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)
30 Apr 2018 TM01 Termination of appointment of Timothy Richard Quentin Faircliff as a director on 24 April 2018
07 Mar 2018 PSC02 Notification of Scottish Enterprise as a person with significant control on 6 April 2016
07 Mar 2018 PSC07 Cessation of Nicola Young as a person with significant control on 20 November 2017
07 Mar 2018 PSC07 Cessation of Martin Edward Bain as a person with significant control on 13 December 2017
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
10 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
06 Oct 2017 AP01 Appointment of Mr Timothy Richard Quentin Faircliff as a director on 28 September 2017
06 Oct 2017 TM01 Termination of appointment of Michael Alistair Grant as a director on 28 September 2017
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 AP01 Appointment of Jack Thomas Robertson as a director on 27 June 2017
17 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 36,896.79
17 Jul 2017 TM01 Termination of appointment of Damien Yeates as a director on 27 June 2017
05 Jul 2017 MR04 Satisfaction of charge SC4343940001 in full
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 5,159.16
05 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 18 not apply to shareholder 12/04/2017
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2016 TM01 Termination of appointment of John Ferguson Mcclelland as a director on 7 December 2016
11 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
11 Oct 2016 AD01 Registered office address changed from , Bto Solicitors 48, St. Vincent Street, Glasgow, G2 5HS, Scotland to C/O Tayside Accounting Services Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 11 October 2016
15 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 20 September 2015
  • GBP 3,282.43
15 Apr 2016 MR01 Registration of charge SC4343940001, created on 7 April 2016
22 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of article 18 of the company shall not apply to individuals becoming departing employee shareholders. 20/09/2015
08 Dec 2015 AP01 Appointment of Mr Damian Yeates as a director on 30 November 2015
08 Dec 2015 TM01 Termination of appointment of Donald Charles Mcintyre as a director on 30 November 2015