- Company Overview for VICTIM SUPPORT ENTERPRISE LTD (SC407507)
- Filing history for VICTIM SUPPORT ENTERPRISE LTD (SC407507)
- People for VICTIM SUPPORT ENTERPRISE LTD (SC407507)
- More for VICTIM SUPPORT ENTERPRISE LTD (SC407507)
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) |
---|---|---|---|
28 Aug 2017 | TM01 | Termination of appointment of Susan Gallagher as a director on 28 August 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Alastair Peter Donald Macdonald as a director on 2 March 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Jim Wilson as a director on 10 February 2017 | |
13 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
28 Oct 2016 | AP01 | Appointment of Mr Jim Wilson as a director on 26 October 2016 | |
01 Feb 2016 | AA | Micro company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | TM01 | Termination of appointment of David Mckenna as a director on 28 September 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of James Andrews as a director on 12 June 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of James Andrews as a director on 12 June 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of David Mckenna as a director on 28 September 2015 | |
24 Nov 2014 | TM01 | Termination of appointment of Anne Christine Pia as a director on 20 November 2014 | |
27 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | CH01 | Director's details changed for Mr James Andrews on 1 December 2013 | |
11 Sep 2014 | TM01 | Termination of appointment of Robert Leitch as a director on 22 August 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Olivia Christina Cockburn as a director on 31 December 2013 | |
19 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Dec 2012 | AD01 | Registered office address changed from Enterprise Business Centre Admiral Court Poynernook Road Aberdeen AB11 5QX United Kingdom on 13 December 2012 | |
05 Dec 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
15 Sep 2011 | NEWINC | Incorporation |