Company NameVitaflo Limited
Company StatusDissolved
Company NumberSC110240
CategoryPrivate Limited Company
Incorporation Date7 April 1988(36 years ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Donald Wilson Fraser Currie
NationalityBritish
StatusClosed
Appointed09 March 1990(1 year, 11 months after company formation)
Appointment Duration31 years, 5 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander McAllister + McKechinie
6 Moss Street
Paisley
Director NameMrs Caroline Francesca Charlesworth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(24 years after company formation)
Appointment Duration9 years, 4 months (closed 10 August 2021)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address6 Moss Street
Paisley
PA1 1BL
Scotland
Director NameDr Ena Macnab
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(11 months after company formation)
Appointment Duration22 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDarroch 15 Elder Road
Killearn
Glasgow
G63 9RX
Scotland
Director NameWilliam Thomas Don Macnab
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(11 months after company formation)
Appointment Duration22 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDarroch 15 Elder Road
Killearn
Glasgow
Lanarkshire
G63 9RX
Scotland
Director NameMalcolm McDonald
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(2 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 September 1997)
RoleFood Scientist
Correspondence Address6 Oakwood Court
Bowdon
Altrincham
Cheshire
WA14 3DJ
Director NameMr Thomas Anthony Partington
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1997(9 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address293 South Ferry Quay
Liverpool
Merseyside
L3 4EE
Director NameMrs Maura O'Donnell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(11 years after company formation)
Appointment Duration19 years, 8 months (resigned 10 December 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsmead
Saint Georges Road
Hightown
L38 3RT
Director NameMr Kenneth John Maclachlan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(20 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Northfield Park
Largs
Ayrshire
KA30 8NZ
Scotland

Location

Registered Address6 Moss Street
Paisley
PA1 1BL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

20k at £1Vitaflo International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 May 2008Delivered 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 2002Delivered 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 1998Delivered 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

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
13 May 2021Application to strike the company off the register (3 pages)
24 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
20 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
10 December 2018Termination of appointment of Maura O'donnell as a director on 10 December 2018 (1 page)
27 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,000
(4 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,000
(4 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 20,000
(4 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 20,000
(4 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 20,000
(4 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 20,000
(4 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 August 2012Termination of appointment of Thomas Partington as a director (1 page)
30 August 2012Termination of appointment of Thomas Partington as a director (1 page)
6 June 2012Appointment of Mrs Caroline Francesca Charlesworth as a director (2 pages)
6 June 2012Appointment of Mrs Caroline Francesca Charlesworth as a director (2 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 April 2011Termination of appointment of Ena Macnab as a director (1 page)
8 April 2011Termination of appointment of William Macnab as a director (1 page)
8 April 2011Termination of appointment of Ena Macnab as a director (1 page)
8 April 2011Termination of appointment of William Macnab as a director (1 page)
21 March 2011Termination of appointment of Kenneth Maclachlan as a director (1 page)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
21 March 2011Termination of appointment of Kenneth Maclachlan as a director (1 page)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
15 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
16 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
16 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
28 April 2010Director's details changed for Maura O'donnell on 17 March 2010 (2 pages)
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Maura O'donnell on 17 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Kenneth John Maclachlan on 17 March 2010 (2 pages)
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Kenneth John Maclachlan on 17 March 2010 (2 pages)
28 April 2010Director's details changed for Kenneth John Maclachlan on 17 March 2010 (2 pages)
28 April 2010Director's details changed for Maura O'donnell on 17 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Kenneth John Maclachlan on 17 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Thomas Anthony Partington on 17 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Thomas Anthony Partington on 17 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Thomas Anthony Partington on 17 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Thomas Anthony Partington on 17 March 2010 (2 pages)
28 April 2010Director's details changed for Maura O'donnell on 17 March 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 June 2008Director appointed kenneth john maclachlan (2 pages)
19 June 2008Director appointed kenneth john maclachlan (2 pages)
5 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
5 June 2008Declaration of assistance for shares acquisition (14 pages)
5 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
5 June 2008Declaration of assistance for shares acquisition (14 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 May 2007Auditor's resignation (1 page)
31 May 2007Auditor's resignation (1 page)
3 April 2007Return made up to 17/03/07; full list of members (8 pages)
3 April 2007Return made up to 17/03/07; full list of members (8 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 March 2006Return made up to 17/03/06; full list of members (8 pages)
23 March 2006Return made up to 17/03/06; full list of members (8 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 17/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(3 pages)
13 April 2005Return made up to 17/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(3 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 April 2004Return made up to 17/03/04; full list of members (8 pages)
5 April 2004Return made up to 17/03/04; full list of members (8 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 March 2003Return made up to 17/03/03; full list of members (8 pages)
22 March 2003Return made up to 17/03/03; full list of members (8 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 July 2002Partic of mort/charge * (5 pages)
3 July 2002Partic of mort/charge * (5 pages)
21 March 2002Return made up to 17/03/02; full list of members (7 pages)
21 March 2002Return made up to 17/03/02; full list of members (7 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
7 April 1999Return made up to 17/03/99; full list of members (6 pages)
7 April 1999Return made up to 17/03/99; full list of members (6 pages)
7 January 1999Partic of mort/charge * (8 pages)
7 January 1999Partic of mort/charge * (8 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
8 April 1998Return made up to 17/03/98; full list of members
  • 363(287) ‐ Registered office changed on 08/04/98
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Return made up to 17/03/98; full list of members
  • 363(287) ‐ Registered office changed on 08/04/98
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 April 1997Return made up to 17/03/97; full list of members (6 pages)
3 April 1997Return made up to 17/03/97; full list of members (6 pages)
4 September 1996Accounts made up to 31 March 1996 (6 pages)
4 September 1996Accounts made up to 31 March 1996 (6 pages)
12 April 1996Return made up to 17/03/96; full list of members (6 pages)
12 April 1996Return made up to 17/03/96; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 April 1988Company name changed bigmaster LIMITED\certificate issued on 26/04/88 (2 pages)
25 April 1988Company name changed bigmaster LIMITED\certificate issued on 26/04/88 (2 pages)
21 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1988Incorporation (16 pages)
7 April 1988Incorporation (16 pages)