6 Moss Street
Paisley
Director Name | Mrs Caroline Francesca Charlesworth |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(24 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 10 August 2021) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moss Street Paisley PA1 1BL Scotland |
Director Name | Dr Ena Macnab |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(11 months after company formation) |
Appointment Duration | 22 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Darroch 15 Elder Road Killearn Glasgow G63 9RX Scotland |
Director Name | William Thomas Don Macnab |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(11 months after company formation) |
Appointment Duration | 22 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Darroch 15 Elder Road Killearn Glasgow Lanarkshire G63 9RX Scotland |
Director Name | Malcolm McDonald |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 September 1997) |
Role | Food Scientist |
Correspondence Address | 6 Oakwood Court Bowdon Altrincham Cheshire WA14 3DJ |
Director Name | Mr Thomas Anthony Partington |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1997(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 293 South Ferry Quay Liverpool Merseyside L3 4EE |
Director Name | Mrs Maura O'Donnell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(11 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 10 December 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abbotsmead Saint Georges Road Hightown L38 3RT |
Director Name | Mr Kenneth John Maclachlan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Northfield Park Largs Ayrshire KA30 8NZ Scotland |
Registered Address | 6 Moss Street Paisley PA1 1BL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
20k at £1 | Vitaflo International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 May 2008 | Delivered on: 3 June 2008 Satisfied on: 13 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
24 June 2002 | Delivered on: 3 July 2002 Satisfied on: 26 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 December 1998 | Delivered on: 7 January 1999 Satisfied on: 20 May 2008 Persons entitled: Merseyside Special Investment Mezzanine Fund Limited Classification: 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. Fully Satisfied |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2021 | Application to strike the company off the register (3 pages) |
24 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
20 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
10 December 2018 | Termination of appointment of Maura O'donnell as a director on 10 December 2018 (1 page) |
27 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 August 2012 | Termination of appointment of Thomas Partington as a director (1 page) |
30 August 2012 | Termination of appointment of Thomas Partington as a director (1 page) |
6 June 2012 | Appointment of Mrs Caroline Francesca Charlesworth as a director (2 pages) |
6 June 2012 | Appointment of Mrs Caroline Francesca Charlesworth as a director (2 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 April 2011 | Termination of appointment of Ena Macnab as a director (1 page) |
8 April 2011 | Termination of appointment of William Macnab as a director (1 page) |
8 April 2011 | Termination of appointment of Ena Macnab as a director (1 page) |
8 April 2011 | Termination of appointment of William Macnab as a director (1 page) |
21 March 2011 | Termination of appointment of Kenneth Maclachlan as a director (1 page) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Termination of appointment of Kenneth Maclachlan as a director (1 page) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
15 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
16 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
16 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
28 April 2010 | Director's details changed for Maura O'donnell on 17 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Maura O'donnell on 17 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Kenneth John Maclachlan on 17 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Kenneth John Maclachlan on 17 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Kenneth John Maclachlan on 17 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Maura O'donnell on 17 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Kenneth John Maclachlan on 17 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Thomas Anthony Partington on 17 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Thomas Anthony Partington on 17 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Thomas Anthony Partington on 17 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Thomas Anthony Partington on 17 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Maura O'donnell on 17 March 2010 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 June 2008 | Director appointed kenneth john maclachlan (2 pages) |
19 June 2008 | Director appointed kenneth john maclachlan (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Declaration of assistance for shares acquisition (14 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Declaration of assistance for shares acquisition (14 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
31 May 2007 | Auditor's resignation (1 page) |
31 May 2007 | Auditor's resignation (1 page) |
3 April 2007 | Return made up to 17/03/07; full list of members (8 pages) |
3 April 2007 | Return made up to 17/03/07; full list of members (8 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (8 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (8 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members
|
13 April 2005 | Return made up to 17/03/05; full list of members
|
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
5 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members (8 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members (8 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 July 2002 | Partic of mort/charge * (5 pages) |
3 July 2002 | Partic of mort/charge * (5 pages) |
21 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 April 2001 | Return made up to 17/03/01; full list of members
|
5 April 2001 | Return made up to 17/03/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 March 2000 | Return made up to 17/03/00; full list of members
|
21 March 2000 | Return made up to 17/03/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
7 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
7 January 1999 | Partic of mort/charge * (8 pages) |
7 January 1999 | Partic of mort/charge * (8 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
8 April 1998 | Return made up to 17/03/98; full list of members
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Return made up to 17/03/98; full list of members
|
13 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 April 1997 | Return made up to 17/03/97; full list of members (6 pages) |
3 April 1997 | Return made up to 17/03/97; full list of members (6 pages) |
4 September 1996 | Accounts made up to 31 March 1996 (6 pages) |
4 September 1996 | Accounts made up to 31 March 1996 (6 pages) |
12 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
12 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
25 April 1988 | Company name changed bigmaster LIMITED\certificate issued on 26/04/88 (2 pages) |
25 April 1988 | Company name changed bigmaster LIMITED\certificate issued on 26/04/88 (2 pages) |
21 April 1988 | Resolutions
|
21 April 1988 | Resolutions
|
7 April 1988 | Incorporation (16 pages) |
7 April 1988 | Incorporation (16 pages) |