- Company Overview for VISORCAT LTD. (SC427334)
- Filing history for VISORCAT LTD. (SC427334)
- People for VISORCAT LTD. (SC427334)
- More for VISORCAT LTD. (SC427334)
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
|
|
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
|
|
16 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 |