Advanced company searchLink opens in new window

VG SERVICE & PARTS LIMITED

Company number SC407535

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)
22 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2022 WU16(Scot) Court order for early dissolution in a winding-up by the court
06 Jun 2022 AD01 Registered office address changed from 4/2 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022
18 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-24
18 Jan 2022 AD01 Registered office address changed from C/O R.A. Clement & Co. 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ Scotland to 4/2 100 West Regent Street Glasgow G2 2QD on 18 January 2022
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
21 May 2021 TM02 Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 21 May 2021
21 May 2021 AD01 Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom to C/O R.A. Clement & Co. 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ on 21 May 2021
12 Jan 2021 AA Micro company accounts made up to 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
09 Jun 2020 AA Micro company accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 Sep 2018 CH01 Director's details changed for Mr Andrew Woodburn on 17 September 2018
17 Sep 2018 PSC04 Change of details for Mr Andrew Woodburn as a person with significant control on 17 September 2018
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
25 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
25 Jul 2017 CERTNM Company name changed vg parts LIMITED\certificate issued on 25/07/17
  • CONNOT ‐ Change of name notice
25 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-13
20 Jun 2017 AD01 Registered office address changed from Waterside Farm Glasgow Road Galston East Ayrshire KA4 8PB to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 20 June 2017
01 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Apr 2016 TM01 Termination of appointment of Stephen Thompson Hamilton as a director on 1 April 2016