- Company Overview for VECTORTRAK LTD (SC630564)
- Filing history for VECTORTRAK LTD (SC630564)
- People for VECTORTRAK LTD (SC630564)
- More for VECTORTRAK LTD (SC630564)
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) |
---|---|---|---|
13 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
25 Jul 2023 | CERTNM |
Company name changed highland health ventures LIMITED\certificate issued on 25/07/23
|
|
17 Jul 2023 | TM02 | Termination of appointment of Frances Hines as a secretary on 4 July 2023 | |
12 Jun 2023 | TM01 | Termination of appointment of Keith Malcolm Farrell as a director on 12 June 2023 | |
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2023 | AA | Micro company accounts made up to 31 May 2021 | |
12 Jan 2023 | AP01 | Appointment of Mr Jay Garrett Evans as a director on 9 January 2023 | |
12 Jan 2023 | AP01 | Appointment of Mr Keith Malcolm Farrell as a director on 9 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
12 Jan 2023 | AA | Micro company accounts made up to 31 May 2020 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
28 Dec 2022 | PSC01 | Notification of Alan Hamilton White as a person with significant control on 28 December 2022 | |
28 Dec 2022 | PSC07 | Cessation of Frances Hines as a person with significant control on 28 December 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
27 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2022 | AD01 | Registered office address changed from Victoria Cottage Struy Beauly Inverness-Shire IV4 7JU United Kingdom to Provender House Waterloo Quay Aberdeen AB11 5BS on 26 August 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2020 | TM01 | Termination of appointment of David James Heaney as a director on 16 July 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates |