VERSATILE MECHANICAL SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2025-06-10

View Document

10/06/2510 June 2025 Court order in a winding-up (& Court Order attachment)

View Document

14/05/2514 May 2025 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Termination of appointment of Stephen Rowan as a director on 2024-10-29

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Redenomination of shares. Statement of capital 2023-10-04

View Document

31/10/2331 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Director's details changed for Mr Ryan Mcaloon on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for Mr Ryan Mcaloon as a person with significant control on 2023-10-17

View Document

16/10/2316 October 2023 Appointment of Mr Stephen Rowan as a director on 2023-10-04

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Notification of Versatile Solutions Group Ltd as a person with significant control on 2023-10-04

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

07/10/237 October 2023 Change of details for Mr James Graham as a person with significant control on 2023-10-04

View Document

07/10/237 October 2023 Change of details for Mr Ryan Mcaloon as a person with significant control on 2023-10-04

View Document

07/10/237 October 2023 Change of details for Mr Anthony William Mccabe as a person with significant control on 2023-10-04

View Document

07/10/237 October 2023 Statement of capital following an allotment of shares on 2023-10-04

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Change of details for Mr Ryan Mcaloon as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Ryan Mcaloon on 2022-10-10

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

27/04/2227 April 2022 Appointment of Mr James Graham as a director on 2022-04-27

View Document

27/04/2227 April 2022 Registered office address changed from Unit 2 Block 2 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 2022-04-27

View Document

27/04/2227 April 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

27/04/2227 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

27/04/2227 April 2022 Appointment of Mr Ryan Mcaloon as a director on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts


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