Advanced company searchLink opens in new window

VLEX JUSTIS LIMITED

Company number SC095752

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)
11 Mar 2016 CH03 Secretary's details changed for Elliot Perry on 11 March 2016
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
29 Sep 2015 AA Accounts for a small company made up to 31 December 2014
06 Jul 2015 TM01 Termination of appointment of Carmel Keren Lewin as a director on 31 December 2014
30 Jun 2015 AP01 Appointment of Mr Elliot Phillip Perry as a director on 30 June 2015
17 Jun 2015 TM02 Termination of appointment of Laurence Joseph Gordon as a secretary on 29 May 2015
17 Jun 2015 TM01 Termination of appointment of Laurence Joseph Gordon as a director on 29 May 2015
17 Jun 2015 AP03 Appointment of Elliot Perry as a secretary on 24 May 2015
06 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
29 Sep 2014 AA Accounts for a small company made up to 31 December 2013
21 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
21 Feb 2014 AP01 Appointment of Ms Carmel Keren Lewin as a director
03 Jan 2014 AA Accounts for a small company made up to 31 December 2012
16 Dec 2013 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 16 December 2013
27 Sep 2013 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 27 September 2013
27 Sep 2013 AD01 Registered office address changed from . C/O Scott's Company Formations 5 Logie Mill,Beaverbank Office Park Logie Green Road, Edinburgh EH7 4HH Scotland on 27 September 2013
30 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
08 Nov 2012 AA Accounts for a small company made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
28 Nov 2011 AA Accounts for a small company made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Laurence Joseph Gordon on 31 December 2009
01 Feb 2010 CH01 Director's details changed for Masoud Hosseini-Gerami on 31 December 2009