Advanced company searchLink opens in new window

VICKLIN LIMITED

Company number SC323029

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)
15 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
21 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 5 April 2013
22 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 5 April 2012
17 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 5 April 2011
20 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
01 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Michael John Waller on 8 May 2010
30 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
18 Jun 2009 363a Return made up to 08/05/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
12 Jun 2008 363a Return made up to 08/05/08; full list of members
10 Jun 2008 288c Secretary's change of particulars / linda waller / 08/04/2008
10 Jun 2008 287 Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
29 Apr 2008 287 Registered office changed on 29/04/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
23 Apr 2008 287 Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
11 Dec 2007 288a New secretary appointed
11 Dec 2007 288b Secretary resigned
03 Dec 2007 CERTNM Company name changed freelance euro services (mmdccli x) LIMITED\certificate issued on 01/12/07
14 Nov 2007 288b Director resigned
14 Nov 2007 288a New director appointed
07 Jun 2007 225 Accounting reference date shortened from 31/05/08 to 05/04/08