VERIMAC (NO. 94) LIMITED

SC187462
C/O BDO LLP,4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX

Documents

Documents
Date Category Description Pages
15 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
15 Nov 2017 insolvency Liquidation Miscellaneous 3 Buy now
15 Nov 2017 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 5 Buy now
07 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jan 2013 resolution Resolution 1 Buy now
17 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Dec 2012 resolution Resolution 1 Buy now
12 Jul 2012 annual-return Annual Return 3 Buy now
10 May 2012 accounts Annual Accounts 5 Buy now
21 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Nov 2011 annual-return Annual Return 3 Buy now
04 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
02 Aug 2011 accounts Annual Accounts 6 Buy now
07 Jul 2011 officers Appointment of director (Mrs Brenda Irene Mckeown) 2 Buy now
07 Jul 2011 officers Termination of appointment of secretary (David Mckeown) 1 Buy now
07 Jul 2011 officers Termination of appointment of director (David Mckeown) 1 Buy now
26 Jan 2011 officers Termination of appointment of director (Logan Mcculloch) 1 Buy now
09 Jul 2010 annual-return Annual Return 5 Buy now
09 Jul 2010 officers Change of particulars for director (Logan Robert Mcculloch) 2 Buy now
09 Jul 2010 officers Change of particulars for director (David Mckeown) 2 Buy now
25 Mar 2010 accounts Annual Accounts 7 Buy now
30 Jul 2009 accounts Annual Accounts 7 Buy now
09 Jul 2009 annual-return Return made up to 08/07/09; full list of members 4 Buy now
09 Jul 2009 officers Director and secretary's change of particulars / david mckeown / 01/07/2008 1 Buy now
09 Dec 2008 annual-return Return made up to 08/07/08; full list of members 4 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from c/o martin aitken & co caledonia house 89 seaward st glasgow lanarkshire G41 1HJ 1 Buy now
24 Jul 2008 accounts Annual Accounts 7 Buy now
10 Aug 2007 annual-return Return made up to 08/07/07; full list of members 3 Buy now
27 Jul 2007 accounts Annual Accounts 8 Buy now
28 Jul 2006 accounts Annual Accounts 8 Buy now
20 Jul 2006 annual-return Return made up to 08/07/06; full list of members 3 Buy now
20 Jul 2006 officers Director's particulars changed 1 Buy now
05 Aug 2005 annual-return Return made up to 08/07/05; full list of members 7 Buy now
02 Aug 2005 accounts Annual Accounts 7 Buy now
22 Mar 2005 address Registered office changed on 22/03/05 from: 21 west nile street glasgow G1 2PS 1 Buy now
01 Sep 2004 annual-return Return made up to 08/07/04; full list of members 7 Buy now
14 Jul 2004 accounts Annual Accounts 7 Buy now
14 Aug 2003 annual-return Return made up to 08/07/03; full list of members 7 Buy now
23 Jun 2003 address Registered office changed on 23/06/03 from: 358 curtis avenue rutherglen glasgow lanarkshire G73 2EB 1 Buy now
23 Jun 2003 accounts Annual Accounts 7 Buy now
31 Jul 2002 accounts Annual Accounts 7 Buy now
29 Jul 2002 annual-return Return made up to 08/07/02; full list of members 7 Buy now
31 Jul 2001 accounts Annual Accounts 7 Buy now
11 Jul 2001 annual-return Return made up to 08/07/01; full list of members 6 Buy now
31 Jan 2001 officers Secretary resigned;director resigned 1 Buy now
31 Jan 2001 officers New secretary appointed 2 Buy now
07 Jul 2000 annual-return Return made up to 08/07/00; full list of members 7 Buy now
06 Jul 2000 accounts Annual Accounts 7 Buy now
16 Jun 2000 officers New director appointed 2 Buy now
24 Feb 2000 accounts Accounting reference date extended from 31/07/99 to 30/09/99 1 Buy now
25 Jan 2000 address Registered office changed on 25/01/00 from: 48 castle street edinburgh EH2 3LX 1 Buy now
14 Sep 1999 officers New secretary appointed;new director appointed 2 Buy now
09 Sep 1999 annual-return Return made up to 08/07/99; full list of members 6 Buy now
09 Sep 1999 officers Secretary resigned 1 Buy now
09 Sep 1999 officers Director resigned 1 Buy now
09 Sep 1999 officers Director resigned 1 Buy now
09 Sep 1999 officers New director appointed 2 Buy now
07 Apr 1999 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jul 1998 incorporation Incorporation Company 32 Buy now