITED

Company number SC282421

Filter by category

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
29 Sep 2023 AA Micro company accounts made up to 31 March 2023
17 Aug 2023 TM01 Termination of appointment of Kevin Cassidy as a director on 17 August 2023
27 Apr 2023 AP01 Appointment of Mr Kevin Cassidy as a director on 27 April 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
22 Nov 2022 MR04 Satisfaction of charge SC2824210004 in full
22 Nov 2022 MR04 Satisfaction of charge SC2824210002 in full
18 Oct 2022 MR04 Satisfaction of charge SC2824210001 in full
16 May 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
08 Jun 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 TM01 Termination of appointment of Denis Mcbride as a director on 5 April 2021
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
06 Nov 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Dec 2019 AD01 Registered office address changed from 3 Caplethill Road Paisley PA2 7TE Scotland to 3 Caplethill Road Paisley PA2 7TE on 2 December 2019
31 May 2019 MR04 Satisfaction of charge SC2824210003 in full
30 May 2019 MR01 Registration of charge SC2824210004, created on 22 May 2019
16 Apr 2019 MR01 Registration of charge SC2824210001, created on 3 April 2019
16 Apr 2019 MR01 Registration of charge SC2824210002, created on 15 April 2019
16 Apr 2019 MR01 Registration of charge SC2824210003, created on 15 April 2019
10 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
24 Oct 2018 AD01 Registered office address changed from 32 New Sneddon Street Paisley Renfrewshire PA3 2AZ to 3 Caplethill Road Paisley PA2 7TE on 24 October 2018
23 Oct 2018 AP01 Appointment of Mr Denis Mcbride as a director on 23 October 2018