This company is commonly known as Artemis Vct Plc. The company was founded 19 years ago and was given the registration number SC270952. The firm's registered office is in GLASGOW. You can find them at 25 Bothwell Street, , Glasgow, . This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | ARTEMIS VCT PLC |
---|---|---|
Company Number | : | SC270952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 July 2004 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 25 Bothwell Street, Glasgow, G2 6NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cassini House, 57 St James's Street, London, England, SW1A 1LD | Corporate Secretary | 01 October 2010 | Active |
Titanium 1, King's Inch Place, Renfrew, PA4 8WF | Director | 30 September 2004 | Active |
Titanium 1, King's Inch Place, Renfrew, PA4 8WF | Director | 30 September 2004 | Active |
34 Garscube Terrace, Edinburgh, EH12 6BN | Secretary | 21 July 2004 | Active |
42 Melville Street, Edinburgh, EH3 7HA | Corporate Secretary | 30 September 2004 | Active |
Achabhraighe, Mainstreet, Gullane, EH31 2EE | Director | 30 September 2004 | Active |
42 Melville Street, Edinburgh, Midlothian, EH3 7HA | Director | 30 September 2004 | Active |
34 Garscube Terrace, Edinburgh, EH12 6BN | Director | 21 July 2004 | Active |
6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh, Scotland, EH3 9BY | Director | 31 March 2009 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Director | 21 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2022-03-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-13 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Auditors | Auditors resignation company. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Resolution | Resolution. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Accounts | Accounts with accounts type interim. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type interim. | Download |
2020-02-18 | Accounts | Accounts with accounts type full. | Download |
2020-02-18 | Resolution | Resolution. | Download |
2019-10-28 | Capital | Capital cancellation shares. | Download |
2019-10-28 | Capital | Capital cancellation shares. | Download |
2019-10-10 | Capital | Capital return purchase own shares. | Download |
2019-10-10 | Capital | Capital return purchase own shares. | Download |
2019-08-13 | Capital | Capital cancellation shares. | Download |
2019-08-13 | Capital | Capital return purchase own shares. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Capital | Capital cancellation shares. | Download |
2019-07-12 | Capital | Capital return purchase own shares. | Download |
2019-06-07 | Capital | Capital cancellation shares. | Download |
2019-06-07 | Capital | Capital return purchase own shares. | Download |
2019-04-18 | Capital | Capital cancellation shares. | Download |
2019-04-18 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.