Company NameVitasource Limited
DirectorValerie MacDonald Easson-Milne
Company StatusActive
Company NumberSC176105
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Valerie MacDonald Easson-Milne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRait Farmhouse
Rait
Perth
PH2 7RT
Scotland
Director NameErich Fritsch
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLes Cavales
54750
St Martin De Castillon
France
Secretary NameErich Fritsch
NationalityAustrian
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLes Cavales
54750
St Martin De Castillon
France
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone01821 670205
Telephone regionKinrossie

Location

Registered AddressRait Farmhouse
Rait
Perth
PH2 7RT
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Financials

Year2013
Turnover£8,749
Gross Profit£2,488
Net Worth£5,282
Cash£700
Current Liabilities£654

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

18 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
16 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
17 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
23 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (17 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (17 pages)
25 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
8 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(5 pages)
8 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(5 pages)
8 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(5 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
22 March 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption full accounts made up to 30 June 2011 (16 pages)
11 April 2012Total exemption full accounts made up to 30 June 2011 (16 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Valerie Macdonald Easson-Milne on 4 June 2010 (2 pages)
30 July 2010Director's details changed for Valerie Macdonald Easson-Milne on 4 June 2010 (2 pages)
30 July 2010Director's details changed for Erich Fritsch on 4 June 2010 (2 pages)
30 July 2010Director's details changed for Erich Fritsch on 4 June 2010 (2 pages)
30 July 2010Director's details changed for Erich Fritsch on 4 June 2010 (2 pages)
30 July 2010Director's details changed for Valerie Macdonald Easson-Milne on 4 June 2010 (2 pages)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 June 2009Return made up to 04/06/09; full list of members (4 pages)
11 June 2009Return made up to 04/06/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 June 2008Return made up to 04/06/08; full list of members (4 pages)
10 June 2008Return made up to 04/06/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 June 2007Return made up to 04/06/07; no change of members (7 pages)
21 June 2007Return made up to 04/06/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 June 2006Return made up to 04/06/06; full list of members (7 pages)
6 June 2006Return made up to 04/06/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 June 2005Return made up to 04/06/05; full list of members (7 pages)
14 June 2005Return made up to 04/06/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 June 2004Return made up to 04/06/04; full list of members (7 pages)
14 June 2004Return made up to 04/06/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
10 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
17 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
6 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
7 June 2001Return made up to 04/06/01; full list of members (6 pages)
7 June 2001Return made up to 04/06/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
20 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
20 July 1999Return made up to 04/06/99; full list of members (6 pages)
20 July 1999Return made up to 04/06/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
3 July 1998Return made up to 04/06/98; full list of members (6 pages)
3 July 1998Return made up to 04/06/98; full list of members (6 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: n/a upper ballunie kettins blairgowrie perthshire PH13 9JS (1 page)
3 July 1997Registered office changed on 03/07/97 from: n/a upper ballunie kettins blairgowrie perthshire PH13 9JS (1 page)
4 June 1997Incorporation (12 pages)
4 June 1997Incorporation (12 pages)