Company NameVector 2 Limited
Company StatusDissolved
Company NumberSC097187
CategoryPrivate Limited Company
Incorporation Date7 February 1986(38 years, 1 month ago)
Dissolution Date15 March 2016 (8 years ago)
Previous NamesPlace D'Or 83 Limited and Production And Consultant Engineers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameEdward Beedie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1989(3 years, 6 months after company formation)
Appointment Duration26 years, 7 months (closed 15 March 2016)
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence Address32 Springfield Avenue
Aberdeen
Aberdeenshire
AB15 8JD
Scotland
Director NameMr Garry John Grant Farquhar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1989(3 years, 6 months after company formation)
Appointment Duration26 years, 7 months (closed 15 March 2016)
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence Address16 Anderson Drive
Aberdeen
AB15 4TY
Scotland
Secretary NameMr Garry John Grant Farquhar
NationalityBritish
StatusClosed
Appointed12 July 1994(8 years, 5 months after company formation)
Appointment Duration21 years, 8 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Anderson Drive
Aberdeen
AB15 4TY
Scotland
Director NameMr David McBeath
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(20 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Westbank Fonthill Road
Aberdeen
Aberdeenshire
AB11 6TH
Scotland
Director NameMr Steven John Proctor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(20 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Beechwood Place
Westhill
Aberdeenshire
AB32 6YF
Scotland
Director NameMr Geoffrey Melvin Shand
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 July 2006)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressDubton House Hillside
Montrose
Angus
DD10 9EF
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed01 January 1990(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 1994)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed01 January 1990(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 1994)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitewww.vector-supplies.ltd.uk/
Email address[email protected]
Telephone01224 772244
Telephone regionAberdeen

Location

Registered AddressUnit 4b Wellheads Way
Dyce
Aberdeen
AB21 7GA
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

3 at £1Vector Supplies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the company off the register (3 pages)
18 December 2015Application to strike the company off the register (3 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(7 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(7 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(7 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(7 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(7 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(7 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
(7 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
(7 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
(7 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
27 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
27 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Garry John Grant Farquhar on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Steven John Proctor on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Edward Beedie on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Garry John Grant Farquhar on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Mr David Mcbeath on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Steven John Proctor on 8 August 2010 (2 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Garry John Grant Farquhar on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Mr David Mcbeath on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Steven John Proctor on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Mr David Mcbeath on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Edward Beedie on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Edward Beedie on 8 August 2010 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 September 2009Return made up to 08/08/09; full list of members (4 pages)
16 September 2009Return made up to 08/08/09; full list of members (4 pages)
30 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 September 2008Director's change of particulars / david mcbeath / 08/08/2008 (2 pages)
3 September 2008Director's change of particulars / steven proctor / 08/08/2008 (1 page)
3 September 2008Return made up to 08/08/08; full list of members (4 pages)
3 September 2008Return made up to 08/08/08; full list of members (4 pages)
3 September 2008Director's change of particulars / david mcbeath / 08/08/2008 (2 pages)
3 September 2008Director's change of particulars / steven proctor / 08/08/2008 (1 page)
7 September 2007Return made up to 08/08/07; full list of members (8 pages)
7 September 2007Return made up to 08/08/07; full list of members (8 pages)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
4 September 2006Return made up to 08/08/06; full list of members (7 pages)
4 September 2006New director appointed (3 pages)
4 September 2006New director appointed (3 pages)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (3 pages)
4 September 2006Return made up to 08/08/06; full list of members (7 pages)
4 September 2006New director appointed (3 pages)
4 September 2006Director resigned (1 page)
18 April 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 April 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 July 2005Return made up to 08/08/05; full list of members (7 pages)
25 July 2005Return made up to 08/08/05; full list of members (7 pages)
25 May 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 May 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 August 2004Return made up to 08/08/04; full list of members (7 pages)
11 August 2004Return made up to 08/08/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 April 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
26 August 2003Return made up to 20/08/03; full list of members (7 pages)
26 August 2003Return made up to 20/08/03; full list of members (7 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
21 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
2 September 2002Return made up to 20/08/02; full list of members (7 pages)
2 September 2002Return made up to 20/08/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Company name changed production and consultant engine ers LIMITED\certificate issued on 09/01/02 (2 pages)
9 January 2002Company name changed production and consultant engine ers LIMITED\certificate issued on 09/01/02 (2 pages)
7 August 2001Return made up to 20/08/01; full list of members (7 pages)
7 August 2001Return made up to 20/08/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 September 2000Return made up to 20/08/00; full list of members (7 pages)
20 September 2000Return made up to 20/08/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 November 1999Return made up to 20/08/99; full list of members (6 pages)
4 November 1999Return made up to 20/08/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
24 September 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 December 1997Return made up to 20/08/97; full list of members (6 pages)
5 December 1997Return made up to 20/08/97; full list of members (6 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 February 1997Memorandum and Articles of Association (16 pages)
6 February 1997Memorandum and Articles of Association (16 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
7 October 1996Return made up to 20/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 October 1996Return made up to 20/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 July 1996Registered office changed on 15/07/96 from: 1 claremont street aberdeen AB1 6QP (1 page)
15 July 1996Registered office changed on 15/07/96 from: 1 claremont street aberdeen AB1 6QP (1 page)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
9 November 1995Return made up to 20/08/95; no change of members (4 pages)
9 November 1995Return made up to 20/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
26 January 1988Return made up to 20/08/87; full list of members (6 pages)
26 January 1988Return made up to 20/08/87; full list of members (6 pages)