Advanced company searchLink opens in new window

VPHL EMPLOYEE INVESTMENT LIMITED

Company number SC477186

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)
15 Jul 2015 TM01 Termination of appointment of Roderick Mcintosh Begbie as a director on 26 June 2015
14 Jul 2015 TM01 Termination of appointment of Malcolm Shaw Thoms as a director on 21 June 2015
14 Jul 2015 TM01 Termination of appointment of Peter William Nicol as a director on 21 June 2015
12 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,253.88
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/05/2016
06 May 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 2,253.88
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/05/2016
06 May 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 2,250.10
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/05/2016
23 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2015 TM01 Termination of appointment of Pal Reiulf Olsen as a director on 14 April 2015
23 Apr 2015 AP01 Appointment of Mr Michael Whyatt as a director on 14 April 2015
23 Apr 2015 AP01 Appointment of Roderick Mcintosh Begbie as a director on 14 April 2015
23 Apr 2015 AP03 Appointment of Mr Andrew Graham Mcintosh as a secretary on 14 April 2015
23 Apr 2015 AP01 Appointment of Mr Hans Olav Hide as a director on 14 April 2015
23 Sep 2014 CERTNM Company name changed behl employee investment LIMITED\certificate issued on 23/09/14
  • NM04 ‐ Change of name by provision in articles
20 Jun 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
20 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-08
  • GBP .1