Advanced company searchLink opens in new window

VACUA-THERM SALES LIMITED

Company number SC096460

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
27 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
22 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
27 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
25 Apr 2022 CH03 Secretary's details changed for Mr Callum Watson Dick on 22 April 2022
25 Apr 2022 CH01 Director's details changed for Mr Callum Watson Dick on 22 April 2022
25 Apr 2022 CH01 Director's details changed for Mr Steven Callum Dick on 22 April 2022
25 Apr 2022 AD01 Registered office address changed from Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UW to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 25 April 2022
04 Apr 2022 CS01 Confirmation statement made on 21 February 2022 with updates
31 Mar 2022 PSC04 Change of details for Mr Steven Callum Dick as a person with significant control on 21 October 2021
31 Mar 2022 PSC07 Cessation of Susan Dick as a person with significant control on 21 October 2021
31 Mar 2022 PSC07 Cessation of Callum Watson Dick as a person with significant control on 8 September 2021
31 Mar 2022 PSC01 Notification of Steven Dick as a person with significant control on 8 September 2021
31 Mar 2022 PSC04 Change of details for Mr Callum W Dick as a person with significant control on 7 September 2021
30 Mar 2022 PSC01 Notification of Susan Dick as a person with significant control on 7 September 2021
03 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
10 Sep 2021 MA Memorandum and Articles of Association
10 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
12 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with updates
12 Apr 2021 PSC01 Notification of Callum Dick as a person with significant control on 30 June 2020
12 Apr 2021 PSC07 Cessation of Sharon Hannah Dick as a person with significant control on 30 June 2020
19 Nov 2020 SH06 Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 41,214.00
07 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Jul 2020 MA Memorandum and Articles of Association