SPECIALIST VERMIN CONTROL LIMITED

26-30 Marine Place, Buckie, AB56 1UT, Scotland
StatusACTIVE
Company No.SC473940
CategoryPrivate Limited Company
Incorporated31 Mar 2014
Age10 years, 3 months, 5 days
JurisdictionScotland

SUMMARY

SPECIALIST VERMIN CONTROL LIMITED is an active private limited company with number SC473940. It was incorporated 10 years, 3 months, 5 days ago, on 31 March 2014. The company address is 26-30 Marine Place, Buckie, AB56 1UT, Scotland.



Company Fillings

Appoint person director company with name date

Date: 17 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Mackay Teasdale

Appointment date: 2024-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-30

Officer name: Robert Teasdale

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-22

Old address: 1a Cluny Square Buckie AB56 1AH

New address: 26-30 Marine Place Buckie AB56 1UT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kirsty Teasdale

Cessation date: 2018-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Teasdale

Termination date: 2018-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-31

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Teasdale

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirsty Teasdale

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 31 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYMAGIC LIMITED

3 ELMS ROAD,OXFORD,OX2 9JZ

Number:02461420
Status:ACTIVE
Category:Private Limited Company

AROWEIO LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10730852
Status:ACTIVE
Category:Private Limited Company

BEST FENCING (NOTTINGHAM) LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:10825064
Status:ACTIVE
Category:Private Limited Company

CLASTIX TECH LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11300958
Status:ACTIVE
Category:Private Limited Company

FTNS PROPERTIES LTD

181 HENSHAW STREET,OLDHAM,OL1 2BP

Number:11697707
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RICCALL PEAK POWER LIMITED

2ND FLOOR THE OLD POLICE STATION,CHIPPING CAMPDEN,GL55 6HB

Number:11895390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source