Advanced company searchLink opens in new window

VICEROY RISK MANAGEMENT LIMITED

Company number SC481150

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2018 DS01 Application to strike the company off the register
30 Nov 2017 AD01 Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West Regent Street Glasgow G2 2BA on 30 November 2017
30 Nov 2017 CH01 Director's details changed for Mr Peter Christopher Dean on 30 November 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
15 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
18 Apr 2016 CH01 Director's details changed for Mr Peter Christopher Dean on 13 April 2016
03 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jan 2016 AD01 Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016
12 Oct 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
14 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
01 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-01
  • GBP 1