Company NameVector Supplies Limited
Company StatusActive
Company NumberSC103810
CategoryPrivate Limited Company
Incorporation Date25 March 1987(37 years ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Garry John Grant Farquhar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1990(3 years, 6 months after company formation)
Appointment Duration33 years, 6 months
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence Address16 Anderson Drive
Aberdeen
AB15 4TY
Scotland
Director NameEdward Beedie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1990(3 years, 6 months after company formation)
Appointment Duration33 years, 6 months
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence Address24/3 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameMr David McBeath
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(19 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleSales 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
StatusCurrent
Appointed28 July 2006(19 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address6 Beechwood Place
Westhill
Aberdeenshire
AB32 6YF
Scotland
Director NameGraeme Forbes Coutts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1992)
RoleEngineer
Correspondence Address43 Coull Gardens
Kingswells
Aberdeen
AB1 8TQ
Scotland
Director NameMr Geoffrey Melvin Shand
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(3 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 July 2006)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressDubton House Hillside
Montrose
Angus
DD10 9EF
Scotland
Secretary NameMr Garry John Grant Farquhar
NationalityBritish
StatusResigned
Appointed12 July 1994(7 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Anderson Drive
Aberdeen
AB15 4TY
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed25 September 1990(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 1994)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitevector-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

1k at £1Edward Beedie
45.02%
Ordinary
1k at £1Garry John Grant Farquhar
45.02%
Ordinary
115 at £1David Mcbeath
4.98%
Ordinary
115 at £1Steven Proctor
4.98%
Ordinary

Financials

Year2014
Turnover£16,423,718
Gross Profit£4,324,083
Net Worth£5,678,719
Cash£2,582,591
Current Liabilities£1,395,295

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Charges

10 October 2022Delivered on: 13 October 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
29 June 2015Delivered on: 15 July 2015
Persons entitled: Edward Beedie

Classification: A registered charge
Outstanding
29 June 2015Delivered on: 15 July 2015
Persons entitled: Garry John Grant Farguhar

Classification: A registered charge
Outstanding
11 June 1990Delivered on: 22 June 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
27 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
27 September 2023Director's details changed for Mr David Mcbeath on 27 August 2021 (2 pages)
25 July 2023Satisfaction of charge SC1038100003 in full (1 page)
25 July 2023Satisfaction of charge SC1038100002 in full (1 page)
22 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
17 October 2022Alterations to floating charge SC1038100004 (17 pages)
14 October 2022Alterations to floating charge 1 (16 pages)
13 October 2022Registration of charge SC1038100004, created on 10 October 2022 (9 pages)
12 October 2022Alterations to floating charge SC1038100002 (16 pages)
12 October 2022Alterations to floating charge SC1038100003 (17 pages)
6 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
27 January 2022Accounts for a small company made up to 31 March 2021 (11 pages)
28 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 31 March 2020 (10 pages)
1 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
16 March 2020Accounts for a small company made up to 31 March 2019 (11 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
2 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
18 April 2018Accounts for a small company made up to 31 March 2017 (9 pages)
8 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages)
8 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 February 2017Director's details changed for Edward Beedie on 25 February 2017 (2 pages)
27 February 2017Director's details changed for Edward Beedie on 25 February 2017 (2 pages)
27 February 2017Director's details changed for Edward Beedie on 25 February 2017 (2 pages)
27 February 2017Director's details changed for Edward Beedie on 25 February 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (25 pages)
9 January 2017Full accounts made up to 31 March 2016 (25 pages)
9 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
9 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
16 December 2015Full accounts made up to 31 March 2015 (19 pages)
16 December 2015Full accounts made up to 31 March 2015 (19 pages)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,310
(6 pages)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,310
(6 pages)
27 July 2015Termination of appointment of Garry John Grant Farquhar as a secretary on 29 June 2015 (1 page)
27 July 2015Termination of appointment of Garry John Grant Farquhar as a secretary on 29 June 2015 (1 page)
15 July 2015Registration of charge SC1038100003, created on 29 June 2015 (18 pages)
15 July 2015Registration of charge SC1038100002, created on 29 June 2015 (18 pages)
15 July 2015Registration of charge SC1038100002, created on 29 June 2015 (18 pages)
15 July 2015Registration of charge SC1038100003, created on 29 June 2015 (18 pages)
15 July 2015Alterations to floating charge SC1038100003 (11 pages)
15 July 2015Alterations to floating charge SC1038100003 (11 pages)
15 July 2015Alterations to floating charge SC1038100002 (12 pages)
15 July 2015Alterations to floating charge SC1038100002 (12 pages)
3 July 2015Alterations to floating charge 1 (12 pages)
3 July 2015Alterations to floating charge 1 (12 pages)
19 December 2014Full accounts made up to 31 March 2014 (19 pages)
19 December 2014Full accounts made up to 31 March 2014 (19 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,310
(7 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,310
(7 pages)
27 December 2013Full accounts made up to 31 March 2013 (20 pages)
27 December 2013Full accounts made up to 31 March 2013 (20 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2,310
(7 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2,310
(7 pages)
27 December 2012Full accounts made up to 31 March 2012 (18 pages)
27 December 2012Full accounts made up to 31 March 2012 (18 pages)
30 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
26 January 2012Memorandum and Articles of Association (25 pages)
26 January 2012Memorandum and Articles of Association (25 pages)
3 January 2012Full accounts made up to 31 March 2011 (20 pages)
3 January 2012Full accounts made up to 31 March 2011 (20 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
12 September 2011Memorandum and Articles of Association (25 pages)
12 September 2011Memorandum and Articles of Association (25 pages)
18 July 2011Resolutions
  • RES13 ‐ Approve share agreement 26/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2011Resolutions
  • RES13 ‐ Approve share agreement 26/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2011Auditor's resignation (2 pages)
10 June 2011Auditor's resignation (2 pages)
7 January 2011Accounts for a medium company made up to 31 March 2010 (14 pages)
7 January 2011Accounts for a medium company made up to 31 March 2010 (14 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
9 January 2010Full accounts made up to 31 March 2009 (14 pages)
9 January 2010Full accounts made up to 31 March 2009 (14 pages)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
2 October 2008Return made up to 25/09/08; full list of members (6 pages)
2 October 2008Return made up to 25/09/08; full list of members (6 pages)
2 October 2008Director's change of particulars / david mcbeath / 25/09/2008 (1 page)
2 October 2008Director's change of particulars / steven proctor / 25/09/2008 (1 page)
2 October 2008Director's change of particulars / david mcbeath / 25/09/2008 (1 page)
2 October 2008Director's change of particulars / steven proctor / 25/09/2008 (1 page)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
8 November 2007Return made up to 25/09/07; no change of members (8 pages)
8 November 2007Return made up to 25/09/07; no change of members (8 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2006Return made up to 25/09/06; full list of members (10 pages)
24 October 2006Return made up to 25/09/06; full list of members (10 pages)
28 September 2006£ sr 640@1 28/07/06 (2 pages)
28 September 2006£ ic 3760/2720 28/07/06 £ sr 1040@1=1040 (2 pages)
28 September 2006£ ic 3760/2720 28/07/06 £ sr 1040@1=1040 (2 pages)
28 September 2006£ sr 640@1 28/07/06 (2 pages)
28 September 2006Ad 28/07/06--------- £ si 230@1=230 £ ic 2720/2950 (2 pages)
28 September 2006Ad 28/07/06--------- £ si 230@1=230 £ ic 2720/2950 (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Return made up to 25/09/05; full list of members (9 pages)
29 September 2005Return made up to 25/09/05; full list of members (9 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Return made up to 25/09/04; full list of members (9 pages)
28 September 2004Return made up to 25/09/04; full list of members (9 pages)
26 January 2004Full accounts made up to 31 March 2003 (18 pages)
26 January 2004Full accounts made up to 31 March 2003 (18 pages)
15 September 2003Return made up to 25/09/03; full list of members (9 pages)
15 September 2003Return made up to 25/09/03; full list of members (9 pages)
30 January 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
30 January 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
10 October 2002Return made up to 25/09/02; full list of members (9 pages)
10 October 2002Return made up to 25/09/02; full list of members (9 pages)
2 April 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
2 April 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
26 September 2001Return made up to 25/09/01; full list of members (9 pages)
26 September 2001Return made up to 25/09/01; full list of members (9 pages)
28 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
28 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
27 September 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(9 pages)
27 September 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(9 pages)
8 February 2000Accounts for a medium company made up to 31 March 1999 (21 pages)
8 February 2000Accounts for a medium company made up to 31 March 1999 (21 pages)
13 October 1999Return made up to 25/09/99; full list of members (6 pages)
13 October 1999Return made up to 25/09/99; full list of members (6 pages)
15 September 1999Statement of affairs (6 pages)
15 September 1999Ad 31/03/99--------- £ si 600@1=600 £ ic 3160/3760 (2 pages)
15 September 1999Ad 31/03/99--------- £ si 600@1=600 £ ic 3160/3760 (2 pages)
15 September 1999Statement of affairs (6 pages)
24 May 1999Nc inc already adjusted 30/03/99 (1 page)
24 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1999Nc inc already adjusted 30/03/99 (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Return made up to 25/09/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 1998Return made up to 25/09/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 1998Nc inc already adjusted 10/03/98 (1 page)
11 June 1998Nc inc already adjusted 10/03/98 (1 page)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998Ad 10/03/98--------- £ si 160@1=160 £ ic 3000/3160 (2 pages)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
11 June 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
11 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 June 1998Ad 10/03/98--------- £ si 160@1=160 £ ic 3000/3160 (2 pages)
11 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1997Return made up to 25/09/97; full list of members (8 pages)
12 November 1997Return made up to 25/09/97; full list of members (8 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 November 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1996Return made up to 25/09/96; no change of members (4 pages)
26 September 1996Return made up to 25/09/96; no change of members (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)
11 January 1996Full accounts made up to 31 March 1995 (7 pages)
11 January 1996Full accounts made up to 31 March 1995 (7 pages)
9 November 1995Return made up to 25/09/95; full list of members (6 pages)
9 November 1995Return made up to 25/09/95; full list of members (6 pages)
8 June 1995Memorandum and Articles of Association (34 pages)
8 June 1995Ad 24/03/95--------- £ si 480@1=480 £ ic 2520/3000 (2 pages)
8 June 1995Ad 24/03/95--------- £ si 480@1=480 £ ic 2520/3000 (2 pages)
8 June 1995Memorandum and Articles of Association (34 pages)
8 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 June 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
23 May 1990Memorandum of association (8 pages)
23 May 1990Memorandum of association (8 pages)
30 March 1989Allots 240289 2520X£1 ord (2 pages)
30 March 1989Allots 240289 2520X£1 ord (2 pages)
18 March 1988PUC2 allots 160787 4X£1 ord (2 pages)
18 March 1988PUC2 allots 160787 4X£1 ord (2 pages)
27 July 1987Company name changed\certificate issued on 27/07/87 (2 pages)
27 July 1987Company name changed\certificate issued on 27/07/87 (2 pages)
20 March 1987Certificate of Incorporation (1 page)
20 March 1987Certificate of Incorporation (1 page)