Hamilton
ML3 6BJ
Scotland
Secretary Name | Mr Callum Watson Dick |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1988(2 years, 10 months after company formation) |
Appointment Duration | 35 years, 6 months |
Role | Design Eng/R |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
Director Name | Mr Steven Callum Dick |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2017(31 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
Director Name | Thomas Rodgers Dick |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1988(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 03 August 2010) |
Role | Design Eng/R |
Correspondence Address | 36 Russell Street Hamilton Lanarkshire ML3 0QP Scotland |
Director Name | David Flett Stevenson |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1988(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1993) |
Role | Commercial Mgr |
Correspondence Address | 3 Iain Drive Bearsden Glasgow Lanarkshire G61 4PD Scotland |
Director Name | Thomas Miller |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(8 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 1995) |
Role | Metallurgist |
Correspondence Address | 60 Miller Street Hamilton Lanarkshire ML3 7EN Scotland |
Director Name | Ms Sharon Hannah Dick |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 26 March 2012) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 36 Russell Street Burnbank Hamilton Lanarkshire ML3 0QP Scotland |
Website | vacuathermsales.co.uk |
---|---|
Telephone | 01698 825168 |
Telephone region | Motherwell |
Registered Address | Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 60 other UK companies use this postal address |
90k at £1 | Vacua-therm Design LTD 56.25% Ordinary |
---|---|
35.7k at £1 | Mr Callum W. Dick 22.31% Ordinary |
34.3k at £1 | Miss Sharon Hannah Dick 21.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £212,693 |
Cash | £39,334 |
Current Liabilities | £61,866 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
22 October 2009 | Delivered on: 12 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
3 September 1987 | Delivered 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 by vacuatherm sales LTD & or another. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of company. Outstanding |
31 July 1987 | Delivered 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 |
22 March 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
---|---|
27 February 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
25 April 2022 | Director's details changed for Mr Callum Watson Dick on 22 April 2022 (2 pages) |
25 April 2022 | Director's details changed for Mr Steven Callum Dick on 22 April 2022 (2 pages) |
25 April 2022 | Registered office address changed from Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UW to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 25 April 2022 (1 page) |
25 April 2022 | Secretary's details changed for Mr Callum Watson Dick on 22 April 2022 (1 page) |
4 April 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
31 March 2022 | Change of details for Mr Steven Callum Dick as a person with significant control on 21 October 2021 (2 pages) |
31 March 2022 | Cessation of Callum Watson Dick as a person with significant control on 8 September 2021 (1 page) |
31 March 2022 | Change of details for Mr Callum W Dick as a person with significant control on 7 September 2021 (2 pages) |
31 March 2022 | Notification of Steven Dick as a person with significant control on 8 September 2021 (2 pages) |
31 March 2022 | Cessation of Susan Dick as a person with significant control on 21 October 2021 (1 page) |
30 March 2022 | Notification of Susan Dick as a person with significant control on 7 September 2021 (2 pages) |
3 December 2021 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
10 September 2021 | Memorandum and Articles of Association (20 pages) |
10 September 2021 | Resolutions
|
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
12 April 2021 | Notification of Callum Dick as a person with significant control on 30 June 2020 (2 pages) |
12 April 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
12 April 2021 | Cessation of Sharon Hannah Dick as a person with significant control on 30 June 2020 (1 page) |
19 November 2020 | Cancellation of shares. Statement of capital on 30 June 2020
|
7 September 2020 | Purchase of own shares.
|
15 July 2020 | Resolutions
|
15 July 2020 | Memorandum and Articles of Association (3 pages) |
2 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
15 October 2019 | Satisfaction of charge 1 in full (1 page) |
15 October 2019 | Satisfaction of charge 2 in full (1 page) |
21 June 2019 | Satisfaction of charge 3 in full (1 page) |
4 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
12 October 2017 | Termination of appointment of Sharon Hannah Dick as a director on 26 March 2012 (2 pages) |
12 October 2017 | Termination of appointment of Sharon Hannah Dick as a director on 26 March 2012 (2 pages) |
11 April 2017 | Appointment of Mr Steven Callum Dick as a director on 11 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Steven Callum Dick as a director on 11 April 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (14 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (14 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (14 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (14 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
3 May 2011 | Amended accounts made up to 31 May 2010 (9 pages) |
3 May 2011 | Amended accounts made up to 31 May 2010 (9 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (14 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
9 February 2011 | Termination of appointment of Thomas Dick as a director (2 pages) |
9 February 2011 | Termination of appointment of Thomas Dick as a director (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
25 November 2009 | Alterations to floating charge 3 (6 pages) |
25 November 2009 | Alterations to floating charge 3 (6 pages) |
25 November 2009 | Alterations to floating charge 1 (5 pages) |
25 November 2009 | Alterations to floating charge 1 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
14 June 2005 | Ad 31/05/05--------- £ si 90000@1=90000 £ ic 70000/160000 (2 pages) |
14 June 2005 | Nc inc already adjusted 31/05/05 (2 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Ad 31/05/05--------- £ si 90000@1=90000 £ ic 70000/160000 (2 pages) |
14 June 2005 | Nc inc already adjusted 31/05/05 (2 pages) |
14 June 2005 | Resolutions
|
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 November 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
8 November 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
28 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 December 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
1 December 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 October 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
29 October 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 December 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
7 December 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
23 May 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 May 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
27 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
17 January 2000 | Full accounts made up to 31 May 1999 (10 pages) |
17 January 2000 | Full accounts made up to 31 May 1999 (10 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
4 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
4 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
13 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
13 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
17 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
13 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
13 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
15 August 1994 | New director appointed (4 pages) |
15 August 1994 | Ad 31/05/94--------- £ si 60000@1=60000 £ ic 10000/70000 (2 pages) |
31 March 1993 | Full accounts made up to 31 May 1992 (11 pages) |
27 April 1990 | Accounts for a small company made up to 31 May 1989 (8 pages) |
20 January 1989 | Accounts for a small company made up to 31 May 1988 (10 pages) |
10 September 1987 | Resolutions
|
10 September 1987 | Resolutions
|
9 September 1987 | Partic of mort/charge 8350 (3 pages) |
11 August 1987 | Partic of mort/charge 7425 (3 pages) |
17 December 1985 | Incorporation (15 pages) |
17 December 1985 | Incorporation (15 pages) |