Advanced company searchLink opens in new window

VIRTUOUSIT LTD

Company number SC152725

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2021 DS01 Application to strike the company off the register
22 Apr 2021 AA Micro company accounts made up to 31 December 2020
13 Jan 2021 MR01 Registration of charge SC1527250003, created on 31 December 2020
05 Jan 2021 MR04 Satisfaction of charge SC1527250001 in full
05 Jan 2021 MR04 Satisfaction of charge SC1527250002 in full
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Sep 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
01 Nov 2017 MR01 Registration of charge SC1527250002, created on 31 October 2017
24 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Aug 2017 MR01 Registration of charge SC1527250001, created on 9 August 2017
08 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
17 Jun 2016 AP03 Appointment of Mr Ian Gerard Maclellan as a secretary on 9 June 2016
17 Jun 2016 TM02 Termination of appointment of Alyson Playfair Jamieson as a secretary on 9 June 2016
17 Jun 2016 TM01 Termination of appointment of Ross Finlay Jamieson as a director on 9 June 2016
17 Jun 2016 AP01 Appointment of Mr Ian Gerard Maclellan as a director on 9 June 2016
14 Jun 2016 AD01 Registered office address changed from Unit 2 Bathgate Business Centre Inchmuir Road Whitehill Ind Est, Bathgate West Lothian EH48 2EP to Home Farm Kelty Fife KY4 0JR on 14 June 2016
18 Mar 2016 SH06 Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 92.00
18 Mar 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares