- Company Overview for VIRIDOR ENVIROSCOT LIMITED (SC182926)
- Filing history for VIRIDOR ENVIROSCOT LIMITED (SC182926)
- People for VIRIDOR ENVIROSCOT LIMITED (SC182926)
- Charges for VIRIDOR ENVIROSCOT LIMITED (SC182926)
- More for VIRIDOR ENVIROSCOT LIMITED (SC182926)
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) |
---|---|---|---|
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
11 Jan 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
11 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
11 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
11 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
09 Dec 2016 | TM02 | Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
05 Apr 2016 | TM01 | Termination of appointment of Colin Andrew Paterson as a director on 31 March 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Paul Scott Brown as a director on 31 March 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Kenneth David Woodier as a secretary on 25 March 2016 | |
01 Apr 2016 | AP03 | Appointment of Mrs Helen Patricia Barrett-Hague as a secretary on 25 March 2016 | |
21 Dec 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
21 Dec 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
21 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
21 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
10 Nov 2015 | CH03 | Secretary's details changed for Miss Karen Gale on 24 October 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
02 Oct 2015 | TM01 | Termination of appointment of Andrew Michael David Kirkman as a director on 18 September 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Phillip Charles Piddington as a director on 31 July 2015 | |
31 Jul 2015 | AP01 | Appointment of Elliot Arthur James Rees as a director on 31 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Mark Burrows Smith as a director on 30 June 2015 | |
07 Apr 2015 | AUD | Auditor's resignation | |
24 Mar 2015 | MISC | Section 519 | |
15 Jan 2015 | CH01 | Director's details changed for Mark Burrows Smith on 29 September 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 22 December 2014 |