Advanced company searchLink opens in new window

VALUE ENGINEERING AND CONSTRUCTION LIMITED

Company number SC382334

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 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
28 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 30
18 Aug 2015 CH01 Director's details changed for Mr Andrew Gordon David Yule on 18 August 2015
18 Aug 2015 CH01 Director's details changed for Mr Alistair Richard Yule on 18 August 2015
09 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 30
28 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
15 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
24 Jul 2012 AD01 Registered office address changed from 12 Sunnybraes Gordon Berwickshire TD3 6LN Scotland on 24 July 2012
24 Jul 2012 CH01 Director's details changed for Andrew Gordon David Yule on 24 July 2012
24 Jul 2012 CH01 Director's details changed for Janice Violet Yule on 24 July 2012
24 Jul 2012 CH01 Director's details changed for Alistair Richard Yule on 24 July 2012
24 Jul 2012 CH03 Secretary's details changed for Janice Violet Yule on 26 August 2011
24 Jul 2012 AD01 Registered office address changed from 12 Sunnybraes Gordon Scottsih Borders TD3 6LN on 24 July 2012
25 Jan 2012 AP01 Appointment of Alistair Richard Yule as a director
15 Dec 2011 AA Accounts for a dormant company made up to 31 July 2011
05 Sep 2011 CH01 Director's details changed for Janice Violet Yule on 26 August 2011
02 Sep 2011 CH01 Director's details changed for Andrew Gordon David Yule on 26 August 2011
02 Sep 2011 AD01 Registered office address changed from 2F2 12 Antigua Street Edinburgh Lothian EH1 3NH on 2 September 2011
08 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
21 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted