Company NameV.W.S. Limited
Company StatusActive
Company NumberSC101126
CategoryPrivate Limited Company
Incorporation Date30 September 1986(37 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Graham McMonigle
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(19 years, 7 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Deerdykes View
Westfield Industrial Estate, Cumbernauld
Glasgow
North Lanarkshire
G68 9HN
Scotland
Director NameMr Graham Wilson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(19 years, 7 months after company formation)
Appointment Duration18 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address50 Deerdykes View
Westfield Industrial Estate, Cumbernauld
Glasgow
North Lanarkshire
G68 9HN
Scotland
Secretary NameMr Graham Wilson
NationalityBritish
StatusCurrent
Appointed27 April 2006(19 years, 7 months after company formation)
Appointment Duration18 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address50 Deerdykes View
Westfield Industrial Estate, Cumbernauld
Glasgow
North Lanarkshire
G68 9HN
Scotland
Director NameMr Lindsay Wilson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address50 Deerdykes View
Westfield Industrial Estate, Cumbernauld
Glasgow
North Lanarkshire
G68 9HN
Scotland
Director NameMr Christopher William Scott
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(37 years, 6 months after company formation)
Appointment Duration2 weeks, 3 days
RoleOperations
Country of ResidenceScotland
Correspondence Address50 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameIain Jarvie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(2 years, 6 months after company formation)
Appointment Duration9 years (resigned 20 April 1998)
RoleTechnical Director
Correspondence Address5a Craig Street
Airdrie
Lanarkshire
ML6 9AJ
Scotland
Director NameMorag Stewart Jarvie
NationalityBritish
StatusResigned
Appointed31 March 1989(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1991)
RoleHousewife
Correspondence Address54 Cromarty Road
Airdrie
Lanarkshire
ML6 9RN
Scotland
Secretary NameJames Graham Jarvie
NationalityBritish
StatusResigned
Appointed31 March 1989(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1991)
RoleCompany Director
Correspondence Address3 Dale Street
Galashiels
Selkirkshire
TD1 3EJ
Scotland
Director NameThomas Gunn Jarvie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(3 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 March 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address113 Allanton Road
Allanton
Shotts
Lanarkshire
ML7 5DE
Scotland
Director NameJames Jarvie
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressJymora Springwells Avenue
Airdrie
Lanarkshire
ML6 6EA
Scotland
Director NameRobert Donaldson Ogg
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1993)
RoleSales Director
Correspondence Address23 Peacock Drive
Paisley
Renfrewshire
PA2 9AT
Scotland
Secretary NameJames Jarvie
NationalityBritish
StatusResigned
Appointed30 September 1994(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressJymora Springwells Avenue
Airdrie
Lanarkshire
ML6 6EA
Scotland
Director NameIan Robert Ritchie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(11 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address1 Chestnut Grove
Gartcosh
Glasgow
Lanarkshire
G69 8HD
Scotland
Secretary NameThomas Gunn Jarvie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(11 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address113 Allanton Road
Allanton
Shotts
Lanarkshire
ML7 5DE
Scotland
Secretary NameThomas Gunn Jarvie
NationalityBritish
StatusResigned
Appointed20 April 1998(11 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address113 Allanton Road
Allanton
Shotts
Lanarkshire
ML7 5DE
Scotland
Director NameMr Brian Hamilton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(19 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Deerdykes View
Westfield Industrial Estate, Cumbernauld
Glasgow
North Lanarkshire
G68 9HN
Scotland

Contact

Telephone01236 727233
Telephone regionCoatbridge

Location

Registered Address50 Deerdykes View
Westfield Industrial Estate, Cumbernauld
Glasgow
North Lanarkshire
G68 9HN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£293,134
Cash£126,546
Current Liabilities£211,457

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

27 February 1991Delivered on: 1 March 1991
Satisfied on: 28 March 2013
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.
Fully Satisfied

