VERTEX R.A.S. LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Notification of Vertex Holdings (Scotland) Limited as a person with significant control on 2023-12-18

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

26/07/2426 July 2024 Registration of charge SC1607200008, created on 2024-07-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Memorandum and Articles of Association

View Document

18/12/2318 December 2023 Change of share class name or designation

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Director's details changed for Alexander Dalglish on 2019-11-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

05/07/215 July 2021 Purchase of own shares.

View Document

01/07/211 July 2021 Cancellation of shares. Statement of capital on 2021-04-29

View Document

22/06/2122 June 2021 Cessation of Valerie Helen Dalglish as a person with significant control on 2020-02-05

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Cancellation of shares. Statement of capital on 2021-04-29

View Document

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

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR ALEX DALGLISH / 30/11/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY VALERIE DALGLISH

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MRS VALERIE HELEN DALGLISH / 01/02/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALEX DALGLISH / 01/02/2019

View Document

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

View Accounts

30/11/1830 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1607200007

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1607200006

View Document

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

View Accounts

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR ALISTAIR JAMES HOSIE

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

15/06/1715 June 2017 AUDITOR'S RESIGNATION

View Document

01/12/161 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

06/11/156 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual return made up to 29 September 2014 with full list of shareholders

View Document

28/11/1428 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

31/07/1431 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/01/1414 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

07/11/137 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/11/128 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

26/10/1226 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

28/10/1128 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DALGLISH / 29/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FORBES / 29/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

30/10/0930 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 DEC MORT/CHARGE *****

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 50 CASTLE STREET DUNDEE TAYSIDE

View Document

18/05/0718 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/11/0624 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 NC INC ALREADY ADJUSTED 25/02/05

View Document

09/09/059 September 2005 ARTICLES OF ASSOCIATION

View Document

09/09/059 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

24/11/0424 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

16/10/0316 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

28/10/0028 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 DEC MORT/CHARGE *****

View Document

23/06/0023 June 2000 PARTIC OF MORT/CHARGE *****

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

13/08/9713 August 1997 COMPANY NAME CHANGED LOTHIAN (ARBROATH) LIMITED CERTIFICATE ISSUED ON 14/08/97

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: STEWART CHAMBERS 40 CASTLE STREET DUNDEE TAYSIDE, DD1 3AQ

View Document

11/11/9611 November 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 PARTIC OF MORT/CHARGE *****

View Document

12/04/9612 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/961 April 1996 PARTIC OF MORT/CHARGE *****

View Document

30/03/9630 March 1996 DIRECTOR RESIGNED

View Document

30/03/9630 March 1996 ALTER MEM AND ARTS 18/03/96

View Document

30/03/9630 March 1996 NEW DIRECTOR APPOINTED

View Document

30/03/9630 March 1996 NEW SECRETARY APPOINTED

View Document

30/03/9630 March 1996 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

08/03/968 March 1996 COMPANY NAME CHANGED CASTLELAW (NO. 168) LIMITED CERTIFICATE ISSUED ON 11/03/96

View Document

29/09/9529 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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