Advanced company searchLink opens in new window

VIALEX LIMITED

Company number SC360307

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)
20 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 37,502
28 May 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 8 September 2011
  • GBP 37,502
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 29,402.00
11 Jul 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
15 Mar 2011 CC04 Statement of company's objects
02 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2010 CH01 Director's details changed for Mr Keith Thomas Anderson on 2 November 2010
12 Nov 2010 TM01 Termination of appointment of Stewart Brymer as a director
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Sep 2010 AP01 Appointment of Mr Keith Charles Dinsmore as a director
24 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
04 May 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 December 2009
10 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 1
18 Jan 2010 AD01 Registered office address changed from 58 Queen Street Edinburgh EH2 3NS on 18 January 2010
14 Dec 2009 TM01 Termination of appointment of Malcolm Ross Mackay as a director
01 Dec 2009 AP01 Appointment of Professor Stewart Brymer as a director
27 May 2009 NEWINC Incorporation