About

Registered Number: SC434394
Date of Incorporation: 09/10/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: TAYSIDE ACCOUNTING SERVICES, Unit 26 Prospect Business Centre, Dundee Technology Park, Dundee, DD2 1TY,

 

Founded in 2012, Vicast Ltd are based in Dundee, it's status is listed as "Active". Currie, Allan, Faircliff, Timothy Richard Quentin are listed as directors of the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Allan 24 April 2018 - 1
FAIRCLIFF, Timothy Richard Quentin 28 September 2017 24 April 2018 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 19 June 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
PSC02 - N/A 07 March 2018
PSC07 - N/A 07 March 2018
PSC07 - N/A 07 March 2018
PSC09 - N/A 07 March 2018
CS01 - N/A 10 November 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 27 July 2017
RESOLUTIONS - N/A 17 July 2017
SH01 - Return of Allotment of shares 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
MR04 - N/A 05 July 2017
SH01 - Return of Allotment of shares 14 June 2017
RESOLUTIONS - N/A 05 May 2017
TM01 - Termination of appointment of director 19 December 2016
CS01 - N/A 11 November 2016
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 15 August 2016
SH01 - Return of Allotment of shares 18 April 2016
MR01 - N/A 15 April 2016
RESOLUTIONS - N/A 22 March 2016
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AP01 - Appointment of director 11 November 2015
AR01 - Annual Return 05 November 2015
AP01 - Appointment of director 23 October 2015
TM01 - Termination of appointment of director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
RESOLUTIONS - N/A 17 August 2015
RESOLUTIONS - N/A 20 May 2015
MA - Memorandum and Articles 20 May 2015
AA - Annual Accounts 28 April 2015
SH01 - Return of Allotment of shares 19 February 2015
RESOLUTIONS - N/A 19 December 2014
MA - Memorandum and Articles 19 December 2014
AD01 - Change of registered office address 12 December 2014
SH01 - Return of Allotment of shares 05 December 2014
AR01 - Annual Return 13 November 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
RESOLUTIONS - N/A 27 June 2014
SH01 - Return of Allotment of shares 20 June 2014
AA - Annual Accounts 16 June 2014
SH06 - Notice of cancellation of shares 05 March 2014
SH01 - Return of Allotment of shares 05 March 2014
SH03 - Return of purchase of own shares 05 March 2014
RESOLUTIONS - N/A 25 February 2014
MEM/ARTS - N/A 25 February 2014
AA01 - Change of accounting reference date 12 February 2014
TM01 - Termination of appointment of director 12 December 2013
AP01 - Appointment of director 12 November 2013
SH01 - Return of Allotment of shares 07 November 2013
RESOLUTIONS - N/A 05 November 2013
MEM/ARTS - N/A 05 November 2013
AR01 - Annual Return 16 October 2013
RESOLUTIONS - N/A 13 August 2013
MEM/ARTS - N/A 13 August 2013
RESOLUTIONS - N/A 17 May 2013
SH01 - Return of Allotment of shares 17 May 2013
AP01 - Appointment of director 12 April 2013
RESOLUTIONS - N/A 11 February 2013
SH01 - Return of Allotment of shares 11 February 2013
AP01 - Appointment of director 08 February 2013
RESOLUTIONS - N/A 24 October 2012
RESOLUTIONS - N/A 24 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 October 2012
CERTNM - Change of name certificate 23 October 2012
SH01 - Return of Allotment of shares 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
NEWINC - New incorporation documents 09 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.