VIRO LIMITED
Status | DISSOLVED |
Company No. | SC401034 |
Category | Private Limited Company |
Incorporated | 06 Jun 2011 |
Age | 12 years, 11 months, 28 days |
Jurisdiction | Scotland |
Dissolution | 13 Apr 2020 |
Years | 4 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
Liquidation compulsory early dissolution court scotland
Date: 13 Jan 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU16(Scot)
Documents
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
Resolution
Date: 30 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 10 Nov 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 06 Sep 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-29
Capital : 100 GBP
Documents
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
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
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
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
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
Appoint person director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alaster Patrick Cunningham
Documents
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
Appoint person director company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Mulheron
Documents
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
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
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
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
Some Companies
APOLLO ELECTRICAL CONTRACTORS LTD
289 QUESLETT ROAD,WEST MIDLANDS,B43 7HB
Number: | 06264073 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKSIDE 3,LONDON,SE1 0SW
Number: | 06238280 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |