This company is commonly known as Vico Exploration Limited. The company was founded 19 years ago and was given the registration number SC279894. The firm's registered office is in ABERDEEN. You can find them at C/o Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | VICO EXPLORATION LIMITED |
---|---|---|
Company Number | : | SC279894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 February 2005 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Begbies Traynor Llp, 7 Queen's Gardens, Aberdeen, AB15 4YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Northburn Avenue, Aberdeen, AB15 6AH | Director | 18 February 2005 | Active |
49 Carden Place, Aberdeen, AB1 1UN | Corporate Secretary | 18 February 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 14 February 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 14 February 2005 | Active |
Mr Ian George Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Northburn Avenue, Aberdeen, United Kingdom, AB15 6AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-17 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2020-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Resolution | Resolution. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Change account reference date company current shortened. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.