VTS SOLUTIONS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Final account prior to dissolution in CVL

View Document

24/11/2224 November 2022 Registered office address changed from 423 Paisley Road West Glasgow G51 1PZ Scotland to C/O Evelyn Partners 7 Albyn Terrace Aberdeen AB10 1YP on 2022-11-24

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

19/05/2219 May 2022 Certificate of change of name

View Document

18/05/2218 May 2022 Termination of appointment of Gerald Maurice Krasner as a director on 2022-05-18

View Document

04/01/224 January 2022 Certificate of change of name

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with updates

View Document

27/12/2127 December 2021 Termination of appointment of James Carr as a director on 2021-12-25

View Document

14/12/2114 December 2021 Appointment of Ms Donna Louise Allan as a director on 2021-12-14

View Document

14/12/2114 December 2021 Appointment of Mr Gerald Maurice Krasner as a director on 2021-12-14

View Document

24/11/2124 November 2021 Notification of Securecruit Ltd as a person with significant control on 2021-11-10

View Document

24/11/2124 November 2021 Cessation of Jim Carr as a person with significant control on 2021-11-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Appointment of Mr Stewart Christopher Davis as a director on 2021-10-19

View Document

19/10/2119 October 2021 Termination of appointment of James Carr as a director on 2021-10-19

View Document

19/10/2119 October 2021 Appointment of Mr James Carr as a director on 2021-10-19

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

26/08/1726 August 2017 REGISTERED OFFICE CHANGED ON 26/08/2017 FROM BELLAHOUSTON BUSINESS CENTRE 523 PAISLEY ROAD WEST GLASGOW G51 1PZ

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 47 BROAD STREET GLASGOW G40 2QW

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM UNIT 2 61 KILBIRNIE STREET GLASGOW G5 8JD

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 6 RYAN WAY RUTHERGLEN GLASGOW SOUTH LANARKSHIRE G73 4AQ SCOTLAND

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

28/05/1328 May 2013 PREVSHO FROM 31/01/2013 TO 31/10/2012

View Document

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

27/01/1227 January 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