Company NameVital Communications (Scotland) Ltd.
Company StatusDissolved
Company NumberSC183726
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 2 months ago)
Dissolution Date6 March 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJoseph O'Hanlon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Bute Crescent
Old Kilpatrick
Glasgow
G60 5AW
Scotland
Secretary NameMr Campbell Crawford Turnbull
NationalityBritish
StatusClosed
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address160 Stanmore Road
Mount Florida
Glasgow
Lanarkshire
G42 9AP
Scotland
Director NameMr Campbell Crawford Turnbull
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(4 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 06 March 2015)
RoleSalesman
Country of ResidenceScotland
Correspondence Address160 Stanmore Road
Mount Florida
Glasgow
Lanarkshire
G42 9AP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.vital-comms.co.uk
Telephone0141 8870700
Telephone regionGlasgow

Location

Registered AddressUnit 9. No 1 Building Campsie Drive
Cargo Terminal, Glasgow Airport
Paisley
Renfrewshire
PA3 2SG
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

30 at £1Campbell C. Turnbull
30.00%
Ordinary
30 at £1Joseph O'hanlon
30.00%
Ordinary
20 at £1Desmond Laughlin
20.00%
Ordinary
20 at £1John Kilpatrick Crawford
20.00%
Ordinary

Financials

Year2014
Net Worth-£42,713
Cash£29
Current Liabilities£134,147

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
(5 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for Joseph O'hanlon on 12 May 2011 (2 pages)
13 May 2011Director's details changed for Joseph O'hanlon on 12 May 2011 (2 pages)
13 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Campbell Crawford Turnbull on 11 March 2010 (2 pages)
15 July 2010Director's details changed for Campbell Crawford Turnbull on 11 March 2010 (2 pages)
27 May 2010Registered office address changed from Unit 2 North Street Business Park Paisley PA3 2BS on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from Unit 2 North Street Business Park Paisley PA3 2BS on 27 May 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 June 2009Return made up to 11/03/09; full list of members (4 pages)
23 June 2009Return made up to 11/03/09; full list of members (4 pages)
23 June 2009Return made up to 11/03/08; full list of members (4 pages)
23 June 2009Return made up to 11/03/08; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 May 2007Return made up to 11/03/07; full list of members (7 pages)
24 May 2007Return made up to 11/03/07; full list of members (7 pages)
20 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 April 2006Return made up to 11/03/06; full list of members (8 pages)
10 April 2006Return made up to 11/03/06; full list of members (8 pages)
28 March 2006Partic of mort/charge * (3 pages)
28 March 2006Partic of mort/charge * (3 pages)
18 April 2005Return made up to 11/03/05; full list of members (8 pages)
18 April 2005Return made up to 11/03/05; full list of members (8 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 July 2004Return made up to 11/03/04; full list of members (8 pages)
8 July 2004Return made up to 11/03/04; full list of members (8 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 June 2003Return made up to 11/03/03; full list of members (8 pages)
25 June 2003Return made up to 11/03/03; full list of members (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
10 September 2002Return made up to 11/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/09/02
(6 pages)
10 September 2002Return made up to 11/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/09/02
(6 pages)
24 June 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 June 2002New director appointed (2 pages)
18 July 2001Return made up to 11/03/01; full list of members (6 pages)
18 July 2001Return made up to 11/03/01; full list of members (6 pages)
6 March 2001Partic of mort/charge * (6 pages)
6 March 2001Partic of mort/charge * (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
28 July 2000Return made up to 11/03/00; full list of members (6 pages)
28 July 2000Return made up to 11/03/00; full list of members (6 pages)
11 July 2000Ad 01/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2000Ad 01/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 1999Full accounts made up to 31 March 1999 (10 pages)
4 November 1999Full accounts made up to 31 March 1999 (10 pages)
4 May 1999Return made up to 11/03/99; full list of members (6 pages)
4 May 1999Return made up to 11/03/99; full list of members (6 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Incorporation (16 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Incorporation (16 pages)