Company NameVacua-Therm Design Limited
DirectorsSharon Dick Hamilton and William Hamilton
Company StatusActive
Company NumberSC093228
CategoryPrivate Limited Company
Incorporation Date9 May 1985(38 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sharon Dick Hamilton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(20 years after company formation)
Appointment Duration18 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address36 Russell Street
Burnbank
Hamilton
Lanarkshire
ML3 0QP
Scotland
Director NameMr William Hamilton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(21 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Russell St Russell Street
Burnbank
Hamilton
Lanarkshire
ML3 0QP
Scotland
Director NameThomas Rodgers Dick
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(3 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 03 August 2010)
RoleDesign Engineer
Correspondence Address36 Russell Street
Hamilton
Lanarkshire
ML3 0QP
Scotland
Director NameMr Callum W Dick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(3 years, 5 months after company formation)
Appointment Duration31 years, 8 months (resigned 30 June 2020)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address18 Reid Street
Burnbank
Hamilton
Lanarkshire
ML3 0RQ
Scotland
Secretary NameMr Callum W Dick
NationalityBritish
StatusResigned
Appointed13 October 1988(3 years, 5 months after company formation)
Appointment Duration31 years, 8 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Reid Street
Burnbank
Hamilton
Lanarkshire
ML3 0RQ
Scotland

Contact

Websitevacuathermsales.co.uk
Telephone01698 825168
Telephone regionMotherwell

Location

Registered Address8/11 Whistleberry Park Industrial Estate
Hamilton
ML3 0ED
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

194 at £1Miss Sharon Hannah Dick
97.00%
Ordinary
5 at £1Mr William Hamilton
2.50%
Ordinary
1 at £1Mr Callum W. Dick
0.50%
Ordinary

Financials

Year2014
Net Worth£82,750
Cash£16
Current Liabilities£32,929

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 September 2023 (7 months, 1 week ago)
Next Return Due22 September 2024 (5 months, 1 week from now)

Charges

3 September 1987Delivered on: 9 September 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by vacua-therm design LTD and another.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland.
Outstanding
31 July 1987Delivered on: 11 August 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

15 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
16 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
8 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 January 2021Confirmation statement made on 8 September 2020 with updates (4 pages)
13 July 2020Termination of appointment of Callum W Dick as a secretary on 30 June 2020 (2 pages)
13 July 2020Termination of appointment of Callum W Dick as a director on 30 June 2020 (1 page)
3 July 2020Registered office address changed from Paxton House 11 Woodside Crescent Charingcross Glasgow G3 7UW to 8/11 Whistleberry Park Industrial Estate Hamilton ML3 0ED on 3 July 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 October 2019Satisfaction of charge 1 in full (1 page)
15 October 2019Satisfaction of charge 2 in full (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 January 2016Director's details changed for Miss Sharon Hannah Dick on 14 August 2014 (2 pages)
21 January 2016Director's details changed for Mr William Hamilton on 14 August 2014 (2 pages)
21 January 2016Director's details changed for Mr William Hamilton on 14 August 2014 (2 pages)
21 January 2016Director's details changed for Miss Sharon Hannah Dick on 14 August 2014 (2 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(6 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(6 pages)
17 February 2015Director's details changed for Callum W Dick on 17 February 2015 (2 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(6 pages)
17 February 2015Director's details changed for Callum W Dick on 17 February 2015 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
(6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
(6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
3 May 2011Amended accounts made up to 31 May 2010 (9 pages)
3 May 2011Amended accounts made up to 31 May 2010 (9 pages)
17 March 2011Amended accounts made up to 31 May 2010 (9 pages)
17 March 2011Amended accounts made up to 31 May 2010 (9 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
9 February 2011Termination of appointment of Thomas Dick as a director (2 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
9 February 2011Termination of appointment of Thomas Dick as a director (2 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 February 2009Return made up to 31/12/08; full list of members (10 pages)
25 February 2009Return made up to 31/12/08; full list of members (10 pages)
28 February 2008Return made up to 31/12/07; full list of members (8 pages)
28 February 2008Return made up to 31/12/07; full list of members (8 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (14 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (14 pages)
15 January 2007Return made up to 31/12/06; full list of members (8 pages)
15 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
13 February 2006Return made up to 31/12/05; full list of members (8 pages)
13 February 2006Return made up to 31/12/05; full list of members (8 pages)
15 June 2005Ad 31/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Ad 31/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 June 2005New director appointed (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
8 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
28 April 2004Return made up to 31/12/03; full list of members (7 pages)
28 April 2004Return made up to 31/12/03; full list of members (7 pages)
29 November 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
29 November 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
29 October 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
29 October 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 December 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
7 December 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
23 May 2001Return made up to 31/12/00; full list of members (6 pages)
23 May 2001Return made up to 31/12/00; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
27 March 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
23 February 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
23 February 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 March 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
4 March 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
26 January 1999Return made up to 31/12/98; no change of members (6 pages)
26 January 1999Return made up to 31/12/98; no change of members (6 pages)
13 February 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
13 February 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 March 1997Return made up to 31/12/96; no change of members (4 pages)
18 March 1997Return made up to 31/12/96; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
13 February 1996Full accounts made up to 31 May 1995 (11 pages)
13 February 1996Full accounts made up to 31 May 1995 (11 pages)
9 February 1996Return made up to 31/12/95; no change of members (6 pages)
9 February 1996Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 March 1993Full accounts made up to 31 May 1992 (9 pages)
27 April 1990Accounts for a small company made up to 31 May 1989 (8 pages)
19 January 1989Accounts for a small company made up to 31 May 1988 (10 pages)
9 September 1987Partic of mort/charge 8351 (3 pages)
11 August 1987Partic of mort/charge 7436A (3 pages)