Golf Course Road
Bridge Of Weir
Renfrewshire
PA11 3EW
Scotland
Director Name | Kenneth Andrew Baillie East |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1989(1 year, 6 months after company formation) |
Appointment Duration | 31 years, 8 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Forbes Place Paisley PA1 1UT Scotland |
Director Name | Elizabeth Fergus East |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(1 year after company formation) |
Appointment Duration | 26 years, 6 months (resigned 21 December 2015) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 69 Anchor Wynd Paisley Renfrewshire PA1 1HL Scotland |
Secretary Name | Elizabeth Fergus East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(1 year, 6 months after company formation) |
Appointment Duration | 26 years (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Anchor Wynd Paisley Renfrewshire PA1 1HL Scotland |
Website | vacfs.co.uk |
---|---|
Telephone | 0141 8125075 |
Telephone region | Glasgow |
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
1.5k at £1 | Cendrine East 8.33% Ordinary |
---|---|
1.5k at £1 | Karen East 8.33% Ordinary |
4k at £1 | Alan W. Mcgardie 22.22% Preference |
3.5k at £1 | Jeffrey P.m East 19.44% Ordinary |
3.5k at £1 | Kenneth A.b East 19.44% Ordinary |
2k at £1 | Jeffery East 11.11% Preference |
2k at £1 | Kenneth East 11.11% Preference |
Year | 2014 |
---|---|
Net Worth | £33,135 |
Current Liabilities | £220,327 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 May 2002 | Delivered on: 6 June 2002 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 |
---|---|
14 July 1989 | Delivered on: 24 July 1989 Satisfied on: 6 June 2002 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. Fully Satisfied |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 May 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 28 May 2019 (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
31 May 2018 | Previous accounting period shortened from 30 June 2018 to 31 May 2018 (1 page) |
27 April 2018 | Director's details changed for Kenneth a B East on 27 April 2018 (2 pages) |
21 December 2017 | Notification of Jeffrey East as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 December 2017 | Notification of Jeffrey East as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of Kenneth East as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of Kenneth East as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
5 September 2016 | Termination of appointment of Elizabeth Fergus East as a director on 21 December 2015 (1 page) |
5 September 2016 | Termination of appointment of Elizabeth Fergus East as a director on 21 December 2015 (1 page) |
5 September 2016 | Termination of appointment of Elizabeth Fergus East as a secretary on 21 December 2015 (1 page) |
5 September 2016 | Termination of appointment of Elizabeth Fergus East as a secretary on 21 December 2015 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Director's details changed for Kenneth a B East on 17 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Kenneth a B East on 17 January 2014 (2 pages) |
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
6 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Elizabeth Fergus East on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Elizabeth Fergus East on 22 December 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 20/12/06; full list of members (3 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 20/12/06; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 January 2006 | Return made up to 20/12/05; full list of members (4 pages) |
26 January 2006 | Return made up to 20/12/05; full list of members (4 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: glenfield auction market glenfield road paisley PA2 8JF (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: glenfield auction market glenfield road paisley PA2 8JF (1 page) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Ad 31/05/05--------- £ si 8000@1=8000 £ ic 10000/18000 (2 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Ad 31/05/05--------- £ si 8000@1=8000 £ ic 10000/18000 (2 pages) |
11 February 2005 | Return made up to 20/12/04; full list of members (8 pages) |
11 February 2005 | Return made up to 20/12/04; full list of members (8 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 April 2004 | Return made up to 20/12/03; full list of members (8 pages) |
8 April 2004 | Return made up to 20/12/03; full list of members (8 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Memorandum and Articles of Association (18 pages) |
5 September 2003 | Memorandum and Articles of Association (18 pages) |
5 September 2003 | Resolutions
|
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
6 June 2002 | Dec mort/charge * (4 pages) |
6 June 2002 | Dec mort/charge * (4 pages) |
6 June 2002 | Partic of mort/charge * (6 pages) |
6 June 2002 | Partic of mort/charge * (6 pages) |
11 February 2002 | Return made up to 20/12/01; full list of members (8 pages) |
11 February 2002 | Return made up to 20/12/01; full list of members (8 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 February 2001 | Return made up to 20/12/00; full list of members
|
19 February 2001 | Return made up to 20/12/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
5 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 January 1997 | Return made up to 20/12/96; full list of members
|
10 January 1997 | Return made up to 20/12/96; full list of members
|
10 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
10 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
17 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 December 1994 | Return made up to 20/12/94; full list of members (6 pages) |
19 December 1994 | Return made up to 20/12/94; full list of members (6 pages) |
16 December 1991 | Return made up to 20/12/91; full list of members
|
16 December 1991 | Return made up to 20/12/91; full list of members
|
4 April 1990 | Return made up to 20/12/89; full list of members (6 pages) |
4 April 1990 | Return made up to 20/12/89; full list of members (6 pages) |
20 March 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
20 March 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
8 February 1990 | Ad 01/06/89--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
8 February 1990 | Ad 01/06/89--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
8 February 1990 | New director appointed (2 pages) |
8 February 1990 | New director appointed (2 pages) |
8 June 1988 | Secretary resigned;director resigned;new director appointed (2 pages) |
8 June 1988 | Secretary resigned;director resigned;new director appointed (2 pages) |