Company NameVacua-Therm Sales Limited
DirectorsCallum Watson Dick and Steven Callum Dick
Company StatusActive
Company NumberSC096460
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Callum Watson Dick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1988(2 years, 10 months after company formation)
Appointment Duration35 years, 6 months
RoleDesign Eng/R
Country of ResidenceScotland
Correspondence AddressUnit 1 Cadzow Park 82 Muir Street
Hamilton
ML3 6BJ
Scotland
Secretary NameMr Callum Watson Dick
NationalityBritish
StatusCurrent
Appointed13 October 1988(2 years, 10 months after company formation)
Appointment Duration35 years, 6 months
RoleDesign Eng/R
Country of ResidenceScotland
Correspondence AddressUnit 1 Cadzow Park 82 Muir Street
Hamilton
ML3 6BJ
Scotland
Director NameMr Steven Callum Dick
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(31 years, 4 months after company formation)
Appointment Duration7 years
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 1 Cadzow Park 82 Muir Street
Hamilton
ML3 6BJ
Scotland
Director NameThomas Rodgers Dick
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(2 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 03 August 2010)
RoleDesign Eng/R
Correspondence Address36 Russell Street
Hamilton
Lanarkshire
ML3 0QP
Scotland
Director NameDavid Flett Stevenson
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1993)
RoleCommercial Mgr
Correspondence Address3 Iain Drive
Bearsden
Glasgow
Lanarkshire
G61 4PD
Scotland
Director NameThomas Miller
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 May 1995)
RoleMetallurgist
Correspondence Address60 Miller Street
Hamilton
Lanarkshire
ML3 7EN
Scotland
Director NameMs Sharon Hannah Dick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(8 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 26 March 2012)
RoleEngineer
Country of ResidenceScotland
Correspondence Address36 Russell Street
Burnbank
Hamilton
Lanarkshire
ML3 0QP
Scotland

Contact

Websitevacuathermsales.co.uk
Telephone01698 825168
Telephone regionMotherwell

Location

Registered AddressUnit 1 Cadzow Park
82 Muir Street
Hamilton
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 60 other UK companies use this postal address

Shareholders

90k at £1Vacua-therm Design LTD
56.25%
Ordinary
35.7k at £1Mr Callum W. Dick
22.31%
Ordinary
34.3k at £1Miss Sharon Hannah Dick
21.44%
Ordinary

Financials

Year2014
Net Worth£212,693
Cash£39,334
Current Liabilities£61,866

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

22 October 2009Delivered 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 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 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 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

22 March 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
27 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
25 April 2022Director's details changed for Mr Callum Watson Dick on 22 April 2022 (2 pages)
25 April 2022Director's details changed for Mr Steven Callum Dick on 22 April 2022 (2 pages)
25 April 2022Registered 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 2022Secretary's details changed for Mr Callum Watson Dick on 22 April 2022 (1 page)
4 April 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
31 March 2022Change of details for Mr Steven Callum Dick as a person with significant control on 21 October 2021 (2 pages)
31 March 2022Cessation of Callum Watson Dick as a person with significant control on 8 September 2021 (1 page)
31 March 2022Change of details for Mr Callum W Dick as a person with significant control on 7 September 2021 (2 pages)
31 March 2022Notification of Steven Dick as a person with significant control on 8 September 2021 (2 pages)
31 March 2022Cessation of Susan Dick as a person with significant control on 21 October 2021 (1 page)
30 March 2022Notification of Susan Dick as a person with significant control on 7 September 2021 (2 pages)
3 December 2021Total exemption full accounts made up to 31 May 2021 (13 pages)
10 September 2021Memorandum and Articles of Association (20 pages)
10 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 May 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
12 April 2021Notification of Callum Dick as a person with significant control on 30 June 2020 (2 pages)
12 April 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
12 April 2021Cessation of Sharon Hannah Dick as a person with significant control on 30 June 2020 (1 page)
19 November 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 41,214.00
(4 pages)
7 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 July 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
15 July 2020Memorandum and Articles of Association (3 pages)
2 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
15 October 2019Satisfaction of charge 1 in full (1 page)
15 October 2019Satisfaction of charge 2 in full (1 page)
21 June 2019Satisfaction of charge 3 in full (1 page)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
12 October 2017Termination of appointment of Sharon Hannah Dick as a director on 26 March 2012 (2 pages)
12 October 2017Termination of appointment of Sharon Hannah Dick as a director on 26 March 2012 (2 pages)
11 April 2017Appointment of Mr Steven Callum Dick as a director on 11 April 2017 (2 pages)
11 April 2017Appointment of Mr Steven Callum Dick as a director on 11 April 2017 (2 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 160,000
(5 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 160,000
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 160,000
(5 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 160,000
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 160,000
(5 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 160,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (14 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (14 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (9 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)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (14 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 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 2011Termination of appointment of Thomas Dick as a director (2 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)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
25 November 2009Alterations to floating charge 3 (6 pages)
25 November 2009Alterations to floating charge 3 (6 pages)
25 November 2009Alterations to floating charge 1 (5 pages)
25 November 2009Alterations to floating charge 1 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (9 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)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
28 February 2008Return made up to 31/12/07; full list of members (7 pages)
28 February 2008Return made up to 31/12/07; full list of members (7 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (8 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 (9 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (9 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)
14 June 2005Ad 31/05/05--------- £ si 90000@1=90000 £ ic 70000/160000 (2 pages)
14 June 2005Nc inc already adjusted 31/05/05 (2 pages)
14 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2005Ad 31/05/05--------- £ si 90000@1=90000 £ ic 70000/160000 (2 pages)
14 June 2005Nc inc already adjusted 31/05/05 (2 pages)
14 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
8 November 2004Total exemption full accounts made up to 31 May 2004 (12 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)
1 December 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
1 December 2003Total exemption full accounts made up to 31 May 2003 (11 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 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
29 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
6 March 2002Return made up to 31/12/01; full list of members (7 pages)
6 March 2002Return made up to 31/12/01; full list of members (7 pages)
7 December 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
7 December 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
23 May 2001Return made up to 31/12/00; full list of members (7 pages)
23 May 2001Return made up to 31/12/00; full list of members (7 pages)
27 March 2001Full accounts made up to 31 May 2000 (10 pages)
27 March 2001Full accounts made up to 31 May 2000 (10 pages)
17 January 2000Full accounts made up to 31 May 1999 (10 pages)
17 January 2000Full accounts made up to 31 May 1999 (10 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 March 1999Full accounts made up to 31 May 1998 (10 pages)
4 March 1999Full accounts made up to 31 May 1998 (10 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 1998Full accounts made up to 31 May 1997 (12 pages)
13 February 1998Full accounts made up to 31 May 1997 (12 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 March 1997Full accounts made up to 31 May 1996 (11 pages)
17 March 1997Return made up to 31/12/96; full list of members (6 pages)
17 March 1997Return made up to 31/12/96; full list of members (6 pages)
17 March 1997Full accounts made up to 31 May 1996 (11 pages)
13 February 1996Full accounts made up to 31 May 1995 (12 pages)
13 February 1996Full accounts made up to 31 May 1995 (12 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 (17 pages)
15 August 1994New director appointed (4 pages)
15 August 1994Ad 31/05/94--------- £ si 60000@1=60000 £ ic 10000/70000 (2 pages)
31 March 1993Full accounts made up to 31 May 1992 (11 pages)
27 April 1990Accounts for a small company made up to 31 May 1989 (8 pages)
20 January 1989Accounts for a small company made up to 31 May 1988 (10 pages)
10 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1987Partic of mort/charge 8350 (3 pages)
11 August 1987Partic of mort/charge 7425 (3 pages)
17 December 1985Incorporation (15 pages)
17 December 1985Incorporation (15 pages)