Advanced company searchLink opens in new window

V.C.E. RESTORED LIMITED

Company number SC126116

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)
12 Feb 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
12 Feb 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
05 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
11 Apr 2018 TM01 Termination of appointment of Gary Mayne as a director on 31 January 2018
20 Nov 2017 AP01 Appointment of Gary Mayne as a director on 7 November 2017
22 Aug 2017 AA Accounts for a small company made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with no updates
02 Aug 2016 AA Accounts for a small company made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
09 Jun 2016 TM01 Termination of appointment of Stephen Jack as a director on 19 May 2016
04 Apr 2016 AD01 Registered office address changed from , Unit 3, Hamilton Street, Carluke, ML8 4AB to Block 2, Unit 5 Threave Court Castlehill Industrial Estate Carluke Lanarkshire ML8 5UF on 4 April 2016
29 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
17 Jul 2015 AP01 Appointment of Mr Gavin Huxtable as a director on 17 July 2015
17 Jul 2015 TM01 Termination of appointment of Sheldon Banks as a director on 17 July 2015
21 Apr 2015 AP03 Appointment of Andrew Robson as a secretary on 14 April 2015
21 Apr 2015 AP01 Appointment of Francis Connor Milloy as a director on 14 April 2015
21 Apr 2015 AP01 Appointment of Sheldon Banks as a director on 14 April 2015
21 Apr 2015 TM02 Termination of appointment of Jacqueline Jack as a secretary on 14 April 2015
21 Apr 2015 TM01 Termination of appointment of Jacqueline Jack as a director on 14 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Dec 2014 MR04 Satisfaction of charge 1 in full
17 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
26 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
06 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012