Advanced company searchLink opens in new window

VECTORTRAK LTD

Company number SC630564

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-10
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