Advanced company searchLink opens in new window

VITRE LIMITED

Company number SC621324

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2022 DS01 Application to strike the company off the register
04 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with updates
04 Oct 2022 PSC05 Change of details for Visual Management Systems Holdings Ltd as a person with significant control on 29 March 2022
20 May 2022 AA Accounts for a small company made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
22 Jun 2021 TM01 Termination of appointment of James Sheilds as a director on 31 May 2021
07 May 2021 AA Accounts for a small company made up to 31 December 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
16 Sep 2020 PSC07 Cessation of Luke William Russell as a person with significant control on 28 August 2020
04 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Jun 2020 TM01 Termination of appointment of Luke William Russell as a director on 23 June 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
14 Feb 2020 PSC01 Notification of Luke William Russell as a person with significant control on 22 October 2019
14 Feb 2020 PSC05 Change of details for Visual Management Systems Holdings Ltd as a person with significant control on 22 October 2019
29 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
18 Nov 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
31 Oct 2019 MR01 Registration of charge SC6213240001, created on 22 October 2019
25 Oct 2019 AD01 Registered office address changed from 15 Cambuslang Road Glasgow G32 8NB United Kingdom to Prestwick International Aerospace Park 4 Dow Road Prestwick KA9 2TU on 25 October 2019
25 Oct 2019 AP03 Appointment of Mr David Mclachlan Lindsay Corson as a secretary on 22 October 2019
25 Oct 2019 AP01 Appointment of Mr Alastair Campbell Mcleod as a director on 22 October 2019
25 Oct 2019 AP01 Appointment of Mr David Mclachlan Lindsay Corson as a director on 22 October 2019
21 Aug 2019 PSC02 Notification of Visual Management Systems Holdings Ltd as a person with significant control on 24 July 2019
15 Aug 2019 PSC07 Cessation of Luke William Russell as a person with significant control on 24 July 2019