Advanced company searchLink opens in new window

VR-CHITECT LIMITED

Company number SC538826

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 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
13 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
12 Aug 2022 AP01 Appointment of Mr Philip David Johnston as a director on 29 July 2022
12 Aug 2022 PSC05 Change of details for Calex Group Limited as a person with significant control on 18 July 2022
12 Aug 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
14 Jan 2022 AD01 Registered office address changed from Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE Scotland to Q Court 3 Quality Street Edinburgh EH4 5BP on 14 January 2022
03 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
30 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
30 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
15 Oct 2019 CH01 Director's details changed for Mr Leslie Peter Benzies on 26 July 2019
02 Oct 2019 AD01 Registered office address changed from 29 Constitution Street Edinburgh EH6 7BS Scotland to Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE on 2 October 2019
28 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
10 Aug 2018 TM01 Termination of appointment of Christian Poziemski as a director on 10 August 2018
04 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
04 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
28 Jun 2017 PSC02 Notification of Calex Group Limited as a person with significant control on 24 June 2016
28 Jun 2017 PSC07 Cessation of Leslie Peter Benzies as a person with significant control on 24 June 2016
27 Jun 2017 PSC01 Notification of Leslie Peter Benzies as a person with significant control on 24 June 2016
30 Mar 2017 CH01 Director's details changed for Mr Leslie Peter Benzies on 1 July 2016
22 Mar 2017 AD03 Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE