Company NameVacuum Forming (Scotland) Limited
Company StatusDissolved
Company NumberSC111294
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jeffrey P M East
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1989(1 year, 6 months after company formation)
Appointment Duration31 years, 8 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Homestead
Golf Course Road
Bridge Of Weir
Renfrewshire
PA11 3EW
Scotland
Director NameKenneth Andrew Baillie East
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1989(1 year, 6 months after company formation)
Appointment Duration31 years, 8 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameElizabeth Fergus East
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(1 year after company formation)
Appointment Duration26 years, 6 months (resigned 21 December 2015)
RoleClerkess
Country of ResidenceScotland
Correspondence Address69 Anchor Wynd
Paisley
Renfrewshire
PA1 1HL
Scotland
Secretary NameElizabeth Fergus East
NationalityBritish
StatusResigned
Appointed20 December 1989(1 year, 6 months after company formation)
Appointment Duration26 years (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Anchor Wynd
Paisley
Renfrewshire
PA1 1HL
Scotland

Contact

Websitevacfs.co.uk
Telephone0141 8125075
Telephone regionGlasgow

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5k at £1Cendrine East
8.33%
Ordinary
1.5k at £1Karen East
8.33%
Ordinary
4k at £1Alan W. Mcgardie
22.22%
Preference
3.5k at £1Jeffrey P.m East
19.44%
Ordinary
3.5k at £1Kenneth A.b East
19.44%
Ordinary
2k at £1Jeffery East
11.11%
Preference
2k at £1Kenneth East
11.11%
Preference

Financials

Year2014
Net Worth£33,135
Current Liabilities£220,327

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

28 May 2002Delivered 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 1989Delivered 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

Filing History

8 June 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019Registered 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 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
31 May 2018Previous accounting period shortened from 30 June 2018 to 31 May 2018 (1 page)
27 April 2018Director's details changed for Kenneth a B East on 27 April 2018 (2 pages)
21 December 2017Notification of Jeffrey East as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Notification of Jeffrey East as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Kenneth East as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Kenneth East as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
6 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
5 September 2016Termination of appointment of Elizabeth Fergus East as a director on 21 December 2015 (1 page)
5 September 2016Termination of appointment of Elizabeth Fergus East as a director on 21 December 2015 (1 page)
5 September 2016Termination of appointment of Elizabeth Fergus East as a secretary on 21 December 2015 (1 page)
5 September 2016Termination of appointment of Elizabeth Fergus East as a secretary on 21 December 2015 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 18,000
(7 pages)
28 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 18,000
(7 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 18,000
(7 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 18,000
(7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 18,000
(7 pages)
17 January 2014Director's details changed for Kenneth a B East on 17 January 2014 (2 pages)
17 January 2014Director's details changed for Kenneth a B East on 17 January 2014 (2 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 18,000
(7 pages)
6 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Elizabeth Fergus East on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Elizabeth Fergus East on 22 December 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 January 2009Return made up to 20/12/08; full list of members (5 pages)
22 January 2009Return made up to 20/12/08; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 January 2008Return made up to 20/12/07; full list of members (3 pages)
14 January 2008Return made up to 20/12/07; full list of members (3 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 20/12/06; full list of members (3 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 20/12/06; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 January 2006Return made up to 20/12/05; full list of members (4 pages)
26 January 2006Return made up to 20/12/05; full list of members (4 pages)
19 January 2006Registered office changed on 19/01/06 from: glenfield auction market glenfield road paisley PA2 8JF (1 page)
19 January 2006Registered office changed on 19/01/06 from: glenfield auction market glenfield road paisley PA2 8JF (1 page)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2005Ad 31/05/05--------- £ si 8000@1=8000 £ ic 10000/18000 (2 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2005Ad 31/05/05--------- £ si 8000@1=8000 £ ic 10000/18000 (2 pages)
11 February 2005Return made up to 20/12/04; full list of members (8 pages)
11 February 2005Return made up to 20/12/04; full list of members (8 pages)
27 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 April 2004Return made up to 20/12/03; full list of members (8 pages)
8 April 2004Return made up to 20/12/03; full list of members (8 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 September 2003Memorandum and Articles of Association (18 pages)
5 September 2003Memorandum and Articles of Association (18 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 January 2003Return made up to 20/12/02; full list of members (6 pages)
20 January 2003Return made up to 20/12/02; full list of members (6 pages)
6 June 2002Dec mort/charge * (4 pages)
6 June 2002Dec mort/charge * (4 pages)
6 June 2002Partic of mort/charge * (6 pages)
6 June 2002Partic of mort/charge * (6 pages)
11 February 2002Return made up to 20/12/01; full list of members (8 pages)
11 February 2002Return made up to 20/12/01; full list of members (8 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
31 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 February 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 January 2000Return made up to 20/12/99; full list of members (8 pages)
5 January 2000Return made up to 20/12/99; full list of members (8 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 December 1998Return made up to 20/12/98; no change of members (4 pages)
29 December 1998Return made up to 20/12/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 January 1998Return made up to 20/12/97; no change of members (4 pages)
19 January 1998Return made up to 20/12/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
17 January 1996Return made up to 20/12/95; full list of members (6 pages)
17 January 1996Return made up to 20/12/95; full list of members (6 pages)
24 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 December 1994Return made up to 20/12/94; full list of members (6 pages)
19 December 1994Return made up to 20/12/94; full list of members (6 pages)
16 December 1991Return made up to 20/12/91; full list of members
  • 363(287) ‐ Registered office changed on 16/12/91
(5 pages)
16 December 1991Return made up to 20/12/91; full list of members
  • 363(287) ‐ Registered office changed on 16/12/91
(5 pages)
4 April 1990Return made up to 20/12/89; full list of members (6 pages)
4 April 1990Return made up to 20/12/89; full list of members (6 pages)
20 March 1990Accounts for a small company made up to 30 June 1989 (4 pages)
20 March 1990Accounts for a small company made up to 30 June 1989 (4 pages)
8 February 1990Ad 01/06/89--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
8 February 1990Ad 01/06/89--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
8 February 1990New director appointed (2 pages)
8 February 1990New director appointed (2 pages)
8 June 1988Secretary resigned;director resigned;new director appointed (2 pages)
8 June 1988Secretary resigned;director resigned;new director appointed (2 pages)