Advanced company searchLink opens in new window

VERNONBLUES LTD.

Company number SC250337

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)
20 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2017 4.17(Scot) Notice of final meeting of creditors
30 Apr 2015 AD01 Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to Johnston Carmichael Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 30 April 2015
14 Apr 2015 CO4.2(Scot) Court order notice of winding up
14 Apr 2015 4.2(Scot) Notice of winding up order
27 Mar 2015 AA Total exemption full accounts made up to 29 November 2014
19 Mar 2015 TM01 Termination of appointment of Veronika Ladicova as a director on 5 February 2015
01 Dec 2014 TM01 Termination of appointment of Shabbir Aslam as a director on 5 November 2014
10 Nov 2014 AP01 Appointment of Mrs Veronika Ladicova as a director on 5 November 2014
17 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100,000
28 Feb 2014 AA Total exemption full accounts made up to 29 November 2013
27 Feb 2014 AA Total exemption full accounts made up to 29 November 2012
07 Feb 2014 TM01 Termination of appointment of Christopher Cook as a director
07 Feb 2014 AP01 Appointment of Mr Shabir Aslam as a director
30 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
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
28 Jun 2013 AD01 Registered office address changed from 132a Nethergate Dundee DD1 4AD on 28 June 2013
26 Jun 2013 MR04 Satisfaction of charge 1 in full
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
19 Jun 2012 TM02 Termination of appointment of Peter Trainer Company Secretaries Ltd. as a secretary
20 Sep 2011 AA Total exemption small company accounts made up to 29 November 2010