Advanced company searchLink opens in new window

VION SUBCO MD LIMITED

Company number SC030556

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-04-10
24 Feb 2015 SH19 Statement of capital on 24 February 2015
  • GBP 1.00
24 Feb 2015 CAP-SS Solvency Statement dated 23/02/15
24 Feb 2015 SH20 Statement by Directors
24 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 23/02/2015
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
  • GBP 1,978,570
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
  • GBP 1,978,570
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
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
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