About

Registered Number: SC274787
Date of Incorporation: 15/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Crook Of Devon House, Main Street, Crook Of Devon, Perth & Kinross, KY13 0UQ

 

Vme Systems Ltd was registered on 15 October 2004 and are based in Crook Of Devon, it's status at Companies House is "Active". We do not know the number of employees at Vme Systems Ltd. The companies directors are Coyle, Richard David, Gill, Stephen Russell, Baudant, Noelle, Gill, Stephen Russell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COYLE, Richard David 15 October 2004 - 1
GILL, Stephen Russell 19 April 2016 - 1
BAUDANT, Noelle 15 October 2004 18 June 2010 1
GILL, Stephen Russell 15 October 2004 17 June 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 September 2020
MA - Memorandum and Articles 14 September 2020
CS01 - N/A 18 October 2019
PSC04 - N/A 18 October 2019
CH01 - Change of particulars for director 18 October 2019
AA - Annual Accounts 25 September 2019
RP04AP01 - N/A 30 April 2019
CS01 - N/A 15 October 2018
CH01 - Change of particulars for director 15 October 2018
PSC04 - N/A 15 October 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 15 October 2016
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH03 - Change of particulars for secretary 19 April 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 28 September 2010
RESOLUTIONS - N/A 09 August 2010
SH06 - Notice of cancellation of shares 09 August 2010
SH03 - Return of purchase of own shares 09 August 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 02 November 2005
225 - Change of Accounting Reference Date 02 August 2005
RESOLUTIONS - N/A 16 December 2004
RESOLUTIONS - N/A 16 December 2004
RESOLUTIONS - N/A 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
123 - Notice of increase in nominal capital 16 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.