VE PROPERTIES LTD
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
17/12/2317 December 2023 | Registered office address changed from 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX Scotland to 2 the Wynd Cumbernauld Glasgow G67 2SU on 2023-12-17 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-03-31 |
13/03/2313 March 2023 | Registered office address changed from 148 - 150 Cumbernauld Road Muirhead Glasgow G69 9BY to 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX on 2023-03-13 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-25 with updates |
23/12/2223 December 2022 | Notification of Gary Anderson as a person with significant control on 2022-12-12 |
23/12/2223 December 2022 | Cessation of Adrian Wilson as a person with significant control on 2022-12-12 |
23/12/2223 December 2022 | Cessation of Angela Wilson as a person with significant control on 2022-12-12 |
23/12/2223 December 2022 | Termination of appointment of Adrian Charles Wilson as a secretary on 2022-12-12 |
23/12/2223 December 2022 | Termination of appointment of Angela Margaret Wilson as a director on 2022-12-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 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 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/09/178 September 2017 | DIRECTOR APPOINTED MR GARY ANDERSON |
08/09/178 September 2017 | CESSATION OF ADRIAN CHARLES WILSON AS A PSC |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILSON |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
04/12/134 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
25/02/1325 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/03/121 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/09/1130 September 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
05/04/115 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
01/07/101 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 2 THE WYND CUMBERNAULD VILLAGE GLASGOW G67 2SU UNITED KINGDOM |
25/02/1025 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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