Skelmorlie
Ayrshire
PA17 5AA
Scotland
Secretary Name | Cynthia Beckwith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 22 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stables Station Road Skelmorlie Ayrshire PA17 5AB Scotland |
Director Name | Cynthia Beckwith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 November 2004) |
Role | Senior Business Executive |
Country of Residence | Scotland |
Correspondence Address | The Stables Station Road Skelmorlie Ayrshire PA17 5AB Scotland |
Director Name | Mary Lawrence |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 November 2004) |
Role | Manager |
Correspondence Address | 86 Elliot Rise Hedge End Southampton SO30 2RW |
Secretary Name | Iain Gordon McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 November 2004) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | The Stables Station Road Skelmorlie Ayrshire PA17 5AA Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1988(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1988(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1988(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.vested-interest.com |
---|
Registered Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at 1 | Iain Gordon Mcgregor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,179 |
Cash | £18,085 |
Current Liabilities | £95,511 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 April 2015 | Return of final meeting of voluntary winding up (3 pages) |
---|---|
22 April 2015 | Return of final meeting of voluntary winding up (3 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
20 May 2010 | Registered office address changed from 1 Woodside Place Glasgow G3 7QF United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 1 Woodside Place Glasgow G3 7QF United Kingdom on 20 May 2010 (2 pages) |
18 February 2010 | Director's details changed for Iain Gordon Mcgregor on 13 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for Iain Gordon Mcgregor on 13 December 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from the loft 15A watt street greenock renfrewshire PA16 8JN (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from the loft 15A watt street greenock renfrewshire PA16 8JN (1 page) |
17 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
11 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
1 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
19 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
19 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
30 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
30 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: the stables station road skelmorlie ayrshire PA17 5AA (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: the stables station road skelmorlie ayrshire PA17 5AA (1 page) |
5 May 2005 | Partic of mort/charge * (4 pages) |
5 May 2005 | Partic of mort/charge * (4 pages) |
26 January 2005 | Return made up to 13/12/04; full list of members
|
26 January 2005 | Return made up to 13/12/04; full list of members
|
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Company name changed vested interest LIMITED\certificate issued on 16/12/04 (2 pages) |
16 December 2004 | Company name changed vested interest LIMITED\certificate issued on 16/12/04 (2 pages) |
10 January 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
10 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
10 January 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
8 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
8 January 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
8 January 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
9 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
9 January 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
9 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
9 January 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
13 June 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
13 June 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
8 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
12 October 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
12 October 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
21 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 13/12/99; full list of members (7 pages) |
12 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
12 January 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
12 January 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
12 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
15 January 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
15 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
15 January 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
20 August 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
20 August 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
10 January 1997 | Return made up to 13/12/96; full list of members
|
10 January 1997 | Return made up to 13/12/96; full list of members
|
5 February 1996 | Return made up to 13/12/95; full list of members (6 pages) |
5 February 1996 | Return made up to 13/12/95; full list of members (6 pages) |
5 February 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
5 February 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
16 August 1995 | Accounts for a dormant company made up to 30 November 1994 (2 pages) |
16 August 1995 | Accounts for a dormant company made up to 30 November 1994 (2 pages) |
11 October 1988 | Memorandum and Articles of Association (20 pages) |
11 October 1988 | Memorandum and Articles of Association (20 pages) |