Advanced company searchLink opens in new window

VITRUM LTD

Company number SC509423

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)
18 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
11 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
28 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
24 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 24 April 2024
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
30 Aug 2023 CH01 Director's details changed for Mr James Mccormack on 30 August 2023
30 Aug 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 30 August 2023
30 Mar 2023 CH01 Director's details changed for Mr James Mccormack on 13 March 2023
30 Mar 2023 PSC04 Change of details for Mr James Mccormack as a person with significant control on 13 March 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
09 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
10 Nov 2020 PSC04 Change of details for Mr James Mccormack as a person with significant control on 10 November 2020
30 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020
14 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
10 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 10 October 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
13 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
13 Oct 2019 TM01 Termination of appointment of William Clark Mccormack as a director on 15 August 2019
03 Sep 2019 PSC01 Notification of James Mccormack as a person with significant control on 2 September 2019
03 Sep 2019 TM01 Termination of appointment of Stephen Mccormack as a director on 2 September 2019
03 Sep 2019 TM01 Termination of appointment of Stephen Mcfadden as a director on 2 September 2019