Filing History

14 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
10 March 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
19 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
25 March 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
20 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
23 March 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
2 April 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
15 April 2019Registered office address changed from 13 Napier Court Cumbernauld G68 0LG to 50 Deerdykes View Westfield Industrial Estate, Cumbernauld Glasgow North Lanarkshire G68 9HN on 15 April 2019 (1 page)
8 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
22 June 2018Appointment of Mr Lindsay Wilson as a director on 21 June 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
10 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
16 October 2017Director's details changed for Mr Graham Wilson on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Graham Wilson as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Graham Wilson as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Graham Wilson on 16 October 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
6 April 2017Confirmation statement made on 6 April 2017 with no updates (3 pages)
6 April 2017Confirmation statement made on 6 April 2017 with no updates (3 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 76,250
(6 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 76,250
(6 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 76,250
(6 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 76,250
(6 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 76,250
(6 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 76,250
(6 pages)
10 April 2013Director's details changed for Mr Graham Mcmonigle on 30 March 2012 (2 pages)
10 April 2013Secretary's details changed for Graham Wilson on 30 March 2012 (1 page)
10 April 2013Director's details changed for Mr Graham Mcmonigle on 30 March 2012 (2 pages)
10 April 2013Director's details changed for Graham Wilson on 30 March 2012 (2 pages)
10 April 2013Secretary's details changed for Graham Wilson on 30 March 2012 (1 page)
10 April 2013Director's details changed for Graham Wilson on 30 March 2012 (2 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
2 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
16 April 2012Register inspection address has been changed (1 page)
16 April 2012Register inspection address has been changed (1 page)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
10 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 August 2011Change of share class name or designation (2 pages)
10 August 2011Change of share class name or designation (2 pages)
10 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 May 2011Director's details changed for Graham Mcmonigle on 1 May 2006 (2 pages)
19 May 2011Director's details changed for Graham Mcmonigle on 1 May 2006 (2 pages)
19 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
19 May 2011Director's details changed for Brian Hamilton on 25 February 2011 (2 pages)
19 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
19 May 2011Director's details changed for Brian Hamilton on 25 February 2011 (2 pages)
19 May 2011Director's details changed for Graham Mcmonigle on 1 May 2006 (2 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
20 April 2011Termination of appointment of Thomas Jarvie as a director (1 page)
20 April 2011Termination of appointment of Thomas Jarvie as a director (1 page)
13 April 2011Purchase of own shares. (3 pages)
13 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment by distributable profits 25/03/2011
(2 pages)
13 April 2011Cancellation of shares. Statement of capital on 13 April 2011
  • GBP 76,250
(4 pages)
13 April 2011Cancellation of shares. Statement of capital on 13 April 2011
  • GBP 76,250
(4 pages)
13 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment by distributable profits 25/03/2011
(2 pages)
13 April 2011Purchase of own shares. (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 May 2010Director's details changed for Graham Wilson on 29 March 2010 (2 pages)
26 May 2010Director's details changed for Brian Hamilton on 29 March 2010 (2 pages)
26 May 2010Director's details changed for Thomas Gunn Jarvie on 29 March 2010 (2 pages)
26 May 2010Director's details changed for Graham Wilson on 29 March 2010 (2 pages)
26 May 2010Director's details changed for Thomas Gunn Jarvie on 29 March 2010 (2 pages)
26 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
26 May 2010Director's details changed for Brian Hamilton on 29 March 2010 (2 pages)
26 May 2010Director's details changed for Graham Mcmonigle on 29 March 2010 (2 pages)
26 May 2010Director's details changed for Graham Mcmonigle on 29 March 2010 (2 pages)
26 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
26 August 2009Return made up to 29/03/09; full list of members (6 pages)
26 August 2009Return made up to 29/03/09; full list of members (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 June 2008Registered office changed on 25/06/2008 from block 3,unit 1 dundyvan industrial estate coatbridge ML5 1DN (1 page)
25 June 2008Return made up to 29/03/08; full list of members (6 pages)
25 June 2008Return made up to 29/03/08; full list of members (6 pages)
25 June 2008Registered office changed on 25/06/2008 from block 3,unit 1 dundyvan industrial estate coatbridge ML5 1DN (1 page)
23 June 2008Appointment terminated director ian ritchie (1 page)
23 June 2008Appointment terminated director ian ritchie (1 page)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 August 2007Return made up to 29/03/07; full list of members (4 pages)
10 August 2007Return made up to 29/03/07; full list of members (4 pages)
27 June 2007Ad 01/05/06-01/05/06 £ si 75000@1=75000 £ ic 25000/100000 (2 pages)
27 June 2007Ad 01/05/06-01/05/06 £ si 75000@1=75000 £ ic 25000/100000 (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
10 April 2006Return made up to 29/03/06; full list of members (8 pages)
10 April 2006Return made up to 29/03/06; full list of members (8 pages)
25 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 May 2005Return made up to 29/03/05; full list of members (3 pages)
19 May 2005Return made up to 29/03/05; full list of members (3 pages)
15 March 2004Return made up to 29/03/04; full list of members (7 pages)
15 March 2004Return made up to 29/03/04; full list of members (7 pages)
11 November 2003Accounts for a small company made up to 30 September 2003 (8 pages)
11 November 2003Accounts for a small company made up to 30 September 2003 (8 pages)
4 April 2003Return made up to 29/03/03; full list of members (7 pages)
4 April 2003Return made up to 29/03/03; full list of members (7 pages)
22 November 2002Accounts for a small company made up to 30 September 2002 (8 pages)
22 November 2002Accounts for a small company made up to 30 September 2002 (8 pages)
22 March 2002Return made up to 29/03/02; full list of members (6 pages)
22 March 2002Return made up to 29/03/02; full list of members (6 pages)
3 December 2001Accounts for a small company made up to 30 September 2001 (8 pages)
3 December 2001Accounts for a small company made up to 30 September 2001 (8 pages)
25 May 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
25 May 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
4 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
4 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
11 April 2000Return made up to 29/03/00; full list of members (6 pages)
11 April 2000Return made up to 29/03/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
1 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Return made up to 29/03/99; no change of members (4 pages)
21 April 1999Return made up to 29/03/99; no change of members (4 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 May 1998Return made up to 29/03/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 May 1998Return made up to 29/03/98; no change of members (4 pages)
6 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1996Accounts for a small company made up to 30 September 1996 (4 pages)
19 December 1996Accounts for a small company made up to 30 September 1996 (4 pages)
21 May 1996Accounts for a small company made up to 30 September 1995 (4 pages)
21 May 1996Accounts for a small company made up to 30 September 1995 (4 pages)
1 April 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 April 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 May 1995Return made up to 29/03/95; no change of members (4 pages)
27 May 1995Return made up to 29/03/95; no change of members (4 pages)
18 April 1994Return made up to 29/03/94; full list of members (5 pages)
18 April 1994Return made up to 29/03/94; full list of members (5 pages)
26 April 1993Return made up to 29/03/93; change of members (5 pages)
26 April 1993Return made up to 29/03/93; change of members (5 pages)
16 December 1992Nc inc already adjusted 22/10/92 (1 page)
16 December 1992Nc inc already adjusted 22/10/92 (1 page)
14 December 1992Ad 30/11/92--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
14 December 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 December 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 December 1992Ad 30/11/92--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
19 May 1992Return made up to 29/03/92; no change of members (4 pages)
19 May 1992Return made up to 29/03/92; no change of members (4 pages)
7 April 1991Return made up to 29/03/91; full list of members (7 pages)
7 April 1991Return made up to 29/03/91; full list of members (7 pages)
1 March 1991Partic of mort/charge 2521B (3 pages)
1 March 1991Partic of mort/charge 2521B (3 pages)
9 July 1990Return made up to 30/03/90; full list of members (6 pages)
9 July 1990Return made up to 30/03/90; full list of members (6 pages)
23 August 1989Return made up to 31/03/89; full list of members (6 pages)
23 August 1989Return made up to 31/03/89; full list of members (6 pages)
30 August 1988Return made up to 31/03/88; full list of members (6 pages)
30 August 1988Return made up to 31/03/88; full list of members (6 pages)
30 September 1986Incorporation (17 pages)
30 September 1986Incorporation (17 pages)
25 September 1986Certificate of Incorporation (1 page)
25 September 1986Certificate of Incorporation (1 page)