- Company Overview for VIBRA 1 LTD (SC590632)
- Filing history for VIBRA 1 LTD (SC590632)
- People for VIBRA 1 LTD (SC590632)
- More for VIBRA 1 LTD (SC590632)
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) |
---|---|---|---|
26 Nov 2024 | PSC04 | Change of details for Mr Fraser Wilson Gilbert Murray as a person with significant control on 22 October 2024 | |
26 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with updates | |
26 Nov 2024 | PSC01 | Notification of Jamie Lynch as a person with significant control on 22 October 2024 | |
26 Nov 2024 | AP01 | Appointment of Mr Jamie Lynch as a director on 22 October 2024 | |
25 Nov 2024 | CERTNM |
Company name changed fm property consultants LTD\certificate issued on 25/11/24
|
|
01 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
19 Jun 2024 | CH01 | Director's details changed for Mr Fraser Wilson Gilbert Murray on 19 June 2024 | |
15 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
02 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
21 Apr 2022 | PSC07 | Cessation of Christopher James Dickson as a person with significant control on 23 September 2021 | |
24 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Sep 2021 | TM01 | Termination of appointment of Christopher James Dickson as a director on 23 September 2021 | |
02 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
20 Nov 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
04 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld G68 9AJ United Kingdom to The Cooper Building 505 Great Western Road Glasgow G12 8HN on 3 June 2020 | |
02 Dec 2019 | TM01 | Termination of appointment of Paul James Kane as a director on 2 December 2019 | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Oct 2019 | PSC04 | Change of details for Mr Fraser Murray as a person with significant control on 25 October 2019 | |
25 Oct 2019 | PSC07 | Cessation of Paul James Kane as a person with significant control on 25 October 2019 |