Advanced company searchLink opens in new window

VECTORCLOUD HOLDINGS LTD

Company number SC617181

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)
19 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with updates
19 Sep 2024 PSC04 Change of details for Kevin James Mitchell as a person with significant control on 29 February 2024
13 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
27 Mar 2024 SH03 Purchase of own shares.
19 Mar 2024 SH06 Cancellation of shares. Statement of capital on 29 February 2024
  • GBP 86.00
01 Mar 2024 PSC07 Cessation of Martha Dempster Cassidy as a person with significant control on 29 February 2024
01 Mar 2024 TM01 Termination of appointment of Scott Joseph Cassidy as a director on 29 February 2024
27 Feb 2024 MR01 Registration of charge SC6171810002, created on 12 February 2024
03 Jan 2024 MA Memorandum and Articles of Association
03 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of a ordinary shares/approval of the company entering into an unsecured loan agreement between the company and uk steel enterprise LIMITED and other agreements (collectively referred to as the documents). 28/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
10 Feb 2023 CH01 Director's details changed for Mr Scott Joseph Cassidy on 9 February 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
29 Jun 2022 AD01 Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Motherwell North Lanarkshire ML1 4YF Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 June 2022
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
15 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
14 Jun 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 111
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
24 Jul 2019 PSC01 Notification of Martha Dempster Cassidy as a person with significant control on 24 July 2019