VIKLAS PROPERTIES LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with updates |
30/05/2530 May 2025 | Change of details for Mr Arthur O'neil Mcginley as a person with significant control on 2025-05-30 |
26/05/2526 May 2025 | Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-26 |
26/05/2526 May 2025 | Director's details changed for Mr Arthur O'neil Mcginley on 2025-05-26 |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-07-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
02/06/242 June 2024 | Confirmation statement made on 2024-06-02 with updates |
01/06/241 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
01/06/241 June 2024 | Termination of appointment of Michael Mcguire as a director on 2024-05-31 |
01/06/241 June 2024 | Withdrawal of a person with significant control statement on 2024-06-01 |
01/06/241 June 2024 | Appointment of Mr Arthur O'neil Mcginley as a director on 2024-05-31 |
01/06/241 June 2024 | Notification of Arthur O'neil Mcginley as a person with significant control on 2024-05-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
24/04/2424 April 2024 | Registered office address changed from 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-24 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/06/2322 June 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT on 2023-06-22 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
06/05/236 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/07/2024 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
06/05/196 May 2019 | REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
16/07/1616 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
22/05/1622 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCGUIRE / 18/05/2016 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
01/08/151 August 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/07/1420 July 2014 | DIRECTOR APPOINTED MR MICHAEL MCGUIRE |
14/07/1414 July 2014 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
14/07/1414 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/07/1414 July 2014 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
14/07/1414 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
14/07/1414 July 2014 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
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