- Company Overview for VIRTUAL ESTATE AGENTS LIMITED (SC343060)
- Filing history for VIRTUAL ESTATE AGENTS LIMITED (SC343060)
- People for VIRTUAL ESTATE AGENTS LIMITED (SC343060)
- More for VIRTUAL ESTATE AGENTS LIMITED (SC343060)
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) |
---|---|---|---|
17 Jun 2014 | CH01 | Director's details changed for Paul Lewis on 17 June 2014 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Oct 2013 | AD01 | Registered office address changed from Unit 2 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland on 21 October 2013 | |
21 Oct 2013 | AD01 | Registered office address changed from 5 Castle Court South Castle Drive, Carnegie Campus Dunfermline Fife KY11 8PB Scotland on 21 October 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Jul 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
25 Nov 2011 | TM01 | Termination of appointment of Gordon Moir as a director | |
25 Nov 2011 | TM01 | Termination of appointment of Stephen Hunter as a director | |
25 Nov 2011 | TM02 | Termination of appointment of Stephen Hunter as a secretary | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
28 Mar 2011 | TM01 | Termination of appointment of Charles Robb as a director | |
03 Aug 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
03 Aug 2010 | AD01 | Registered office address changed from 5 Castle Court South Castle Drive Carnegie Campus Dunferline KY11 8PB on 3 August 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Charles Robb on 2 October 2009 | |
03 Aug 2010 | CH01 | Director's details changed for Paul Lewis on 2 October 2009 | |
03 Aug 2010 | AP01 | Appointment of Mr Gordon Duncan Moir as a director | |
14 May 2010 | AP01 | Appointment of Ms Veronica Jane Smyth as a director | |
09 Feb 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
23 Jul 2009 | 363a | Return made up to 20/05/09; full list of members | |
20 Jun 2008 | 225 | Accounting reference date extended from 31/05/2009 to 31/10/2009 | |
20 Jun 2008 | 288a | Director and secretary appointed stephen james hunter | |
13 Jun 2008 | 88(2) | Ad 20/05/08\gbp si 99@1=99\gbp ic 1/100\ | |
13 Jun 2008 | 288a | Director appointed paul lewis |