Company NameThe Virtual Planning Company Limited
Company StatusDissolved
Company NumberSC145984
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NamesThe Virtual Planning Company Limited and Newhaven Communications Limited

Business Activity

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

Directors

Secretary NameMs Gail Margaret Skinner
NationalityBritish
StatusClosed
Appointed16 June 2000(6 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 05 January 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8/5 Boat Green
Edinburgh
Midlothian
EH3 5LL
Scotland
Director NameMs Gail Margaret Skinner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(15 years, 4 months after company formation)
Appointment Duration7 years (closed 05 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8/5 Boat Green
Edinburgh
Midlothian
EH3 5LL
Scotland
Director NameJohn Denholm
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address7/9 Rennies Isle
Edinburgh
EH6 6QA
Scotland
Director NameMr Robert Campbell Shirlaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address56/2 Thistle Street
Edinburgh
EH2 1EN
Scotland
Secretary NameMr Robert Campbell Shirlaw
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56/2 Thistle Street
Edinburgh
EH2 1EN
Scotland
Secretary NameDavid Lamb
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 June 2000)
RoleCompany Director
Correspondence Address2 Coltbridge Gardens
Edinburgh
EH12 6AQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address37 The Shore
Leith
Edinburgh
EH6 6QU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

100 at £1John Clark Denholm
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 September 2014Company name changed newhaven communications LIMITED\certificate issued on 03/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
3 September 2014Company name changed newhaven communications LIMITED\certificate issued on 03/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
20 June 2013Company name changed the virtual planning company LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Company name changed the virtual planning company LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 January 2009Director appointed gail margaret skinner (5 pages)
23 January 2009Appointment terminated director john denholm (1 page)
23 January 2009Appointment terminated director john denholm (1 page)
23 January 2009Director appointed gail margaret skinner (5 pages)
20 January 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 January 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 September 2008Return made up to 19/08/08; full list of members (3 pages)
15 September 2008Return made up to 19/08/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 September 2007Return made up to 19/08/07; no change of members (6 pages)
20 September 2007Return made up to 19/08/07; no change of members (6 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 October 2006Return made up to 19/08/06; full list of members (6 pages)
3 October 2006Return made up to 19/08/06; full list of members (6 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 August 2005Return made up to 19/08/05; full list of members (6 pages)
31 August 2005Return made up to 19/08/05; full list of members (6 pages)
5 January 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 January 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 October 2004Return made up to 19/08/04; full list of members (6 pages)
11 October 2004Return made up to 19/08/04; full list of members (6 pages)
27 July 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 July 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 September 2003Return made up to 19/08/03; full list of members (6 pages)
14 September 2003Return made up to 19/08/03; full list of members (6 pages)
22 August 2003Return made up to 19/08/02; full list of members (6 pages)
22 August 2003Return made up to 19/08/02; full list of members (6 pages)
4 December 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
4 December 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
4 December 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
4 December 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
6 June 2002Registered office changed on 06/06/02 from: 25 silvermills court, henderson place lane, edinburgh, EH3 5DG (1 page)
6 June 2002Registered office changed on 06/06/02 from: 25 silvermills court henderson place lane edinburgh EH3 5DG (1 page)
28 September 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
20 September 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
12 September 2000Return made up to 19/08/00; full list of members (6 pages)
12 September 2000Return made up to 19/08/00; full list of members (6 pages)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
19 August 1999Return made up to 19/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1999Return made up to 19/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
14 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999New secretary appointed (1 page)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999New secretary appointed (1 page)
25 August 1998Return made up to 19/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Return made up to 19/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
24 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
24 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1997Return made up to 19/08/97; full list of members (6 pages)
6 October 1997Return made up to 19/08/97; full list of members (6 pages)
4 August 1997Return made up to 19/08/96; no change of members (4 pages)
4 August 1997Return made up to 19/08/96; no change of members (4 pages)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
7 November 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
26 February 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
26 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
13 September 1995Return made up to 19/08/95; no change of members (4 pages)
13 September 1995Return made up to 19/08/95; no change of members (4 pages)
19 August 1993Incorporation (13 pages)
19 August 1993Incorporation (13 pages)