VINTAGE SAGA LTD

SC548319
WEST BUILDING RUTHVENFIELD GROVE INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3FN

Documents

Documents
Date Category Description Pages
25 Mar 2024 accounts Annual Accounts 22 Buy now
03 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2024 officers Change of particulars for director (Mr Alexander Mcclune) 2 Buy now
03 Jan 2024 officers Change of particulars for director (Mr Iain Robert Mcclune) 2 Buy now
01 Dec 2023 mortgage Mortgage Alter Floating Charge With Number 54 Buy now
01 Dec 2023 mortgage Mortgage Alter Floating Charge With Number 49 Buy now
30 Nov 2023 mortgage Registration of a charge 30 Buy now
30 Nov 2023 mortgage Mortgage Alter Floating Charge With Number 55 Buy now
30 Nov 2023 mortgage Mortgage Alter Floating Charge With Number 55 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2023 accounts Annual Accounts 9 Buy now
20 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2022 mortgage Mortgage Alter Floating Charge With Number 45 Buy now
19 Oct 2022 mortgage Mortgage Alter Floating Charge With Number 19 Buy now
19 Oct 2022 mortgage Mortgage Alter Floating Charge With Number 20 Buy now
18 Oct 2022 mortgage Registration of a charge 26 Buy now
26 Sep 2022 officers Appointment of director (Mr Alexander Mcclune) 2 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2021 officers Change of particulars for director (Mr Iain Mcclune) 2 Buy now
16 Dec 2020 accounts Annual Accounts 10 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2020 mortgage Registration of a charge 22 Buy now
23 Sep 2020 mortgage Registration of a charge 22 Buy now
30 Jun 2020 mortgage Registration of a charge 28 Buy now
09 Jan 2020 officers Change of particulars for director (Mr Iain Mcclune) 2 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2019 officers Termination of appointment of director (Sean Mcglone) 1 Buy now
12 Aug 2019 accounts Annual Accounts 10 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 10 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jul 2017 capital Return of Allotment of shares 7 Buy now
27 Apr 2017 mortgage Registration of a charge 12 Buy now
27 Mar 2017 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Mar 2017 mortgage Registration of a charge 9 Buy now
21 Oct 2016 incorporation Incorporation Company 28 Buy now