Advanced company searchLink opens in new window

VEHICLE DATA SERVICES LIMITED

Company number SC365360

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2022 DS01 Application to strike the company off the register
27 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
21 Sep 2021 PSC02 Notification of Euro Car Parts Limited as a person with significant control on 6 April 2016
04 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Nov 2020 AD01 Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD to 13 Queen’S Road Aberdeen AB15 4YL on 24 November 2020
22 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
03 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
31 May 2019 AP01 Appointment of Mr Andrew Craig Hamilton as a director on 30 May 2019
30 May 2019 TM01 Termination of appointment of Sukhbir Singh Kapoor as a director on 30 May 2019
30 May 2019 TM01 Termination of appointment of Martin Kenneth Gray as a director on 30 May 2019
30 May 2019 TM01 Termination of appointment of Sukhpal Ahluwalia as a director on 30 May 2019
30 May 2019 AP01 Appointment of Ms Annick Jourdenais as a director on 30 May 2019
11 Mar 2019 TM01 Termination of appointment of Todd Cunningham as a director on 1 March 2019
06 Feb 2019 AA Accounts for a dormant company made up to 31 December 2017
06 Feb 2019 AA Full accounts made up to 31 December 2016
06 Feb 2019 AA Full accounts made up to 31 December 2015
01 Feb 2019 CS01 Confirmation statement made on 10 September 2018 with no updates
01 Feb 2019 CS01 Confirmation statement made on 10 September 2017 with no updates
01 Feb 2019 CS01 Confirmation statement made on 10 September 2016 with updates
22 Jan 2019 AC93 Order of court - restore and wind up
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off