Company NameVanact Limited
Company StatusDissolved
Company NumberSC159596
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 8 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameNeil Peter Livingstone
NationalityBritish
StatusClosed
Appointed12 August 1997(2 years after company formation)
Appointment Duration20 years, 3 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Old Hawkhill
Dundee
DD1 5EU
Scotland
Director NameMr Neil Peter Livingstone
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Old Hawkhill
Dundee
DD1 5EU
Scotland
Director NameJohn Buchanan Cape
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleProperty Developer
Correspondence Address34 Tarvit Avenue
Cupar
Fife
KY15 5BW
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameMr Neil MacDonald Livingstone
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address496 Perth Road
Dundee
DD2 1LS
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameMrs Jean McLaren
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(3 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Marchfield Crescent
Dundee
Angus
DD2 1LE
Scotland

Location

Registered Address78-84 Bell Street
Dundee
DD1 1RQ
Scotland
ConstituencyDundee West
WardMaryfield

Financials

Year2012
Net Worth£201,120
Cash£7,979
Current Liabilities£297,122

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

31 May 1996Delivered on: 10 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 provost road,dundee.
Outstanding
31 May 1996Delivered on: 10 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 park avenue,dundee.
Outstanding
31 May 1996Delivered on: 10 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 lorimer street,dundee.
Outstanding
31 May 1996Delivered on: 10 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 peddie street,dundee.
Outstanding
14 February 1996Delivered on: 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost second floor flat, 14 park avenue, dundee.
Outstanding
14 February 1996Delivered on: 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost ground floor flat, 3 eden street, dundee.
Outstanding
14 February 1996Delivered on: 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost second floor flat, 61 provost road, dundee.
Outstanding
14 February 1996Delivered on: 22 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost second floor flat, 87 watson street, dundee.
Outstanding
6 March 1998Delivered on: 12 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost top floor flat,1 rustic place,dundee.
Outstanding
30 October 1997Delivered on: 4 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat,1 kinnaird street,dundee.
Outstanding
30 October 1997Delivered on: 4 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost 1ST floor flat,13 rosefield street,dundee.
Outstanding
30 October 1997Delivered on: 4 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost 1ST floor flat,44 provost road,dundee.
Outstanding
30 October 1997Delivered on: 4 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost 1ST floor flat,14 park avenue,dundee.
Outstanding
30 October 1997Delivered on: 4 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost 2ND floor flat,7 morgan street,dundee.
Outstanding
15 November 1996Delivered on: 21 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor middle flat,257 clepington road,dundee.
Outstanding
9 January 1996Delivered on: 19 January 1996
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

