Company NameVigard Limited
DirectorsChristopher Cunningham and Andrew George Longmate
Company StatusActive
Company NumberSC157387
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Cunningham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Cottage
Elsfield
Oxford
OX3 9UL
Director NameMr Andrew George Longmate
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Belford Avenue
Edinburgh
Midlothian
EH4 3EJ
Scotland
Secretary NameMr Andrew George Longmate
NationalityBritish
StatusCurrent
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Belford Avenue
Edinburgh
Midlothian
EH4 3EJ
Scotland

Contact

Websitevigard.co.uk

Location

Registered Address3 Coates Place
Edinburgh
EH3 7AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Christopher Cunningham
50.00%
Ordinary
1 at £1Mr Andrew George Longmate
50.00%
Ordinary

Financials

Year2014
Net Worth£52,576
Cash£50,729
Current Liabilities£7,523

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

30 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
24 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
9 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
29 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
26 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
24 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
27 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
28 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 28 November 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Mr Andrew George Longmate on 12 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Andrew George Longmate on 12 April 2011 (2 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (14 pages)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (14 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 May 2009Return made up to 12/04/09; full list of members (5 pages)
26 May 2009Return made up to 12/04/09; full list of members (5 pages)
29 December 2008Return made up to 12/04/08; no change of members (4 pages)
29 December 2008Return made up to 12/04/08; no change of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 April 2008Registered office changed on 18/04/2008 from ath the offices of professional tax management LTD 46 moray place edinburgh EH3 6BQ (1 page)
18 April 2008Registered office changed on 18/04/2008 from ath the offices of professional tax management LTD 46 moray place edinburgh EH3 6BQ (1 page)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
21 May 2007Return made up to 12/04/07; no change of members (7 pages)
21 May 2007Return made up to 12/04/07; no change of members (7 pages)
14 May 2007Registered office changed on 14/05/07 from: 46 moray place edinburgh EH3 6BQ (1 page)
14 May 2007Registered office changed on 14/05/07 from: 46 moray place edinburgh EH3 6BQ (1 page)
26 January 2007Registered office changed on 26/01/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
26 January 2007Registered office changed on 26/01/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
24 April 2006Return made up to 12/04/06; full list of members (7 pages)
24 April 2006Return made up to 12/04/06; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
29 April 2005Return made up to 12/04/05; full list of members (7 pages)
29 April 2005Return made up to 12/04/05; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
2 June 2004Return made up to 12/04/04; full list of members (7 pages)
2 June 2004Return made up to 12/04/04; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
8 May 2003Return made up to 12/04/03; full list of members (7 pages)
8 May 2003Return made up to 12/04/03; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 May 2002Return made up to 12/04/02; full list of members (6 pages)
1 May 2002Return made up to 12/04/02; full list of members (6 pages)
10 July 2001Director's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
3 July 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 April 1999Return made up to 12/04/99; no change of members (4 pages)
16 April 1999Return made up to 12/04/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 April 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1997Full accounts made up to 30 September 1996 (9 pages)
13 May 1997Full accounts made up to 30 September 1996 (9 pages)
22 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1996Return made up to 12/04/96; full list of members (6 pages)
22 April 1996Return made up to 12/04/96; full list of members (6 pages)
26 February 1996Accounting reference date extended from 30/04 to 30/09 (1 page)
26 February 1996Secretary's particulars changed;director's particulars changed (1 page)
26 February 1996Accounting reference date extended from 30/04 to 30/09 (1 page)
26 February 1996Secretary's particulars changed;director's particulars changed (1 page)
12 April 1995Incorporation (24 pages)
12 April 1995Incorporation (24 pages)