Advanced company searchLink opens in new window

VEGWARE LIMITED

Company number SC331521

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)
24 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision each ordinary share of £1.00 into 100 ordinary shares of 0.01 each, dapot share option scheme 21/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Sep 2012 SH02 Sub-division of shares on 21 August 2012
03 Aug 2012 AP01 Appointment of David Angus Robb as a director
30 May 2012 466(Scot) Alterations to floating charge 4
23 May 2012 466(Scot) Alterations to floating charge 2
13 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 4
30 Mar 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
10 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 195,250
10 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption waived 31/01/2012
04 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
06 Oct 2011 CH01 Director's details changed for Dominic Marjoram on 9 April 2011
03 Oct 2011 TM02 Termination of appointment of Aidan Craig as a secretary
14 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175/conflict of interest 17/03/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2011 AR01 Annual return made up to 27 September 2010 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Dominic Marjoram on 1 September 2010
24 Feb 2011 CH01 Director's details changed for Jolyon Tobias Frankel on 1 September 2010
26 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Nov 2010 AD01 Registered office address changed from 20 Craighouse Terrace Edinburgh EH10 5LJ United Kingdom on 12 November 2010
25 Oct 2010 466(Scot) Alterations to floating charge 2
22 Oct 2010 466(Scot) Alterations to floating charge 3
31 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 3
24 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Potential conflict of interest 07/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Nov 2009 SH01 Statement of capital following an allotment of shares on 8 October 2009
  • GBP 250