Company NameVanguard Scotland Limited
DirectorDenise Toscani
Company StatusActive
Company NumberSC205711
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Denise Toscani
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressThe Old Station
Lamancha
West Linton
EH46 7BD
Scotland
Secretary NameMrs Denise Toscani
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressThe Old Station
Lamancha
West Linton
EH46 7BD
Scotland
Director NameJohn Seddon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dovecote
Passenham
Milton Keynes
Buckinghamshire
MK19 6DH
Director NameMr Stuart Patrick Corrigan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressThe Old Station
Lamancha
West Linton
EH46 7BD
Scotland

Contact

Websitesystemsthinkingmethod.com
Telephone0131 4402600
Telephone regionEdinburgh

Location

Registered AddressThe Old Station The Old Station
Lamancha
West Linton
Scottish Borders
EH46 7BD
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Shareholders

50 at £1Denise Toscani
50.00%
Ordinary
50 at £1Stuart Corrigan
50.00%
Ordinary

Financials

Year2014
Turnover£639,546
Gross Profit£14,112
Net Worth£98,235
Cash£23,097
Current Liabilities£40,538

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

16 July 2009Delivered on: 5 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 38, bilston glen industrial estate, loanhead.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
31 January 2023Satisfaction of charge 1 in full (1 page)
23 August 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
29 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
27 October 2021Registered office address changed from Unit 38 Imex Business Centre Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ to The Old Station the Old Station Lamancha West Linton Scottish Borders EH46 7BD on 27 October 2021 (1 page)
20 October 2021Cessation of Stuart Patrick Corrigan as a person with significant control on 20 October 2021 (1 page)
20 October 2021Termination of appointment of Stuart Patrick Corrigan as a director on 20 October 2021 (1 page)
29 September 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 28 February 2020 (5 pages)
11 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
14 September 2016Total exemption full accounts made up to 28 February 2016 (8 pages)
14 September 2016Total exemption full accounts made up to 28 February 2016 (8 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
28 September 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
28 September 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 June 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
9 June 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
13 September 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
13 September 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
1 October 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
26 October 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
8 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
7 April 2010Director's details changed for Stuart Corrigan on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Stuart Corrigan on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Denise Toscani on 27 March 2010 (2 pages)
7 April 2010Director's details changed for Stuart Corrigan on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Denise Toscani on 27 March 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 May 2009Registered office changed on 07/05/2009 from the old station lamancha west linton peeblesshire EH46 7BD (1 page)
7 May 2009Registered office changed on 07/05/2009 from the old station lamancha west linton peeblesshire EH46 7BD (1 page)
2 April 2009Return made up to 27/03/09; full list of members (4 pages)
2 April 2009Return made up to 27/03/09; full list of members (4 pages)
2 April 2009Appointment terminate, director john sneddon logged form (1 page)
2 April 2009Appointment terminate, director john sneddon logged form (1 page)
1 April 2009Appointment terminated director john seddon (1 page)
1 April 2009Appointment terminated director john seddon (1 page)
18 September 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
18 September 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
9 May 2008Return made up to 27/03/08; full list of members (4 pages)
9 May 2008Return made up to 27/03/08; full list of members (4 pages)
13 July 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
13 July 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 April 2007Return made up to 27/03/07; full list of members (7 pages)
3 April 2007Return made up to 27/03/07; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
10 April 2006Return made up to 27/03/06; full list of members (7 pages)
10 April 2006Return made up to 27/03/06; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
17 March 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
21 October 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
31 March 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
30 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
9 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
21 November 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
15 March 2002Return made up to 27/03/02; full list of members (7 pages)
15 March 2002Return made up to 27/03/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
4 February 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
12 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Incorporation (18 pages)
27 March 2000Incorporation (18 pages)