VIVERS SCOTLAMB LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-07-30 with no updates

View Document

24/10/2424 October 2024 Amended full accounts made up to 2023-02-26

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

06/08/246 August 2024 Full accounts made up to 2023-02-26

View Document

15/07/2415 July 2024 Director's details changed for Mr John Robert Galloway on 2024-07-02

View Document

12/05/2412 May 2024 Registered office address changed from 287 Glenburn Road East Kilbride Glasgow G74 5BA Scotland to 27 Glenburn Road East Kilbride Glasgow G74 5BA on 2024-05-12

View Document

16/11/2316 November 2023 Registered office address changed from Longleys Farm Bridge of Allan Stirlingshire FK9 4NE to 287 Glenburn Road East Kilbride Glasgow G74 5BA on 2023-11-16

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

04/07/234 July 2023 Satisfaction of charge SC3400070002 in full

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

01/12/221 December 2022 Full accounts made up to 2022-02-27

View Document

24/02/2224 February 2022 Full accounts made up to 2021-02-28

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 24/02/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

27/11/1827 November 2018 FULL ACCOUNTS MADE UP TO 25/02/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 26/02/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

11/04/1611 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GALLOWAY

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 01/03/15

View Document

22/07/1522 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3400070002

View Document

01/04/151 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 02/03/14

View Document

09/04/149 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 03/03/13

View Document

01/04/131 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 26/02/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY ALAN HILL

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN HILL

View Document

06/04/126 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 27/02/11

View Document

07/04/117 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT GALLOWAY / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE HILL / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 01/03/09

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN VIVERS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED JOHN ELLIOT VIVERS

View Document

18/09/0818 September 2008 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

09/09/089 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/081 September 2008 DIRECTOR APPOINTED IAN JAMES GALLOWAY

View Document

29/08/0829 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY APPOINTED ALAN GEORGE HILL

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED JOHN ROBERT GALLOWAY

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LIMITED

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR DM DIRECTOR LIMITED

View Document

27/08/0827 August 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF

View Document

16/08/0816 August 2008 COMPANY NAME CHANGED DMWS 874 LIMITED CERTIFICATE ISSUED ON 19/08/08

View Document

22/03/0822 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information