Advanced company searchLink opens in new window

VIP TRAVEL SCOTLAND LTD

Company number SC727782

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)
05 Mar 2024 AP01 Appointment of Mr Thomas Malcolm as a director on 1 March 2024
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
29 Feb 2024 PSC04 Change of details for Mrs Mary Arlene Malcolm as a person with significant control on 29 February 2024
23 Feb 2024 AD01 Registered office address changed from 23 Unit 23 Lochgelly Industrial Park Lochgelly Fife KY5 9HQ Scotland to Unit 23 Lochgelly Industrial Park Lochgelly KY5 9HQ on 23 February 2024
23 Feb 2024 PSC07 Cessation of Charles Welsh Christie as a person with significant control on 23 February 2024
07 Feb 2024 PSC04 Change of details for Mrs Mary Arlene Dunleavey as a person with significant control on 1 February 2024
06 Feb 2024 AD01 Registered office address changed from 66 Woodlea Park, Sauchie, Alloa 66 Woodlea Park Sauchie Alloa FK10 3BG Scotland to 23 Unit 23 Lochgelly Industrial Park Lochgelly Fife KY5 9HQ on 6 February 2024
06 Feb 2024 AP01 Appointment of Mrs Mary Arlene Malcolm as a director on 1 February 2024
06 Feb 2024 PSC01 Notification of Mary Arlene Dunleavey as a person with significant control on 1 February 2024
18 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
21 Dec 2023 AD01 Registered office address changed from 23 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ United Kingdom to 66 Woodlea Park, Sauchie, Alloa 66 Woodlea Park Sauchie Alloa FK10 3BG on 21 December 2023
21 Dec 2023 PSC07 Cessation of Thomas Malcolm as a person with significant control on 9 August 2023
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2022 PSC04 Change of details for Mr Thomas Malcolm as a person with significant control on 31 August 2022
01 Sep 2022 PSC04 Change of details for Mr Thomas Malcolm as a person with significant control on 31 August 2022
31 Aug 2022 PSC01 Notification of Charles Welsh Christie as a person with significant control on 31 August 2022
31 Aug 2022 PSC04 Change of details for Mr Thomas Malcolm as a person with significant control on 31 August 2022
31 Aug 2022 TM01 Termination of appointment of Thomas Malcolm as a director on 31 August 2022
31 Aug 2022 AP01 Appointment of Mr Charles Welsh Christie as a director on 31 August 2022
28 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted