Advanced company searchLink opens in new window

VMS AUTOS LTD

Company number SC359371

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)
14 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
19 Dec 2023 PSC01 Notification of Daniel Joseph Rafferty as a person with significant control on 18 December 2023
19 Dec 2023 AP01 Appointment of Mr Daniel Rafferty as a director on 18 December 2023
19 Dec 2023 PSC07 Cessation of Kathleen Josephine Conley as a person with significant control on 18 December 2023
19 Dec 2023 TM01 Termination of appointment of Kathleen Josephine Conley as a director on 18 December 2023
19 Nov 2023 AA Micro company accounts made up to 31 May 2023
14 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
07 May 2023 AA Micro company accounts made up to 31 May 2022
05 Mar 2023 PSC07 Cessation of Daniel Rafferty as a person with significant control on 1 February 2023
05 Mar 2023 TM01 Termination of appointment of Daniel Rafferty as a director on 1 February 2023
05 Mar 2023 PSC01 Notification of Kathleen Josephine Conley as a person with significant control on 1 February 2023
05 Mar 2023 AP01 Appointment of Mrs Kathleen Josephine Conley as a director on 1 February 2023
09 Dec 2022 PSC01 Notification of Daniel Rafferty as a person with significant control on 1 December 2022
09 Dec 2022 AP01 Appointment of Mr Daniel Rafferty as a director on 1 December 2022
24 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
26 Jan 2022 AA Micro company accounts made up to 31 May 2021
03 Sep 2021 CH01 Director's details changed for Miss Lene Mikkelsen on 1 September 2021
03 Sep 2021 PSC04 Change of details for Miss Lene Mikkelsen as a person with significant control on 1 September 2021
02 Sep 2021 AD01 Registered office address changed from 32 Greenlees Road Cambuslang Glasgow G72 8NA Scotland to 9 Garry Avenue Bearsden Glasgow G61 2JY on 2 September 2021
31 May 2021 AA Micro company accounts made up to 31 May 2020
17 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
05 Jun 2020 AAMD Amended micro company accounts made up to 31 May 2019
29 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
29 May 2020 AD01 Registered office address changed from 6 Anthony Court 43 Clyde Street Clydebank G81 1PF Scotland to 32 Greenlees Road Cambuslang Glasgow G72 8NA on 29 May 2020
24 Mar 2020 AD01 Registered office address changed from 32 Greenlees Road Cambuslang Glasgow G72 8NA Scotland to 6 Anthony Court 43 Clyde Street Clydebank G81 1PF on 24 March 2020