- 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) |
---|---|---|---|
30 Apr 2018 | TM01 | Termination of appointment of Timothy Richard Quentin Faircliff as a director on 24 April 2018 | |
07 Mar 2018 | PSC02 | Notification of Scottish Enterprise as a person with significant control on 6 April 2016 | |
07 Mar 2018 | PSC07 | Cessation of Nicola Young as a person with significant control on 20 November 2017 | |
07 Mar 2018 | PSC07 | Cessation of Martin Edward Bain as a person with significant control on 13 December 2017 | |
07 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 March 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
06 Oct 2017 | AP01 | Appointment of Mr Timothy Richard Quentin Faircliff as a director on 28 September 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Michael Alistair Grant as a director on 28 September 2017 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2017 | AP01 | Appointment of Jack Thomas Robertson as a director on 27 June 2017 | |
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 29 June 2017
|
|
17 Jul 2017 | TM01 | Termination of appointment of Damien Yeates as a director on 27 June 2017 | |
05 Jul 2017 | MR04 | Satisfaction of charge SC4343940001 in full | |
14 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 25 May 2017
|
|
05 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2016 | TM01 | Termination of appointment of John Ferguson Mcclelland as a director on 7 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
11 Oct 2016 | AD01 | Registered office address changed from , Bto Solicitors 48, St. Vincent Street, Glasgow, G2 5HS, Scotland to C/O Tayside Accounting Services Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 11 October 2016 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 20 September 2015
|
|
15 Apr 2016 | MR01 | Registration of charge SC4343940001, created on 7 April 2016 | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2015 | AP01 | Appointment of Mr Damian Yeates as a director on 30 November 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Donald Charles Mcintyre as a director on 30 November 2015 |