Advanced company searchLink opens in new window

VISORCAT LTD.

Company number SC427334

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)
30 Sep 2023 AA Accounts for a dormant company made up to 30 June 2023
04 Aug 2023 AD01 Registered office address changed from Dalmatian House Spott Road Dunbar EH42 1LE Scotland to 27 Rivaldsgreen Crescent Linlithgow EH49 6BB on 4 August 2023
17 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
02 Mar 2023 TM01 Termination of appointment of Andrew Alexander Kerr Pringle as a director on 28 February 2023
01 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
30 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
30 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
14 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
06 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
29 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
19 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
19 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
10 Jul 2017 PSC01 Notification of Jill Mary Boulton as a person with significant control on 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
13 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Feb 2017 AD01 Registered office address changed from Belhaven Spott Road Industrial Estate Dunbar EH42 1RS Scotland to Dalmatian House Spott Road Dunbar EH42 1LE on 7 February 2017
04 Oct 2016 TM01 Termination of appointment of Alan Paul Boulton as a director on 21 September 2016
27 Sep 2016 AD01 Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to Belhaven Spott Road Industrial Estate Dunbar EH42 1RS on 27 September 2016
03 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1
29 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
16 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014