Company NameVitalbilt Limited
Company StatusLiquidation
Company NumberSC056054
CategoryPrivate Limited Company
Incorporation Date24 July 1974(49 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Campbell Anderson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1989(15 years after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Correspondence Address1 Mennock Drive
Bishopbriggs
Glasgow
G64 3LY
Scotland
Director NameRobert Cameron
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1989(15 years after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Correspondence Address37 Sandend Road
Glasgow
G53 7DH
Scotland
Director NameGeorge Douglas Laing
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1989(15 years after company formation)
Appointment Duration34 years, 8 months
RoleChartered Accountant
Correspondence Address22 Westbourne Gardens
Glasgow
G12 9PE
Scotland
Director NameRobert Sibbald Walker
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1989(15 years after company formation)
Appointment Duration34 years, 8 months
RoleConsultant Physician
Correspondence AddressRominar
Whitecraigs
Glasgow
G46 6TH
Scotland
Secretary NameHugh Russell Cartwright
NationalityBritish
StatusCurrent
Appointed27 July 1989(15 years after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Correspondence Address77 Meldrum Mains
Glenmavis
Airdrie
Lanarkshire
ML6 0QQ
Scotland
Director NameThomas John McKinney
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(17 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address11 Darvel Road
Newmilns
Ayrshire
KA16 9BH
Scotland
Director NameJames Caldwell
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(15 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address52 Riddrie Knowes
Glasgow
Lanarkshire
G33 2QQ
Scotland

Location

Registered AddressWylie & Bisset
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1999
Turnover£625,215
Gross Profit£204,309
Net Worth£63,769
Cash£1,755
Current Liabilities£190,133

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Next Accounts Due28 December 2000 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due31 July 2016 (overdue)

Filing History

2 December 2003Registered office changed on 02/12/03 from: 130 glenpark street glasgow (1 page)
2 December 2003Registered office changed on 02/12/03 from: 130 glenpark street glasgow (1 page)
6 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 1999Full accounts made up to 28 February 1999 (10 pages)
15 September 1999Full accounts made up to 28 February 1999 (10 pages)
30 July 1999Return made up to 17/07/99; no change of members (7 pages)
30 July 1999Return made up to 17/07/99; no change of members (7 pages)
24 September 1998Full accounts made up to 28 February 1998 (10 pages)
24 September 1998Full accounts made up to 28 February 1998 (10 pages)
5 August 1998Return made up to 17/07/98; full list of members (9 pages)
5 August 1998Return made up to 17/07/98; full list of members (9 pages)
21 January 1998Director's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
4 September 1997Full accounts made up to 28 February 1997 (12 pages)
4 September 1997Full accounts made up to 28 February 1997 (12 pages)
28 July 1997Return made up to 17/07/97; full list of members (9 pages)
28 July 1997Return made up to 17/07/97; full list of members (9 pages)
24 September 1996Full accounts made up to 29 February 1996 (11 pages)
24 September 1996Full accounts made up to 29 February 1996 (11 pages)
19 July 1996Return made up to 17/07/96; no change of members (7 pages)
19 July 1996Return made up to 17/07/96; no change of members (7 pages)
15 November 1995Full accounts made up to 28 February 1995 (10 pages)
15 November 1995Full accounts made up to 28 February 1995 (10 pages)
9 August 1995Return made up to 17/07/95; no change of members (8 pages)
9 August 1995Return made up to 17/07/95; no change of members (8 pages)