VIRO LIMITED

65 Bath Street, Glasgow, G2 2BX
StatusDISSOLVED
Company No.SC401034
CategoryPrivate Limited Company
Incorporated06 Jun 2011
Age12 years, 11 months, 28 days
JurisdictionScotland
Dissolution13 Apr 2020
Years4 years, 1 month, 21 days

SUMMARY

VIRO LIMITED is an dissolved private limited company with number SC401034. It was incorporated 12 years, 11 months, 28 days ago, on 06 June 2011 and it was dissolved 4 years, 1 month, 21 days ago, on 13 April 2020. The company address is 65 Bath Street, Glasgow, G2 2BX.



Company Fillings

Gazette dissolved liquidation

Date: 13 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory early dissolution court scotland

Date: 13 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU16(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

Old address: 1-2 Inchcross Business Park Inchcross Business Park Bathgate West Lothian EH48 2HR

New address: C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX

Documents

View document PDF

Resolution

Date: 30 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Sep 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Mulheron

Termination date: 2016-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-21

Officer name: Gerry Brennan

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-21

Officer name: Moira Nimmo

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan John Mulheron

Termination date: 2016-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alaster Patrick Cunningham

Termination date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Gerry Brennan

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Ms Moira Nimmo

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Edward Patrick Rennie

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-29

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Old address: 1-2 Inchcross Park Whitburn Road Bathgate West Lothian EH48 2HR Scotland

Change date: 2013-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-26

Old address: 1-2 Inchcross Park Bathgate West Lothian EH48 2HF Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Address

Type: AD01

Old address: 23 Inchcross Park Bathgate West Lothian EH48 2HF United Kingdom

Change date: 2013-11-25

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alaster Patrick Cunningham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Mulheron

Documents

View document PDF

Accounts amended with made up date

Date: 15 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AAMD

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO ELECTRICAL CONTRACTORS LTD

289 QUESLETT ROAD,WEST MIDLANDS,B43 7HB

Number:06264073
Status:ACTIVE
Category:Private Limited Company

CRITICAL MASS (UK) LIMITED

BANKSIDE 3,LONDON,SE1 0SW

Number:06238280
Status:ACTIVE
Category:Private Limited Company

NORVUS DEVELOPMENTS LTD

38 WALDON WALK,BIRMINGHAM,B36 0TL

Number:10099613
Status:ACTIVE
Category:Private Limited Company

SHOWROOM MANAGEMENT SYSTEMS LTD

THE PUMP HOUSE,TETBURY,GL8 8QH

Number:08108111
Status:ACTIVE
Category:Private Limited Company

SLEMISH CORPORATE FINANCE LIMITED

26 WELLINGTON PARK,BELFAST,BT9 6DL

Number:NI640261
Status:ACTIVE
Category:Private Limited Company

THERMOCOOLING SERVICES LIMITED

3 CWRT BEVAN,MERTHYR TYDFIL,CF47 0AQ

Number:06791747
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