Advanced company searchLink opens in new window

VICON FEASIBILITY CONSULTING LIMITED

Company number SC389218

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
28 Feb 2017 AD01 Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR to 126 Drymen Road Bearsden Glasgow G61 3RB on 28 February 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Nov 2016 TM01 Termination of appointment of a director
30 Nov 2016 TM01 Termination of appointment of Alexander Niven Benson as a director on 22 November 2016
30 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 9,000
26 Nov 2015 TM01 Termination of appointment of Neil Rattray as a director on 20 November 2015
25 Nov 2015 AP01 Appointment of Mr George Gordon Cowan as a director on 20 November 2015
25 Nov 2015 AP01 Appointment of Mr Alexander Niven Benson as a director on 20 November 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 9,000
08 Jul 2014 TM01 Termination of appointment of Gavin Scott as a director
13 Feb 2014 AA Accounts for a small company made up to 31 May 2013
19 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 9,000
29 Oct 2013 AD01 Registered office address changed from C/O Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland on 29 October 2013
29 May 2013 SH01 Statement of capital following an allotment of shares on 27 May 2013
  • GBP 9,000
29 May 2013 TM01 Termination of appointment of Kelly Munro as a director
29 May 2013 TM02 Termination of appointment of Kelly Munro as a secretary
29 May 2013 AP01 Appointment of Mr Gavin Reid Scott as a director