Advanced company searchLink opens in new window

VESSCO (SCOTLAND) LTD.

Company number SC306184

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)
17 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2012 SOAS(A) Voluntary strike-off action has been suspended
15 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2012 DS01 Application to strike the company off the register
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-09
  • GBP 1
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
02 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
21 Jul 2010 AD01 Registered office address changed from 20 Burns Road Aberdeen AB15 4NS on 21 July 2010
21 Jul 2010 CH01 Director's details changed for Philip Trevor Towers on 19 July 2010
03 Aug 2009 363a Return made up to 01/08/09; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 31 August 2008
14 Aug 2008 363a Return made up to 01/08/08; full list of members
14 Aug 2008 288c Director's Change of Particulars / philip towers / 17/06/2008 / HouseName/Number was: , now: 20; Street was: 19K polmuir road, now: burns road; Post Code was: AB11 7RS, now: AB15 4NS
14 Aug 2008 287 Registered office changed on 14/08/2008 from 19K polmuir road aberdeen AB11 7RS
12 Oct 2007 AA Total exemption small company accounts made up to 31 August 2007
12 Sep 2007 363a Return made up to 01/08/07; full list of members
10 Nov 2006 288a New secretary appointed
10 Nov 2006 288a New director appointed
07 Nov 2006 123 Nc inc already adjusted 03/11/06
07 Nov 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2006 CERTNM Company name changed barnwood LIMITED\certificate issued on 06/11/06