Aberdeen
Aberdeenshire
AB10 6ED
Scotland
Secretary Name | Mr Christopher Milne |
---|---|
Status | Closed |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenburnie House 43 Abergeldie Road Aberdeen Aberdeenshire AB10 6ED Scotland |
Website | www.vcchemservices.com |
---|
Registered Address | Glenburnie House 43 Abergeldie Road Aberdeen Aberdeenshire AB10 6ED Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Airyhall/Broomhill/Garthdee |
1 at £1 | Vijaya Milne 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
28 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
21 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
15 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Director's details changed for Miss Vijay Luxshmi Milne on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Miss Vijay Luxshmi Milne on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Miss Vijay Luxshmi Milne on 9 January 2013 (2 pages) |
29 February 2012 | Director's details changed for Ms Veena Milne on 18 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Ms Veena Milne on 18 January 2012 (2 pages) |
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|