Advanced company searchLink opens in new window

VBB57 LTD

Company number SC521670

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)
22 Jan 2025 CS01 Confirmation statement made on 24 November 2024 with no updates
25 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2024 CS01 Confirmation statement made on 24 November 2023 with updates
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 AA Micro company accounts made up to 31 March 2021
06 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
18 Nov 2020 TM01 Termination of appointment of Katie Louise Milton as a director on 18 November 2020
25 Jun 2020 AA Micro company accounts made up to 31 March 2020
11 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
04 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2019 SH10 Particulars of variation of rights attached to shares
24 Dec 2018 SH08 Change of share class name or designation
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
05 Aug 2018 AD01 Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland to 29 Greenbank Crescent Edinburgh EH10 5TE on 5 August 2018
24 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with no updates
24 Jan 2018 CH01 Director's details changed for Miss Katie Louise Round on 1 December 2017