- Company Overview for VERONA ECO LTD (SC594617)
- Filing history for VERONA ECO LTD (SC594617)
- People for VERONA ECO LTD (SC594617)
- More for VERONA ECO LTD (SC594617)
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) |
---|---|---|---|
06 Jun 2025 | AP03 | Appointment of Mr John William Brown as a secretary on 3 June 2025 | |
06 Jun 2025 | AP03 | Appointment of Miss Kirsten Mhairi Brown as a secretary on 3 June 2025 | |
06 Jun 2025 | AP03 | Appointment of Mr Ross Cameron Brown as a secretary on 3 June 2025 | |
04 Apr 2025 | CS01 | Confirmation statement made on 27 March 2025 with no updates | |
09 Oct 2024 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
14 Dec 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
09 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
08 Mar 2023 | PSC04 | Change of details for Mrs Veronica Anne Brown as a person with significant control on 28 February 2023 | |
08 Mar 2023 | PSC04 | Change of details for Mr John William Brown as a person with significant control on 28 February 2023 | |
07 Mar 2023 | AD01 | Registered office address changed from Unit 18 Langlands Avenue East Kilbride Glasgow South Lanarkshire G75 0YG Scotland to Unit 10 Langlands Avenue East Kilbride Glasgow South Lanarkshire G75 0YG on 7 March 2023 | |
26 Aug 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
06 Apr 2022 | PSC04 | Change of details for Mrs Veronica Anne Brown as a person with significant control on 29 April 2020 | |
06 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 27 March 2022 | |
06 Apr 2022 | RP04PSC01 | Second filing for the notification of John William Brown as a person with significant control | |
28 Mar 2022 | PSC04 | Change of details for Mr John William Brown as a person with significant control on 29 April 2020 | |
27 Mar 2022 | CS01 |
Confirmation statement made on 27 March 2022 with updates
|
|
18 Jun 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
30 Mar 2021 | AD01 | Registered office address changed from Unit 11 Carron Place East Kilbride Glasgow South Lanarkshire G75 0YL Scotland to Unit 18 Langlands Avenue East Kilbride Glasgow South Lanarkshire G75 0YG on 30 March 2021 | |
13 Sep 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
29 Apr 2020 | PSC01 |
Notification of John William Brown as a person with significant control on 29 April 2020
|
|
26 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Feb 2020 | CH01 | Director's details changed for Mrs Veronica Anne Brown on 17 October 2018 |