VITRUVIAN SCOTCAR GP LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/11/1511 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/11/1413 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/11/135 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/11/129 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/11/113 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/11/102 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SANDERSON / 29/09/2010

View Document

07/10/107 October 2010 CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS I LIMITED

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR ROBERT JAMES SANDERSON

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 05/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VITRUVIAN PARTNERS LLP / 05/11/2009

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY BURNESS LLP

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

28/01/0928 January 2009 SECRETARY APPOINTED DM COMPANY SERVICES LIMITED

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/10/0729 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 S366A DISP HOLDING AGM 09/11/06

View Document

13/11/0613 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 S386 DISP APP AUDS 09/11/06

View Document

09/11/069 November 2006 COMPANY NAME CHANGED LOTHIAN SHELF (556) LIMITED CERTIFICATE ISSUED ON 09/11/06

View Document

19/10/0619 October 2006 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