VERSATILE MECHANICAL SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2025-06-10 |
| 10/06/2510 June 2025 | Court order in a winding-up (& Court Order attachment) |
| 14/05/2514 May 2025 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/11/2413 November 2024 | Termination of appointment of Stephen Rowan as a director on 2024-10-29 |
| 24/09/2424 September 2024 | Confirmation statement made on 2024-09-20 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/02/247 February 2024 | Redenomination of shares. Statement of capital 2023-10-04 |
| 31/10/2331 October 2023 | Memorandum and Articles of Association |
| 17/10/2317 October 2023 | Director's details changed for Mr Ryan Mcaloon on 2023-10-17 |
| 17/10/2317 October 2023 | Change of details for Mr Ryan Mcaloon as a person with significant control on 2023-10-17 |
| 16/10/2316 October 2023 | Appointment of Mr Stephen Rowan as a director on 2023-10-04 |
| 09/10/239 October 2023 | Memorandum and Articles of Association |
| 09/10/239 October 2023 | Notification of Versatile Solutions Group Ltd as a person with significant control on 2023-10-04 |
| 09/10/239 October 2023 | Resolutions |
| 09/10/239 October 2023 | Resolutions |
| 09/10/239 October 2023 | Resolutions |
| 09/10/239 October 2023 | Resolutions |
| 07/10/237 October 2023 | Change of details for Mr James Graham as a person with significant control on 2023-10-04 |
| 07/10/237 October 2023 | Change of details for Mr Ryan Mcaloon as a person with significant control on 2023-10-04 |
| 07/10/237 October 2023 | Change of details for Mr Anthony William Mccabe as a person with significant control on 2023-10-04 |
| 07/10/237 October 2023 | Statement of capital following an allotment of shares on 2023-10-04 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-20 with updates |
| 17/08/2317 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/10/2210 October 2022 | Change of details for Mr Ryan Mcaloon as a person with significant control on 2022-10-10 |
| 10/10/2210 October 2022 | Director's details changed for Mr Ryan Mcaloon on 2022-10-10 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with updates |
| 27/04/2227 April 2022 | Appointment of Mr James Graham as a director on 2022-04-27 |
| 27/04/2227 April 2022 | Registered office address changed from Unit 2 Block 2 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 2022-04-27 |
| 27/04/2227 April 2022 | Previous accounting period shortened from 2022-09-30 to 2022-03-31 |
| 27/04/2227 April 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 27/04/2227 April 2022 | Appointment of Mr Ryan Mcaloon as a director on 2022-04-27 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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