VECTOR 4 ENERGY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final account prior to dissolution in MVL (final account attached)

View Document

22/12/2222 December 2022 Registered office address changed from 4 Coronation Street Wick Caithness KW1 5LS Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2022-12-22

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

27/02/2227 February 2022 Cessation of Douglas Mackay as a person with significant control on 2022-02-27

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

27/02/2227 February 2022 Change of details for Mrs Karyn Mackay as a person with significant control on 2022-02-27

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MACKAY / 27/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARYN MACKAY / 27/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MRS KARYN MACKAY / 27/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS MACKAY / 27/03/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 18 FRANCIS STREET WICK CAITHNESS KW1 5PZ SCOTLAND

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

02/04/162 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 COMPANY NAME CHANGED CAITHNESS ENERGY LIMITED CERTIFICATE ISSUED ON 23/02/16

View Document

27/02/1527 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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