VRACKIE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

03/04/233 April 2023 Change of details for Mr David Sands as a person with significant control on 2019-02-01

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/03/2327 March 2023 Notification of David Lindsay Sands as a person with significant control on 2019-02-01

View Document

27/03/2327 March 2023 Change of details for Mr David Sands as a person with significant control on 2019-02-01

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

14/08/2014 August 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/11/1920 November 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

15/03/1915 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT SIMPSON

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CUMBERLAND

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 CESSATION OF DAVID LINDSAY SANDS AS A PSC

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SANDS

View Document

06/07/186 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1717 November 2017 07/11/17 STATEMENT OF CAPITAL GBP 800100

View Document

14/09/1714 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/07/2017

View Document

14/09/1714 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/07/2016

View Document

07/09/177 September 2017 01/02/16 STATEMENT OF CAPITAL GBP 850100

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/177 August 2017 16/07/17 STATEMENT OF CAPITAL GBP 850100

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

06/10/156 October 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4284010002

View Document

20/01/1520 January 2015 SECOND FILING WITH MUD 16/07/14 FOR FORM AR01

View Document

20/01/1520 January 2015 12/12/14 STATEMENT OF CAPITAL GBP 450100

View Document

21/07/1421 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4284010001

View Document

29/11/1329 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/1329 November 2013 13/11/13 STATEMENT OF CAPITAL GBP 50100.00

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR DAVID LINDSAY SANDS

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED GRANT JAMES SIMPSON

View Document

07/08/137 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

07/02/137 February 2013 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

04/09/124 September 2012 COMPANY NAME CHANGED ESKGROVE PROPERTIES (PITLOCHRY) LIMITED CERTIFICATE ISSUED ON 04/09/12

View Document

16/07/1216 July 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