- Company Overview for VYSUS (GB) LIMITED (SC125513)
- Filing history for VYSUS (GB) LIMITED (SC125513)
- People for VYSUS (GB) LIMITED (SC125513)
- Charges for VYSUS (GB) LIMITED (SC125513)
- More for VYSUS (GB) LIMITED (SC125513)
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 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Phil Edwards as a director on 1 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 | |
26 Oct 2015 | AP03 | Appointment of Geoff Megginson as a secretary on 30 September 2015 | |
26 Oct 2015 | TM02 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
29 Apr 2015 | CH01 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 | |
08 Apr 2015 | TM01 | Termination of appointment of Alasdair Ian Buchanan as a director on 2 April 2015 | |
02 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
01 Apr 2015 | AD01 | Registered office address changed from 15 Bon Accord Crescent Aberdeen Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr David James Mitchell as a director on 4 March 2015 | |
23 Oct 2014 | AA01 | Previous accounting period extended from 31 May 2014 to 30 June 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
03 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
24 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
24 Oct 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 | |
26 Jun 2013 | AA01 | Current accounting period extended from 31 May 2013 to 30 June 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
17 Apr 2013 | AP01 | Appointment of Mr Alasdair Buchanan as a director |