VANS SCOTLAND LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
08/04/258 April 2025 | Satisfaction of charge 1 in full |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
23/01/2523 January 2025 | Application to strike the company off the register |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-09-30 |
27/11/2427 November 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/2131 January 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
22/01/2122 January 2021 | CESSATION OF ELIZABETH BAILLIE FORREST AS A PSC |
11/09/2011 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | RETURN OF PURCHASE OF OWN SHARES |
16/03/2016 March 2020 | 19/03/19 STATEMENT OF CAPITAL GBP 15000 |
16/03/2016 March 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/03/192 March 2019 | DISS40 (DISS40(SOAD)) |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
26/02/1926 February 2019 | FIRST GAZETTE |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
02/09/172 September 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
21/08/1721 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/08/1714 August 2017 | 21/03/17 STATEMENT OF CAPITAL GBP 19615 |
14/08/1714 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
23/01/1723 January 2017 | 19/03/16 STATEMENT OF CAPITAL GBP 21692 |
23/01/1723 January 2017 | OFF-MARKET PURCHASE APPROVED 19/03/2016 |
23/01/1723 January 2017 | RETURN OF PURCHASE OF OWN SHARES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/03/1615 March 2016 | DISS40 (DISS40(SOAD)) |
14/03/1614 March 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
08/03/168 March 2016 | FIRST GAZETTE |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/02/1520 February 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
20/02/1520 February 2015 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 1243 TOLLCROSS ROAD GLASGOW G32 8HB |
19/12/1419 December 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
19/12/1419 December 2014 | RETURN OF PURCHASE OF OWN SHARES |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/03/1426 March 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
11/03/1411 March 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/03/1411 March 2014 | RETURN OF PURCHASE OF OWN SHARES |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/12/1214 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH FORREST / 01/12/2009 |
12/02/1012 February 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
09/06/099 June 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
03/02/093 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
10/06/0810 June 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
07/02/077 February 2007 | NEW SECRETARY APPOINTED |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/12/0529 December 2005 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/01/0513 January 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
14/12/0314 December 2003 | NEW DIRECTOR APPOINTED |
14/12/0314 December 2003 | NEW DIRECTOR APPOINTED |
13/11/0313 November 2003 | PARTIC OF MORT/CHARGE ***** |
03/10/033 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/01/0322 January 2003 | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
05/02/025 February 2002 | DIRECTOR RESIGNED |
05/02/025 February 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/02/025 February 2002 | SECRETARY RESIGNED |
01/02/021 February 2002 | £ NC 1000/100000 18/01/02 |
01/02/021 February 2002 | NC INC ALREADY ADJUSTED 18/01/02 |
01/02/021 February 2002 | NEW SECRETARY APPOINTED |
01/02/021 February 2002 | NEW DIRECTOR APPOINTED |
01/02/021 February 2002 | REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
01/02/021 February 2002 | COMPANY NAME CHANGED EDGEORDER LIMITED CERTIFICATE ISSUED ON 01/02/02 |
05/12/015 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company