Advanced company searchLink opens in new window

VISTALWORKS LIMITED

Company number SC622588

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)
14 Nov 2024 AA Micro company accounts made up to 28 February 2024
09 Aug 2024 TM01 Termination of appointment of Alan David Murray as a director on 9 August 2024
13 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
16 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 AA Micro company accounts made up to 28 February 2022
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
27 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
27 Feb 2022 AA Micro company accounts made up to 28 February 2021
10 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 28 February 2020
10 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
15 Jan 2020 AD03 Register(s) moved to registered inspection location Tontine Building Vistalworks, First Floor 20 Trongate Glasgow G1 5ES
15 Jan 2020 AD03 Register(s) moved to registered inspection location Tontine Building Vistalworks, First Floor 20 Trongate Glasgow G1 5ES
15 Jan 2020 AD02 Register inspection address has been changed from Tontine Building Vistalworks, First Floor 20 Trongate Glasgow G1 5ES Scotland to Tontine Building Vistalworks, First Floor 20 Trongate Glasgow G1 5ES
15 Jan 2020 AD02 Register inspection address has been changed from Tontine Building First Floor 20 Trongate Glasgow G1 5ES Scotland to Tontine Building Vistalworks, First Floor 20 Trongate Glasgow G1 5ES
15 Jan 2020 PSC04 Change of details for Mr Stephen Budd as a person with significant control on 1 January 2020
15 Jan 2020 PSC04 Change of details for Mr Alan David Murray as a person with significant control on 1 January 2020
15 Jan 2020 AD03 Register(s) moved to registered inspection location Tontine Building First Floor 20 Trongate Glasgow G1 5ES
15 Jan 2020 AD02 Register inspection address has been changed to Tontine Building First Floor 20 Trongate Glasgow G1 5ES
14 Jan 2020 PSC04 Change of details for Ms Victoria Ann Brock as a person with significant control on 1 January 2020
14 Jan 2020 CH01 Director's details changed for Ms Victoria Ann Brock on 1 January 2020
14 Jan 2020 PSC04 Change of details for Mr Stephen Budd as a person with significant control on 1 January 2020
14 Jan 2020 CH01 Director's details changed for Mr Alan David Murray on 1 January 2020
14 Jan 2020 PSC04 Change of details for Mr Alan David Murray as a person with significant control on 1 January 2020
14 Jan 2020 AD01 Registered office address changed from Apt 2 1 17 Cardon Square Renfrew Renfrewshire PA4 8BY United Kingdom to International House 38 Thistle Street Edinburgh EH2 1EN on 14 January 2020