Advanced company searchLink opens in new window

VERNONBLACK PROPERTIES LTD.

Company number SC250331

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2015 DS01 Application to strike the company off the register
09 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
09 Jul 2015 AD01 Registered office address changed from 1/1 132a Nethergate Dundee DD1 4ED to 27 Lauriston Street Edinburgh EH3 9DQ on 9 July 2015
28 Aug 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 29 November 2013
25 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2014 AA Total exemption small company accounts made up to 29 November 2012
10 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
28 Jun 2013 AD01 Registered office address changed from 132a Nethergate Dundee DD1 4AD on 28 June 2013
01 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 AA Total exemption small company accounts made up to 29 November 2011
03 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
10 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2011 AA Total exemption small company accounts made up to 29 November 2010
02 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
30 Jun 2011 TM02 Termination of appointment of Linda Cook as a secretary
14 Sep 2010 AA Total exemption small company accounts made up to 29 November 2009
25 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
29 Sep 2009 363a Return made up to 30/05/09; full list of members