Advanced company searchLink opens in new window

VEHICLE FACILITY MANAGEMENT SCOTLAND LIMITED

Company number SC348714

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)
07 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2010 TM01 Termination of appointment of Graham Henderson as a director
13 Jan 2010 TM02 Termination of appointment of Gary Boyd as a secretary
13 Jan 2010 TM01 Termination of appointment of Gary Boyd as a director
13 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
06 Apr 2009 88(2) Ad 23/03/09 gbp si 7625@1=7625 gbp ic 31500/39125
06 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2009 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
09 Feb 2009 287 Registered office changed on 09/02/2009 from 34 albyn place aberdeen aberdeenshire AB10 1FW
25 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
25 Jan 2009 88(2) Ad 19/01/09 gbp si 31499@1=31499 gbp ic 1/31500
25 Jan 2009 123 Gbp nc 10000/39125 19/01/09
28 Nov 2008 MA Memorandum and Articles of Association
28 Nov 2008 288b Appointment Terminated Director ewan neilson
28 Nov 2008 288b Appointment Terminated Secretary stronachs secretaries LIMITED
28 Nov 2008 288a Director and secretary appointed gary ernest boyd
28 Nov 2008 288a Director appointed graham maurice henderson
28 Nov 2008 288a Director appointed graeme alexander adie
28 Nov 2008 288a Director appointed garry leask nicol
25 Nov 2008 CERTNM Company name changed mountwest 827 LIMITED\certificate issued on 25/11/08
17 Sep 2008 NEWINC Incorporation