Vico Exploration Limited

General information

Name:

Vico Exploration Ltd

Office Address:

C/o Begbies Traynor Llp 7 Queen's Gardens AB15 4YD Aberdeen

Number: SC279894

Incorporation date: 2005-02-14

Dissolution date: 2021-06-17

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Vico Exploration started conducting its business in 2005 as a Private Limited Company under the ID SC279894. This firm's headquarters was located in Aberdeen at C/o Begbies Traynor Llp. This Vico Exploration Limited firm had been operating on the market for 16 years. The name of this business was changed in the year 2005 to Vico Exploration Limited. This enterprise former registered name was Beachlamp.

Ian A. was the enterprise's director, assigned this position in 2005.

Ian A. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Vico Exploration Limited 2005-02-21
  • Beachlamp Limited 2005-02-14

Financial data based on annual reports

Company staff

Ian A.

Role: Director

Appointed: 18 February 2005

Latest update: 27 March 2024

People with significant control

Ian A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 28 March 2021
Confirmation statement last made up date 14 February 2020
Annual Accounts
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Annual Accounts
Start Date For Period Covered By Report 2013-03-01
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 March 2014
Date Approval Accounts 20 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 5 November 2014
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 5 November 2014
Annual Accounts
End Date For Period Covered By Report 28 February 2015
Annual Accounts 16 June 2016
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 16 June 2016
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 12 November 2013
Date Approval Accounts 12 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

49 Carden Place

Post code:

AB10 1UN

City / Town:

Aberdeen

HQ address,
2016

Address:

49 Carden Place

Post code:

AB10 1UN

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
16
Company Age

Closest Companies - by postcode