VODAFONE (SCOTLAND) LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ, United Kingdom
StatusACTIVE
Company No.SC170238
CategoryPrivate Limited Company
Incorporated29 Nov 1996
Age27 years, 5 months, 16 days
JurisdictionScotland

SUMMARY

VODAFONE (SCOTLAND) LIMITED is an active private limited company with number SC170238. It was incorporated 27 years, 5 months, 16 days ago, on 29 November 1996. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

New address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ

Old address: Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ United Kingdom

Change date: 2023-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Prashant Bhagania

Appointment date: 2023-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-23

Officer name: Janine Butler

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 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: 28 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-23

Officer name: Mrs Janine Butler

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: David Nigel Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 09 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 09 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

New address: Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ

Change date: 2019-05-15

Old address: Leven House 10 Lochside Place Edinburgh Park Edinburgh Scotland EH12 9RG

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Mr Andrew Michael Yorston

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 16 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-16

Officer name: Diane Josephine Mcintyre

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 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: 02 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 29 Dec 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 29 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2016

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: 31 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: Joanne Sarah Finch

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vodafone Corporate Secretaries Limited

Appointment date: 2014-08-18

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Dawe-Lane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Old address: Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ Scotland

Change date: 2013-09-18

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nigel Evans

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Purkess

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diane Mcintyre

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Schäfer

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Sarah Finch

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Wolfgang Henry Schäfer

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Allen

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Nowak

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Martin John Purkess

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Statement of companys objects

Date: 14 Jan 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Address

Type: AD01

Old address: Lomond House 9 George Square, Glasgow G2 1QQ

Change date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Nowak

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Philip Quentin Allen

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Purkess

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed martin purkess

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon lee

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed thomas nowak

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark evans

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas read

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lola emetulu

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr patrick john, beachim dawe-lane

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 23 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/04; full list of members

Documents

View document PDF


Some Companies

BARSIMS LEISURE LIMITED

CRICKETERS ARMS,WIMBORNE,BH21 1LD

Number:10846164
Status:ACTIVE
Category:Private Limited Company

JANSTA ASSOCIATES LIMITED

CROSS ASH COTTAGE CLODOCK,HEREFORD,HR2 0NZ

Number:07774513
Status:ACTIVE
Category:Private Limited Company

MOS GLOBAL LIMITED

204-226 TALBOT HOUSE BUSINESS CENTRE,HARROW,HA2 7HH

Number:10224690
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOMA BAR LIMITED

429 ARCHWAY ROAD,LONDON,N6 4HT

Number:07822016
Status:ACTIVE
Category:Private Limited Company

OJB SOLUTIONS LTD.

TIMBERSCOMBE HOLLYBUSH RIDE,WOKINGHAM,RG40 3QP

Number:11392273
Status:ACTIVE
Category:Private Limited Company

RURAL PROPERTY LTD

MARR HALL FARM BARNSLEY ROAD,DONCASTER,DN5 7AT

Number:06582503
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