VINEBRAY LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JOHN YOUNG

View Document

21/06/1921 June 2019 RES02

View Document

20/06/1920 June 2019 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

20/06/1920 June 2019 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1920 June 2019 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1920 June 2019 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1920 June 2019 Annual return made up to 31 August 2015 with full list of shareholders

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

20/06/1920 June 2019 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/06/1920 June 2019 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1920 June 2019 COMPANY RESTORED ON 20/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

20/06/1920 June 2019 Annual return made up to 31 August 2013 with full list of shareholders

View Document

20/06/1920 June 2019 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/08/139 August 2013 STRUCK OFF AND DISSOLVED

View Document

19/04/1319 April 2013 FIRST GAZETTE

View Document

04/09/124 September 2012 DISS40 (DISS40(SOAD))

View Document

01/09/121 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 FIRST GAZETTE

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/10/108 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK NEWBY

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/06/1021 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

02/03/102 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6

View Document

19/10/0919 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM OLD MEDWYN MILL CARNWATH LANARKSHIRE ML11 8LY UNITED KINGDOM

View Document

20/10/0820 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM KERSEWELL MAINS FARM CARNWATH LANARKSHIRE ML11 8LG

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK YOUNG / 31/05/2008

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0714 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DEC MORT/CHARGE *****

View Document

15/04/0415 April 2004 DEC MORT/CHARGE *****

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 18 ALVA STREET EDINBURGH MIDLOTHIAN EH2 4QN

View Document

20/10/0320 October 2003 PARTIC OF MORT/CHARGE *****

View Document

04/10/034 October 2003 PARTIC OF MORT/CHARGE *****

View Document

30/09/0330 September 2003 DEC MORT/CHARGE *****

View Document

30/09/0330 September 2003 DEC MORT/CHARGE *****

View Document

06/09/036 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 DEC MORT/CHARGE *****

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 PARTIC OF MORT/CHARGE *****

View Document

28/05/0228 May 2002 PARTIC OF MORT/CHARGE *****

View Document

01/05/021 May 2002 PARTIC OF MORT/CHARGE *****

View Document

13/11/0113 November 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

12/06/0112 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: KINGSKNOWE HOUSE 5 KINGSKNOWE PARK EDINBURGH EH14 2JQ

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/09/9824 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/09/958 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: 15 STAFFORD STREET EDINBURGH EH3 7BU

View Document

11/11/9411 November 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

03/05/913 May 1991 PARTIC OF MORT/CHARGE 5090

View Document

06/12/906 December 1990 PARTIC OF MORT/CHARGE 13779

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

20/07/8820 July 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/867 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/06/8624 June 1986 REGISTERED OFFICE CHANGED ON 24/06/86 FROM: 27 CASTLE STREET EDINBURGH EH2 3DN

View Document

24/06/8624 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/866 June 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/863 June 1986 CERTIFICATE OF INCORPORATION

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