Advanced company searchLink opens in new window

THE VAN CENTRE (SCOTLAND) LIMITED

Company number SC315646

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)
09 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2013 4.26(Scot) Return of final meeting of voluntary winding up
09 Jan 2013 4.17(Scot) Notice of final meeting of creditors
12 Aug 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
20 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-13
20 Apr 2011 AD01 Registered office address changed from Unit 2 17 Murraysgate Industrial Estate Whitburn West Lothian EH47 0LE Scotland on 20 April 2011
08 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2011 AD01 Registered office address changed from 19 South Bridge Street Bathgate West Lothian EH48 1TU on 13 January 2011
12 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-02-12
  • GBP 100
12 Feb 2010 CH03 Secretary's details changed for Sharelle Higgins on 30 January 2010
12 Feb 2010 CH01 Director's details changed for John Lindsay on 31 January 2010
12 Feb 2010 CH01 Director's details changed for Sharelle Higgins on 30 January 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Feb 2009 363a Return made up to 30/01/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Jan 2009 287 Registered office changed on 20/01/2009 from unit 2 17 murraysgate industrial estate whitburn west lothian EH47 0LE
16 May 2008 363s Return made up to 30/01/08; full list of members
  • 363(287) ‐ Registered office changed on 16/05/08
19 Apr 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
16 Mar 2007 410(Scot) Partic of mort/charge *
16 Feb 2007 288a New secretary appointed;new director appointed
16 Feb 2007 288a New director appointed
16 Feb 2007 288b Secretary resigned
16 Feb 2007 288b Director resigned
16 Feb 2007 288b Director resigned
30 Jan 2007 NEWINC Incorporation