- Company Overview for VICAST LIMITED (SC434394)
- Filing history for VICAST LIMITED (SC434394)
- People for VICAST LIMITED (SC434394)
- Charges for VICAST LIMITED (SC434394)
- More for VICAST LIMITED (SC434394)
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) |
---|---|---|---|
09 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2024 | DS01 | Application to strike the company off the register | |
23 Jan 2024 | TM01 | Termination of appointment of Jack Thomas Robertson as a director on 23 January 2024 | |
23 Jan 2024 | TM01 | Termination of appointment of Allan Currie as a director on 23 January 2024 | |
16 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Jan 2024 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
23 Nov 2023 | AD01 | Registered office address changed from 8 Kirklee Gate Glasgow G12 0SZ Scotland to C/O Paul Murray Flat 2 8 Kirklee Gate Glasgow G12 0SZ on 23 November 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from C/O Tayside Accounting Services Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland to 8 Kirklee Gate Glasgow G12 0SZ on 23 November 2023 | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
19 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jun 2021 | PSC01 | Notification of Stephen Robertson as a person with significant control on 14 June 2021 | |
16 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2021 | PSC05 | Change of details for Scottish Enterprise as a person with significant control on 14 June 2021 | |
15 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 14 June 2021
|
|
07 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
08 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Apr 2018 | AP01 | Appointment of Mr Allan Currie as a director on 24 April 2018 |