- Company Overview for VION SUBCO MD LIMITED (SC030556)
- Filing history for VION SUBCO MD LIMITED (SC030556)
- People for VION SUBCO MD LIMITED (SC030556)
- Charges for VION SUBCO MD LIMITED (SC030556)
- Insolvency for VION SUBCO MD LIMITED (SC030556)
- More for VION SUBCO MD LIMITED (SC030556)
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) |
---|---|---|---|
09 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
06 May 2015 | MISC | Section 519 | |
23 Apr 2015 | AD01 | Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2015 | |
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | SH19 |
Statement of capital on 24 February 2015
|
|
24 Feb 2015 | CAP-SS | Solvency Statement dated 23/02/15 | |
24 Feb 2015 | SH20 | Statement by Directors | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Feb 2014 | AA | Full accounts made up to 31 December 2012 | |
15 Jan 2014 | MR04 | Satisfaction of charge 15 in full | |
15 Jan 2014 | MR04 | Satisfaction of charge 14 in full | |
12 Dec 2013 | AD01 | Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 12 December 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
05 Jul 2013 | TM01 | Termination of appointment of Jose Peralta as a director | |
05 Jul 2013 | AP01 | Appointment of Mr Leon Barry Abbitt as a director | |
05 Jul 2013 | TM01 | Termination of appointment of Mark Steven as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Louis Vernaus as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Maarten Kusters as a director | |
04 Apr 2013 | CERTNM |
Company name changed mcintosh donald LIMITED\certificate issued on 04/04/13
|
|
29 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
12 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 14 | |
12 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 15 |