Advanced company searchLink opens in new window

VIBRA 1 LTD

Company number SC590632

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-02
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