VICAST LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

24/01/2424 January 2024 Application to strike the company off the register

View Document

23/01/2423 January 2024 Termination of appointment of Allan Currie as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Jack Thomas Robertson as a director on 2024-01-23

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-10-28 with no updates

View Document

23/11/2323 November 2023 Registered office address changed from C/O Tayside Accounting Services Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland to 8 Kirklee Gate Glasgow G12 0SZ on 2023-11-23

View Document

23/11/2323 November 2023 Registered office address changed from 8 Kirklee Gate Glasgow G12 0SZ Scotland to C/O Paul Murray Flat 2 8 Kirklee Gate Glasgow G12 0SZ on 2023-11-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Change of details for Scottish Enterprise as a person with significant control on 2021-06-14

View Document

16/06/2116 June 2021 Notification of Stephen Robertson as a person with significant control on 2021-06-14

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FAIRCLIFF

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ALLAN CURRIE

View Document

07/03/187 March 2018 CESSATION OF MARTIN EDWARD BAIN AS A PSC

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

07/03/187 March 2018 CESSATION OF NICOLA YOUNG AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH ENTERPRISE

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRANT

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR TIMOTHY RICHARD QUENTIN FAIRCLIFF

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED JACK THOMAS ROBERTSON

View Document

17/07/1717 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAMIEN YEATES

View Document

17/07/1717 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 36896.79

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4343940001

View Document

14/06/1714 June 2017 25/05/17 STATEMENT OF CAPITAL GBP 5159.16

View Document

05/05/175 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCLELLAND

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM, BTO SOLICITORS 48, ST. VINCENT STREET, GLASGOW, G2 5HS, SCOTLAND

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 20/09/15 STATEMENT OF CAPITAL GBP 3282.43

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4343940001

View Document

22/03/1622 March 2016 PROVISIONS OF ARTICLE 18 OF THE COMPANY SHALL NOT APPLY TO INDIVIDUALS BECOMING DEPARTING EMPLOYEE SHAREHOLDERS. 20/09/2015

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR DAMIAN YEATES

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD MCINTYRE

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED DR MICHAEL ALISTAIR GRANT

View Document

05/11/155 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR DONALD CHARLES MCINTYRE

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRANT

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GOURLAY

View Document

17/08/1517 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1520 May 2015 ARTICLES OF ASSOCIATION

View Document

20/05/1520 May 2015 ALTER ARTICLES 05/05/2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 3077.34

View Document

19/12/1419 December 2014 ARTICLES OF ASSOCIATION

View Document

19/12/1419 December 2014 ALTER ARTICLES 02/12/2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM, C/O LEVY & MCRAE, 266 ST. VINCENT STREET, GLASGOW, G2 5RL

View Document

05/12/145 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 2889.44

View Document

13/11/1413 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED DR MICHAEL ALISTAIR GRANT

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAIN

View Document

27/06/1427 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1420 June 2014 17/06/14 STATEMENT OF CAPITAL GBP 2532.3

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 2532.30

View Document

05/03/145 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/145 March 2014 26/02/14 STATEMENT OF CAPITAL GBP 2871.63

View Document

25/02/1425 February 2014 ARTICLES OF ASSOCIATION

View Document

25/02/1425 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1412 February 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA YOUNG

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS JACQUELINE ELIZABETH GOURLAY

View Document

07/11/137 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 2871.29

View Document

05/11/135 November 2013 ARTICLES OF ASSOCIATION

View Document

05/11/135 November 2013 16/10/2013

View Document

16/10/1316 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 ARTICLES OF ASSOCIATION

View Document

13/08/1313 August 2013 ALTER ARTICLES 26/07/2013

View Document

17/05/1317 May 2013 ADOPT ARTICLES 15/05/2013

View Document

17/05/1317 May 2013 15/05/13 STATEMENT OF CAPITAL GBP 1891.86

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR JOHN FERGUSON MCCLELLAND

View Document

11/02/1311 February 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1311 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 1342.86

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR PAUL MURRAY

View Document

24/10/1224 October 2012 ADOPT ARTICLES 17/10/2012

View Document

24/10/1224 October 2012 1 ORD SHARES OF £1 BE SUB DIVIDED INTO 100 ORD SHARES OF £0.01 17/10/2012

View Document

24/10/1224 October 2012 SUB-DIVISION 17/10/12

View Document

23/10/1223 October 2012 COMPANY NAME CHANGED LEMAC NO. 6 LIMITED CERTIFICATE ISSUED ON 23/10/12

View Document

23/10/1223 October 2012 17/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR MARTIN EDWARD BAIN

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WATSON

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED NICOLA YOUNG

View Document

09/10/129 October 2012 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