Company NameVesol Limited
Company StatusDissolved
Company NumberSC191537
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 5 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Donald McLean
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(9 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months (closed 25 July 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence Address32 Beech Avenue
Bearsden
Glasgow
Lanarkshire
G61 3EX
Scotland
Secretary NameMs Susan Falconer
NationalityBritish
StatusClosed
Appointed10 February 2009(10 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Carolside Avenue
Clarkston
Glasgow
G76 7AD
Scotland
Secretary NameMr Martin William Ramsay
NationalityBritish
StatusResigned
Appointed29 November 2001(3 years after company formation)
Appointment Duration7 years (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdgarth
4 Bellenden Grove
Dunblane
Perthshire
FK15 0FD
Scotland
Secretary NameMr Andrew Angus McKellar
NationalityBritish
StatusResigned
Appointed17 December 2008(10 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 February 2009)
RoleAccountant
Correspondence Address14 Bells Burn Avenue
Linlithgow
West Lothian
EH49 7LB
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressNapier House, 27 Thistle Street
Edinburgh
EH2 1BS
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressC/O Dla Piper Scotland Llp
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed22 September 1999(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2001)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websiteiesve.com
Email address[email protected]
Telephone0141 9458500
Telephone regionGlasgow

Location

Registered AddressHelix Building
Kelvin Campus, Maryhill Road
Glasgow
G20 0SP
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
2 May 2023Application to strike the company off the register (1 page)
24 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
14 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
18 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
18 February 2022Notification of Integrated Environmental Solutions Limited as a person with significant control on 18 February 2022 (2 pages)
18 February 2022Cessation of Integrated Environmental Solutions Limited as a person with significant control on 18 February 2022 (1 page)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
26 November 2020Cessation of Donald Mclean as a person with significant control on 26 November 2020 (1 page)
26 November 2020Notification of Integrated Environmental Solutions Limited as a person with significant control on 26 November 2020 (1 page)
24 November 2020Withdrawal of a person with significant control statement on 24 November 2020 (2 pages)
24 November 2020Notification of Donald Mclean as a person with significant control on 24 November 2020 (2 pages)
30 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
19 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
11 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 March 2009Appointment terminated secretary andrew mckellar (1 page)
3 March 2009Appointment terminated secretary andrew mckellar (1 page)
3 March 2009Secretary appointed ms susan falconer (1 page)
3 March 2009Secretary appointed ms susan falconer (1 page)
23 December 2008Appointment terminated secretary martin ramsay (1 page)
23 December 2008Secretary appointed mr andrew angus mckellar (1 page)
23 December 2008Secretary appointed mr andrew angus mckellar (1 page)
23 December 2008Appointment terminated secretary martin ramsay (1 page)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 December 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 141 st james road glasgow G4 0LT (1 page)
13 December 2005Registered office changed on 13/12/05 from: 141 st james road glasgow G4 0LT (1 page)
8 December 2005Return made up to 30/11/05; full list of members (2 pages)
8 December 2005Return made up to 30/11/05; full list of members (2 pages)
14 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
14 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
14 June 2005Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
14 June 2005Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
9 December 2004Accounts for a dormant company made up to 30 November 2004 (2 pages)
9 December 2004Accounts for a dormant company made up to 30 November 2004 (2 pages)
5 December 2004Return made up to 30/11/04; full list of members (6 pages)
5 December 2004Return made up to 30/11/04; full list of members (6 pages)
5 December 2003Return made up to 30/11/03; full list of members (6 pages)
5 December 2003Return made up to 30/11/03; full list of members (6 pages)
5 December 2003Accounts for a dormant company made up to 30 November 2003 (1 page)
5 December 2003Accounts for a dormant company made up to 30 November 2003 (1 page)
14 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
14 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
23 December 2002Return made up to 30/11/02; full list of members (6 pages)
23 December 2002Return made up to 30/11/02; full list of members (6 pages)
22 April 2002Registered office changed on 22/04/02 from: 151 saint vincent street glasgow G2 5NJ (1 page)
22 April 2002Registered office changed on 22/04/02 from: 151 saint vincent street glasgow G2 5NJ (1 page)
20 December 2001Accounts for a dormant company made up to 30 November 2001 (2 pages)
20 December 2001Return made up to 30/11/01; full list of members (6 pages)
20 December 2001Return made up to 30/11/01; full list of members (6 pages)
20 December 2001Accounts for a dormant company made up to 30 November 2001 (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Registered office changed on 07/12/01 from: napier house, 27 thistle street edinburgh EH2 1BS (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Registered office changed on 07/12/01 from: napier house, 27 thistle street edinburgh EH2 1BS (1 page)
7 December 2001Secretary resigned (1 page)
6 March 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
6 March 2001Accounts for a dormant company made up to 30 November 1999 (2 pages)
6 March 2001Accounts for a dormant company made up to 30 November 1999 (2 pages)
6 March 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
6 December 2000Return made up to 30/11/00; full list of members (6 pages)
6 December 2000Return made up to 30/11/00; full list of members (6 pages)
22 November 1999Return made up to 30/11/99; full list of members (6 pages)
22 November 1999Return made up to 30/11/99; full list of members (6 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999New director appointed (3 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (1 page)
27 September 1999New director appointed (3 pages)
27 September 1999New secretary appointed (1 page)
30 November 1998Incorporation (19 pages)
30 November 1998Incorporation (19 pages)