Company NameVested Interest Design Limited
Company StatusDissolved
Company NumberSC112666
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 8 months ago)
Dissolution Date22 July 2015 (8 years, 9 months ago)
Previous NameVested Interest Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIain Gordon McGregor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(3 years, 4 months after company formation)
Appointment Duration23 years, 7 months (closed 22 July 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Stables Station Road
Skelmorlie
Ayrshire
PA17 5AA
Scotland
Secretary NameCynthia Beckwith
NationalityBritish
StatusClosed
Appointed30 November 2004(16 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 22 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables
Station Road
Skelmorlie
Ayrshire
PA17 5AB
Scotland
Director NameCynthia Beckwith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2004)
RoleSenior Business Executive
Country of ResidenceScotland
Correspondence AddressThe Stables
Station Road
Skelmorlie
Ayrshire
PA17 5AB
Scotland
Director NameMary Lawrence
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2004)
RoleManager
Correspondence Address86 Elliot Rise
Hedge End
Southampton
SO30 2RW
Secretary NameIain Gordon McGregor
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2004)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Stables Station Road
Skelmorlie
Ayrshire
PA17 5AA
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed05 August 1988(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed05 August 1988(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed05 August 1988(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.vested-interest.com

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Iain Gordon Mcgregor
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,179
Cash£18,085
Current Liabilities£95,511

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 April 2015Return of final meeting of voluntary winding up (3 pages)
22 April 2015Return of final meeting of voluntary winding up (3 pages)
21 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2010Registered office address changed from 1 Woodside Place Glasgow G3 7QF United Kingdom on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 1 Woodside Place Glasgow G3 7QF United Kingdom on 20 May 2010 (2 pages)
18 February 2010Director's details changed for Iain Gordon Mcgregor on 13 December 2009 (2 pages)
18 February 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(4 pages)
18 February 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(4 pages)
18 February 2010Director's details changed for Iain Gordon Mcgregor on 13 December 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 February 2009Return made up to 13/12/08; full list of members (3 pages)
12 February 2009Return made up to 13/12/08; full list of members (3 pages)
6 February 2009Registered office changed on 06/02/2009 from the loft 15A watt street greenock renfrewshire PA16 8JN (1 page)
6 February 2009Registered office changed on 06/02/2009 from the loft 15A watt street greenock renfrewshire PA16 8JN (1 page)
17 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 February 2008Return made up to 13/12/07; full list of members (2 pages)
11 February 2008Return made up to 13/12/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 February 2007Return made up to 13/12/06; full list of members (6 pages)
1 February 2007Return made up to 13/12/06; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
19 December 2005Return made up to 13/12/05; full list of members (6 pages)
19 December 2005Return made up to 13/12/05; full list of members (6 pages)
30 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
30 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
26 August 2005Registered office changed on 26/08/05 from: the stables station road skelmorlie ayrshire PA17 5AA (1 page)
26 August 2005Registered office changed on 26/08/05 from: the stables station road skelmorlie ayrshire PA17 5AA (1 page)
5 May 2005Partic of mort/charge * (4 pages)
5 May 2005Partic of mort/charge * (4 pages)
26 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
16 December 2004Company name changed vested interest LIMITED\certificate issued on 16/12/04 (2 pages)
16 December 2004Company name changed vested interest LIMITED\certificate issued on 16/12/04 (2 pages)
10 January 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
10 January 2004Return made up to 13/12/03; full list of members (7 pages)
10 January 2004Return made up to 13/12/03; full list of members (7 pages)
10 January 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
8 January 2003Return made up to 13/12/02; full list of members (7 pages)
8 January 2003Return made up to 13/12/02; full list of members (7 pages)
8 January 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
8 January 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
9 January 2002Return made up to 13/12/01; full list of members (7 pages)
9 January 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
9 January 2002Return made up to 13/12/01; full list of members (7 pages)
9 January 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
13 June 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
13 June 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
8 January 2001Return made up to 13/12/00; full list of members (7 pages)
8 January 2001Return made up to 13/12/00; full list of members (7 pages)
12 October 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
12 October 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
21 December 1999Return made up to 13/12/99; full list of members (7 pages)
21 December 1999Return made up to 13/12/99; full list of members (7 pages)
12 January 1999Return made up to 13/12/98; no change of members (4 pages)
12 January 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
12 January 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
12 January 1999Return made up to 13/12/98; no change of members (4 pages)
15 January 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
15 January 1998Return made up to 13/12/97; full list of members (6 pages)
15 January 1998Return made up to 13/12/97; full list of members (6 pages)
15 January 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
20 August 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
20 August 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
10 January 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1996Return made up to 13/12/95; full list of members (6 pages)
5 February 1996Return made up to 13/12/95; full list of members (6 pages)
5 February 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
5 February 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
16 August 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
16 August 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
11 October 1988Memorandum and Articles of Association (20 pages)
11 October 1988Memorandum and Articles of Association (20 pages)