Advanced company searchLink opens in new window

VICAST LIMITED

Company number SC434394

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)
09 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2024 DS01 Application to strike the company off the register
23 Jan 2024 TM01 Termination of appointment of Jack Thomas Robertson as a director on 23 January 2024
23 Jan 2024 TM01 Termination of appointment of Allan Currie as a director on 23 January 2024
16 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
15 Jan 2024 CS01 Confirmation statement made on 28 October 2023 with no updates
23 Nov 2023 AD01 Registered office address changed from 8 Kirklee Gate Glasgow G12 0SZ Scotland to C/O Paul Murray Flat 2 8 Kirklee Gate Glasgow G12 0SZ on 23 November 2023
23 Nov 2023 AD01 Registered office address changed from C/O Tayside Accounting Services Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland to 8 Kirklee Gate Glasgow G12 0SZ on 23 November 2023
23 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
04 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
19 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 PSC01 Notification of Stephen Robertson as a person with significant control on 14 June 2021
16 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 18 shall not apply to employee becoming a departing employee shareholder 11/06/2021
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2021 PSC05 Change of details for Scottish Enterprise as a person with significant control on 14 June 2021
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 48,923.23
07 Apr 2021 AAMD Amended total exemption full accounts made up to 31 December 2019
29 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
08 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
19 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 AP01 Appointment of Mr Allan Currie as a director on 24 April 2018