Advanced company searchLink opens in new window

VICAST LIMITED

Company number SC434394

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)
12 Feb 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
12 Dec 2013 TM01 Termination of appointment of Nicola Young as a director
12 Nov 2013 AP01 Appointment of Mrs Jacqueline Elizabeth Gourlay as a director
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2,871.29
05 Nov 2013 MEM/ARTS Memorandum and Articles of Association
05 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
13 Aug 2013 MEM/ARTS Memorandum and Articles of Association
13 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2013 SH01 Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,891.86
17 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2013 AP01 Appointment of Mr John Ferguson Mcclelland as a director
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 8 February 2013
  • GBP 1,342.86
11 Feb 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Feb 2013 AP01 Appointment of Mr Paul Murray as a director
24 Oct 2012 SH02 Sub-division of shares on 17 October 2012
24 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 1 ord shares of £1 be sub divided into 100 ord shares of £0.01 17/10/2012
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 17 October 2012
  • GBP 1,000
23 Oct 2012 CERTNM Company name changed lemac no. 6 LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
  • NM01 ‐ Change of name by resolution
23 Oct 2012 AP01 Appointment of Nicola Young as a director
23 Oct 2012 AP01 Appointment of Mr Martin Edward Bain as a director
23 Oct 2012 TM01 Termination of appointment of Peter Watson as a director
09 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted