Aberdeen
AB15 4TY
Scotland
Director Name | Edward Beedie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1990(3 years, 6 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Petroleum Engineer |
Country of Residence | Scotland |
Correspondence Address | 24/3 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Mr David McBeath |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2006(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Sales 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 | Current |
Appointed | 28 July 2006(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 6 Beechwood Place Westhill Aberdeenshire AB32 6YF Scotland |
Director Name | Graeme Forbes Coutts |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1992) |
Role | Engineer |
Correspondence Address | 43 Coull Gardens Kingswells Aberdeen AB1 8TQ Scotland |
Director Name | Mr Geoffrey Melvin Shand |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 July 2006) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Dubton House Hillside Montrose Angus DD10 9EF Scotland |
Secretary Name | Mr Garry John Grant Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(7 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Anderson Drive Aberdeen AB15 4TY Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1990(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 1994) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | 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 |
1k at £1 | Edward Beedie 45.02% Ordinary |
---|---|
1k at £1 | Garry John Grant Farquhar 45.02% Ordinary |
115 at £1 | David Mcbeath 4.98% Ordinary |
115 at £1 | Steven Proctor 4.98% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,423,718 |
Gross Profit | £4,324,083 |
Net Worth | £5,678,719 |
Cash | £2,582,591 |
Current Liabilities | £1,395,295 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 2 weeks from now) |
10 October 2022 | Delivered on: 13 October 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
29 June 2015 | Delivered on: 15 July 2015 Persons entitled: Edward Beedie Classification: A registered charge Outstanding |
29 June 2015 | Delivered on: 15 July 2015 Persons entitled: Garry John Grant Farguhar Classification: A registered charge Outstanding |
11 June 1990 | Delivered 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 |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
27 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
27 September 2023 | Director's details changed for Mr David Mcbeath on 27 August 2021 (2 pages) |
25 July 2023 | Satisfaction of charge SC1038100003 in full (1 page) |
25 July 2023 | Satisfaction of charge SC1038100002 in full (1 page) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
17 October 2022 | Alterations to floating charge SC1038100004 (17 pages) |
14 October 2022 | Alterations to floating charge 1 (16 pages) |
13 October 2022 | Registration of charge SC1038100004, created on 10 October 2022 (9 pages) |
12 October 2022 | Alterations to floating charge SC1038100002 (16 pages) |
12 October 2022 | Alterations to floating charge SC1038100003 (17 pages) |
6 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
27 January 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
28 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
1 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a small company made up to 31 March 2019 (11 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
2 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
18 April 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
8 January 2018 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages) |
8 January 2018 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 February 2017 | Director's details changed for Edward Beedie on 25 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Edward Beedie on 25 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Edward Beedie on 25 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Edward Beedie on 25 February 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
9 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
9 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
27 July 2015 | Termination of appointment of Garry John Grant Farquhar as a secretary on 29 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Garry John Grant Farquhar as a secretary on 29 June 2015 (1 page) |
15 July 2015 | Registration of charge SC1038100003, created on 29 June 2015 (18 pages) |
15 July 2015 | Registration of charge SC1038100002, created on 29 June 2015 (18 pages) |
15 July 2015 | Registration of charge SC1038100002, created on 29 June 2015 (18 pages) |
15 July 2015 | Registration of charge SC1038100003, created on 29 June 2015 (18 pages) |
15 July 2015 | Alterations to floating charge SC1038100003 (11 pages) |
15 July 2015 | Alterations to floating charge SC1038100003 (11 pages) |
15 July 2015 | Alterations to floating charge SC1038100002 (12 pages) |
15 July 2015 | Alterations to floating charge SC1038100002 (12 pages) |
3 July 2015 | Alterations to floating charge 1 (12 pages) |
3 July 2015 | Alterations to floating charge 1 (12 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
27 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
27 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
30 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Memorandum and Articles of Association (25 pages) |
26 January 2012 | Memorandum and Articles of Association (25 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Memorandum and Articles of Association (25 pages) |
12 September 2011 | Memorandum and Articles of Association (25 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
10 June 2011 | Auditor's resignation (2 pages) |
10 June 2011 | Auditor's resignation (2 pages) |
7 January 2011 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
7 January 2011 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
6 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
15 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
2 October 2008 | Return made up to 25/09/08; full list of members (6 pages) |
2 October 2008 | Return made up to 25/09/08; full list of members (6 pages) |
2 October 2008 | Director's change of particulars / david mcbeath / 25/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / steven proctor / 25/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / david mcbeath / 25/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / steven proctor / 25/09/2008 (1 page) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 November 2007 | Return made up to 25/09/07; no change of members (8 pages) |
8 November 2007 | Return made up to 25/09/07; no change of members (8 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 October 2006 | Return made up to 25/09/06; full list of members (10 pages) |
24 October 2006 | Return 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 2006 | Ad 28/07/06--------- £ si 230@1=230 £ ic 2720/2950 (2 pages) |
28 September 2006 | Ad 28/07/06--------- £ si 230@1=230 £ ic 2720/2950 (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 September 2005 | Return made up to 25/09/05; full list of members (9 pages) |
29 September 2005 | Return made up to 25/09/05; full list of members (9 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 September 2004 | Return made up to 25/09/04; full list of members (9 pages) |
28 September 2004 | Return made up to 25/09/04; full list of members (9 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
15 September 2003 | Return made up to 25/09/03; full list of members (9 pages) |
15 September 2003 | Return made up to 25/09/03; full list of members (9 pages) |
30 January 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
30 January 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
10 October 2002 | Return made up to 25/09/02; full list of members (9 pages) |
10 October 2002 | Return made up to 25/09/02; full list of members (9 pages) |
2 April 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
2 April 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
26 September 2001 | Return made up to 25/09/01; full list of members (9 pages) |
26 September 2001 | Return made up to 25/09/01; full list of members (9 pages) |
28 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
28 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
27 September 2000 | Return made up to 25/09/00; full list of members
|
27 September 2000 | Return made up to 25/09/00; full list of members
|
8 February 2000 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
8 February 2000 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
13 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
13 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
15 September 1999 | Statement of affairs (6 pages) |
15 September 1999 | Ad 31/03/99--------- £ si 600@1=600 £ ic 3160/3760 (2 pages) |
15 September 1999 | Ad 31/03/99--------- £ si 600@1=600 £ ic 3160/3760 (2 pages) |
15 September 1999 | Statement of affairs (6 pages) |
24 May 1999 | Nc inc already adjusted 30/03/99 (1 page) |
24 May 1999 | Resolutions
|
24 May 1999 | Resolutions
|
24 May 1999 | Nc inc already adjusted 30/03/99 (1 page) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 October 1998 | Return made up to 25/09/98; change of members
|
21 October 1998 | Return made up to 25/09/98; change of members
|
11 June 1998 | Nc inc already adjusted 10/03/98 (1 page) |
11 June 1998 | Nc inc already adjusted 10/03/98 (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Ad 10/03/98--------- £ si 160@1=160 £ ic 3000/3160 (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Ad 10/03/98--------- £ si 160@1=160 £ ic 3000/3160 (2 pages) |
11 June 1998 | Resolutions
|
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 November 1997 | Return made up to 25/09/97; full list of members (8 pages) |
12 November 1997 | Return made up to 25/09/97; full list of members (8 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
26 September 1996 | Return made up to 25/09/96; no change of members (4 pages) |
26 September 1996 | Return made up to 25/09/96; no change of members (4 pages) |
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) |
11 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 November 1995 | Return made up to 25/09/95; full list of members (6 pages) |
9 November 1995 | Return made up to 25/09/95; full list of members (6 pages) |
8 June 1995 | Memorandum and Articles of Association (34 pages) |
8 June 1995 | Ad 24/03/95--------- £ si 480@1=480 £ ic 2520/3000 (2 pages) |
8 June 1995 | Ad 24/03/95--------- £ si 480@1=480 £ ic 2520/3000 (2 pages) |
8 June 1995 | Memorandum and Articles of Association (34 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
23 May 1990 | Memorandum of association (8 pages) |
23 May 1990 | Memorandum of association (8 pages) |
30 March 1989 | Allots 240289 2520X£1 ord (2 pages) |
30 March 1989 | Allots 240289 2520X£1 ord (2 pages) |
18 March 1988 | PUC2 allots 160787 4X£1 ord (2 pages) |
18 March 1988 | PUC2 allots 160787 4X£1 ord (2 pages) |
27 July 1987 | Company name changed\certificate issued on 27/07/87 (2 pages) |
27 July 1987 | Company name changed\certificate issued on 27/07/87 (2 pages) |
20 March 1987 | Certificate of Incorporation (1 page) |
20 March 1987 | Certificate of Incorporation (1 page) |