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
27 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
20 August 2016Termination of appointment of Jean Mclaren as a director on 31 March 2016 (1 page)
20 August 2016Appointment of Mr Neil Peter Livingstone as a director on 31 March 2016 (2 pages)
20 August 2016Appointment of Mr Neil Peter Livingstone as a director on 31 March 2016 (2 pages)
20 August 2016Termination of appointment of Jean Mclaren as a director on 31 March 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Registered office address changed from 496 Perth Road Dundee DD2 1LS to C/O Mmg Archbold Accountants 78-84 Bell Street Dundee DD1 1RQ on 23 October 2015 (1 page)
23 October 2015Secretary's details changed for Neil Peter Livingstone on 1 November 2014 (1 page)
23 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Secretary's details changed for Neil Peter Livingstone on 1 November 2014 (1 page)
23 October 2015Registered office address changed from 496 Perth Road Dundee DD2 1LS to C/O Mmg Archbold Accountants 78-84 Bell Street Dundee DD1 1RQ on 23 October 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 April 2013Registered office address changed from 3 Old Hawkhill Westport Dundee DD1 5EU on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 3 Old Hawkhill Westport Dundee DD1 5EU on 30 April 2013 (1 page)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 August 2010Director's details changed for Jean Mclaren on 8 August 2010 (2 pages)
27 August 2010Director's details changed for Jean Mclaren on 8 August 2010 (2 pages)
27 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Jean Mclaren on 8 August 2010 (2 pages)
27 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 September 2009Return made up to 08/08/09; full list of members (3 pages)
9 September 2009Return made up to 08/08/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 August 2008Return made up to 08/08/08; full list of members (3 pages)
8 August 2008Return made up to 08/08/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 August 2007Return made up to 08/08/07; no change of members (6 pages)
22 August 2007Return made up to 08/08/07; no change of members (6 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 October 2006Return made up to 08/08/06; full list of members (6 pages)
11 October 2006Return made up to 08/08/06; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 August 2005Return made up to 08/08/05; full list of members (6 pages)
18 August 2005Return made up to 08/08/05; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 August 2004Return made up to 08/08/04; full list of members (6 pages)
10 August 2004Return made up to 08/08/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 August 2003Return made up to 08/08/03; full list of members (6 pages)
23 August 2003Return made up to 08/08/03; full list of members (6 pages)
8 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 August 2002Return made up to 08/08/02; full list of members (6 pages)
27 August 2002Return made up to 08/08/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
29 August 2001Return made up to 08/08/01; full list of members (6 pages)
29 August 2001Return made up to 08/08/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 August 2000Return made up to 08/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2000Return made up to 08/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 August 1999Return made up to 08/08/99; full list of members
  • 363(287) ‐ Registered office changed on 12/08/99
(6 pages)
12 August 1999Return made up to 08/08/99; full list of members
  • 363(287) ‐ Registered office changed on 12/08/99
(6 pages)
11 May 1999Full accounts made up to 30 September 1998 (6 pages)
11 May 1999Full accounts made up to 30 September 1998 (6 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
4 September 1998Return made up to 08/08/98; full list of members (6 pages)
4 September 1998Return made up to 08/08/98; full list of members (6 pages)
22 July 1998Registered office changed on 22/07/98 from: 4 johnstones lane dundee (1 page)
22 July 1998Registered office changed on 22/07/98 from: 4 johnstones lane dundee (1 page)
15 June 1998Full accounts made up to 30 September 1997 (6 pages)
15 June 1998Full accounts made up to 30 September 1997 (6 pages)
12 March 1998Partic of mort/charge * (5 pages)
12 March 1998Partic of mort/charge * (5 pages)
4 November 1997Partic of mort/charge * (13 pages)
4 November 1997Partic of mort/charge * (3 pages)
4 November 1997Partic of mort/charge * (3 pages)
4 November 1997Partic of mort/charge * (3 pages)
4 November 1997Partic of mort/charge * (3 pages)
4 November 1997Partic of mort/charge * (3 pages)
4 November 1997Partic of mort/charge * (3 pages)
4 November 1997Partic of mort/charge * (3 pages)
4 November 1997Partic of mort/charge * (13 pages)
4 November 1997Partic of mort/charge * (3 pages)
18 September 1997Return made up to 08/08/97; full list of members (6 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997Return made up to 08/08/97; full list of members (6 pages)
18 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
3 June 1997Full accounts made up to 30 September 1996 (5 pages)
3 June 1997Full accounts made up to 30 September 1996 (5 pages)
21 November 1996Partic of mort/charge * (5 pages)
21 November 1996Partic of mort/charge * (5 pages)
19 September 1996Return made up to 08/08/96; full list of members (6 pages)
19 September 1996Return made up to 08/08/96; full list of members (6 pages)
10 June 1996Partic of mort/charge * (5 pages)
10 June 1996Partic of mort/charge * (5 pages)
10 June 1996Partic of mort/charge * (5 pages)
10 June 1996Partic of mort/charge * (5 pages)
10 June 1996Partic of mort/charge * (5 pages)
10 June 1996Partic of mort/charge * (5 pages)
10 June 1996Partic of mort/charge * (5 pages)
10 June 1996Partic of mort/charge * (5 pages)
22 February 1996Partic of mort/charge * (5 pages)
22 February 1996Partic of mort/charge * (5 pages)
22 February 1996Partic of mort/charge * (5 pages)
22 February 1996Partic of mort/charge * (5 pages)
22 February 1996Partic of mort/charge * (5 pages)
22 February 1996Partic of mort/charge * (5 pages)
22 February 1996Partic of mort/charge * (5 pages)
22 February 1996Partic of mort/charge * (5 pages)
19 January 1996Partic of mort/charge * (6 pages)
19 January 1996Partic of mort/charge * (6 pages)
27 September 1995Registered office changed on 27/09/95 from: investment house 6 union row aberdeen grampian, AB9 8DQ (1 page)
27 September 1995Accounting reference date notified as 30/09 (1 page)
27 September 1995Accounting reference date notified as 30/09 (1 page)
27 September 1995Registered office changed on 27/09/95 from: investment house 6 union row aberdeen grampian, AB9 8DQ (1 page)
4 September 1995Director resigned;new director appointed (4 pages)
4 September 1995Secretary resigned;new secretary appointed (4 pages)
4 September 1995Director resigned;new director appointed (4 pages)
4 September 1995Secretary resigned;new secretary appointed (4 pages)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Incorporation (44 pages)
8 August 1995Incorporation (44 pages)