VEBNET (TRUSTEE) LIMITED

SC302675
30 LOTHIAN ROAD EDINBURGH EH1 2DH EH1 2DH

Documents

Documents
Date Category Description Pages
15 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jan 2016 resolution Resolution 1 Buy now
29 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
17 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jul 2015 annual-return Annual Return 4 Buy now
06 Jul 2015 accounts Annual Accounts 9 Buy now
30 Sep 2014 accounts Annual Accounts 10 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
25 Jul 2013 annual-return Annual Return 4 Buy now
11 Jul 2013 accounts Annual Accounts 9 Buy now
05 Jun 2013 officers Appointment of director (Graeme Robert Bold) 2 Buy now
12 Apr 2013 officers Termination of appointment of director (Ronald Taylor) 1 Buy now
07 Mar 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Mar 2013 resolution Resolution 33 Buy now
20 Dec 2012 officers Termination of appointment of director (Stephen Ingledew) 1 Buy now
28 Nov 2012 officers Termination of appointment of director (Stephen Thurlow) 1 Buy now
22 Nov 2012 officers Appointment of director (Mr Ronald Frank Cameron Taylor) 3 Buy now
22 Nov 2012 officers Appointment of director (Mark Alexander Hesketh) 2 Buy now
21 Nov 2012 officers Appointment of director (Mr Ronald Frank Cameron Taylor) 2 Buy now
19 Jul 2012 annual-return Annual Return 5 Buy now
11 Jul 2012 officers Change of particulars for director (Mr Stephen Leonard Ingledew) 2 Buy now
10 Jul 2012 officers Change of particulars for secretary (Frances Margaret Horsburgh) 2 Buy now
21 Jun 2012 accounts Annual Accounts 9 Buy now
06 Oct 2011 accounts Annual Accounts 7 Buy now
02 Aug 2011 officers Appointment of director (Stephen Leonard Ingledew) 2 Buy now
15 Jul 2011 annual-return Annual Return 3 Buy now
29 Jun 2011 officers Termination of appointment of director (Gerard Oneill) 1 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
28 Mar 2011 officers Appointment of secretary (Frances Margaret Horsburgh) 1 Buy now
28 Mar 2011 officers Termination of appointment of secretary (Stephen Thurlow) 1 Buy now
05 Oct 2010 accounts Annual Accounts 6 Buy now
15 Jun 2010 annual-return Annual Return 4 Buy now
13 Oct 2009 officers Change of particulars for director (Mr Stephen David Thurlow) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Mr Gerard John Oneill) 2 Buy now
13 Oct 2009 officers Change of particulars for secretary (Mr Stephen David Thurlow) 1 Buy now
12 Jun 2009 resolution Resolution 1 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from 5-9 thistle street edinburgh EH2 1DF 1 Buy now
20 May 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
06 May 2009 auditors Auditors Resignation Company 1 Buy now
10 Dec 2008 accounts Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary 1 Buy now
14 Nov 2008 accounts Annual Accounts 11 Buy now
14 Nov 2008 accounts Annual Accounts 11 Buy now
21 May 2008 annual-return Return made up to 19/05/08; full list of members 3 Buy now
05 Jul 2007 annual-return Return made up to 19/05/07; full list of members 2 Buy now
04 Jul 2006 officers New director appointed 2 Buy now
04 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
04 Jul 2006 accounts Accounting reference date extended from 31/05/07 to 30/06/07 1 Buy now
04 Jul 2006 officers Director resigned 1 Buy now
04 Jul 2006 officers Secretary resigned 1 Buy now
04 Jul 2006 address Registered office changed on 04/07/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN 1 Buy now
29 Jun 2006 change-of-name Certificate Change Of Name Company 3 Buy now
19 May 2006 incorporation Incorporation Company 23 Buy now