Advanced company searchLink opens in new window

VEXASCRIPT LIMITED

Company number SC122750

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)
08 Mar 2024 AD01 Registered office address changed from C/O Finlaysons 15 High Street Crieff PH7 3HU Scotland to Upper Strowan Balloch Road Crieff PH7 4HX on 8 March 2024
03 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
04 Jul 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
01 Jul 2022 AA Accounts for a dormant company made up to 30 April 2022
10 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
25 Mar 2021 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to C/O Finlaysons 15 High Street Crieff PH7 3HU on 25 March 2021
03 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
19 Feb 2020 TM02 Termination of appointment of Queensferry Secretaries Limited as a secretary on 19 February 2020
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
14 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
24 Apr 2018 PSC01 Notification of George Desmonts as a person with significant control on 6 April 2016
24 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 24 April 2018
19 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
18 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
21 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
01 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
15 Mar 2016 AP01 Appointment of Mr Graham Mckenzie Jules Desmonts as a director on 3 March 2016
15 Mar 2016 TM01 Termination of appointment of Francois Joseph Jules Desmonts as a director on 16 December 2015
14 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 80,800
14 Mar 2016 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 14 March 2016
10 Mar 2016 AA Accounts for a dormant company made up to 30 April 2015