Advanced company searchLink opens in new window

VRACKIE PROPERTIES LIMITED

Company number SC428401

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 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 16/07/2016
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 850,100
06 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
04 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2017 CS01 16/07/17 Statement of Capital gbp 850100
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/09/2017
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/09/2017
06 Oct 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 450,100
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 MR01 Registration of charge SC4284010002, created on 26 March 2015
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 450,100
20 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 July 2014
21 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100

Statement of capital on 2015-01-20
  • GBP 50,100
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2013 MR01 Registration of charge 4284010001
29 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 November 2013
  • GBP 50,100.00
29 Nov 2013 SH10 Particulars of variation of rights attached to shares
29 Nov 2013 SH08 Change of share class name or designation
29 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Nov 2013 AP01 Appointment of Mr David Lindsay Sands as a director
15 Nov 2013 AP01 Appointment of Grant James Simpson as a director
07 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
07 Feb 2013 AA01 Current accounting period shortened from 31 July 2013 to 31 March 2013
04 Sep 2012 CERTNM Company name changed eskgrove properties (pitlochry) LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
  • NM01 ‐ Change of name by resolution