Advanced company searchLink opens in new window

VIBIO (UK) LTD.

Company number SC340035

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)
23 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2016 4.17(Scot) Notice of final meeting of creditors
12 Dec 2013 AD01 Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013
08 Jun 2012 AD01 Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ United Kingdom on 8 June 2012
08 Jun 2012 CO4.2(Scot) Court order notice of winding up
08 Jun 2012 4.2(Scot) Notice of winding up order
09 Feb 2012 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 1,709.00
09 Dec 2011 AP01 Appointment of Mr Alan Henricks as a director
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for Mr Simon Edward Montford on 15 April 2011
20 Apr 2011 CH01 Director's details changed for Dr Robert Alfonso Richards on 15 April 2011
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 1,684.00
14 Feb 2011 TM01 Termination of appointment of Kevin Stephens as a director
14 Feb 2011 AP01 Appointment of Mr Kevin Joseph Stephens as a director
14 Feb 2011 AP04 Appointment of Vialex Company Secretarial Services Limited as a secretary
14 Feb 2011 AD01 Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA on 14 February 2011
06 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Aug 2010 AP01 Appointment of Mr Dee Eamon Ward as a director
19 Jul 2010 AP01 Appointment of Dr Robert Alfonso Richards as a director
18 Jun 2010 AP01 Appointment of Dr Robert Alfonso Richards as a director
11 Jun 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
18 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 11/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 May 2010 AD01 Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 18 May 2010
18 May 2010 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary