Aberdeen
Aberdeenshire
AB15 8JD
Scotland
Director Name | Mr Garry John Grant Farquhar |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1989(3 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 15 March 2016) |
Role | Petroleum Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Anderson Drive Aberdeen AB15 4TY Scotland |
Secretary Name | Mr Garry John Grant Farquhar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1994(8 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Anderson Drive Aberdeen AB15 4TY Scotland |
Director Name | Mr David McBeath |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Westbank Fonthill Road Aberdeen Aberdeenshire AB11 6TH Scotland |
Director Name | Mr Steven John Proctor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Beechwood Place Westhill Aberdeenshire AB32 6YF Scotland |
Director Name | Mr Geoffrey Melvin Shand |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 July 2006) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Dubton House Hillside Montrose Angus DD10 9EF Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1990(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 July 1994) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1990(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 July 1994) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | www.vector-supplies.ltd.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01224 772244 |
Telephone region | Aberdeen |
Registered Address | Unit 4b Wellheads Way Dyce Aberdeen AB21 7GA Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
3 at £1 | Vector Supplies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2015 | Application to strike the company off the register (3 pages) |
18 December 2015 | Application to strike the company off the register (3 pages) |
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
16 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Garry John Grant Farquhar on 8 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Steven John Proctor on 8 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Edward Beedie on 8 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Garry John Grant Farquhar on 8 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr David Mcbeath on 8 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Steven John Proctor on 8 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Garry John Grant Farquhar on 8 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr David Mcbeath on 8 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Steven John Proctor on 8 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr David Mcbeath on 8 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Edward Beedie on 8 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Edward Beedie on 8 August 2010 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
30 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
3 September 2008 | Director's change of particulars / david mcbeath / 08/08/2008 (2 pages) |
3 September 2008 | Director's change of particulars / steven proctor / 08/08/2008 (1 page) |
3 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
3 September 2008 | Director's change of particulars / david mcbeath / 08/08/2008 (2 pages) |
3 September 2008 | Director's change of particulars / steven proctor / 08/08/2008 (1 page) |
7 September 2007 | Return made up to 08/08/07; full list of members (8 pages) |
7 September 2007 | Return made up to 08/08/07; full list of members (8 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
4 September 2006 | New director appointed (3 pages) |
4 September 2006 | New director appointed (3 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (3 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
4 September 2006 | New director appointed (3 pages) |
4 September 2006 | Director resigned (1 page) |
18 April 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
25 July 2005 | Return made up to 08/08/05; full list of members (7 pages) |
25 July 2005 | Return made up to 08/08/05; full list of members (7 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
11 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
26 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
21 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
21 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
2 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 January 2002 | Company name changed production and consultant engine ers LIMITED\certificate issued on 09/01/02 (2 pages) |
9 January 2002 | Company name changed production and consultant engine ers LIMITED\certificate issued on 09/01/02 (2 pages) |
7 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
7 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 September 2000 | Return made up to 20/08/00; full list of members (7 pages) |
20 September 2000 | Return made up to 20/08/00; full list of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 November 1999 | Return made up to 20/08/99; full list of members (6 pages) |
4 November 1999 | Return made up to 20/08/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 September 1998 | Return made up to 20/08/98; full list of members
|
24 September 1998 | Return made up to 20/08/98; full list of members
|
22 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 December 1997 | Return made up to 20/08/97; full list of members (6 pages) |
5 December 1997 | Return made up to 20/08/97; full list of members (6 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Memorandum and Articles of Association (16 pages) |
6 February 1997 | Memorandum and Articles of Association (16 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
7 October 1996 | Return made up to 20/08/96; no change of members
|
7 October 1996 | Return made up to 20/08/96; no change of members
|
15 July 1996 | Registered office changed on 15/07/96 from: 1 claremont street aberdeen AB1 6QP (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 1 claremont street aberdeen AB1 6QP (1 page) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 November 1995 | Return made up to 20/08/95; no change of members (4 pages) |
9 November 1995 | Return made up to 20/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
26 January 1988 | Return made up to 20/08/87; full list of members (6 pages) |
26 January 1988 | Return made up to 20/08/87; full list of members (6 pages) |