Company NameG.V.I. Limited
DirectorGraham Vincent
Company StatusActive
Company NumberSC218900
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Vincent
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(same day as company formation)
RoleSubsea Engineer
Country of ResidenceScotland
Correspondence Address37 Angusfield Avenue
Aberdeen
AB15 6AR
Scotland
Secretary NameMrs Doreen Ann Vincent
NationalityBritish
StatusCurrent
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Angusfield Avenue
Aberdeen
Aberdeenshire
AB15 6AR
Scotland
Director NameMrs Patricia Anne McWhinnie
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Hawthorn Crescent
Mintlaw
Peterhead
Aberdeenshire
AB42 5GH
Scotland

Contact

Telephone01224 317919
Telephone regionAberdeen

Location

Registered Address37 Angusfield Avenue
Aberdeen
AB15 6AR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Doreen Vincent
50.00%
Ordinary
1 at £1Graham Vincent
50.00%
Ordinary

Financials

Year2014
Net Worth£105,487
Cash£1,350
Current Liabilities£50,432

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

5 April 2004Delivered on: 14 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor falt known as flat 1, 20 king street, aberdeen.
Outstanding
23 March 2004Delivered on: 1 April 2004
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

9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
23 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
13 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
27 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
6 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
18 July 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 July 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
26 June 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
26 June 2017Notification of Graham Vincent as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Graham Vincent as a person with significant control on 26 June 2017 (2 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
23 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
12 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Graham Vincent on 8 May 2010 (2 pages)
19 July 2010Director's details changed for Graham Vincent on 8 May 2010 (2 pages)
19 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Graham Vincent on 8 May 2010 (2 pages)
19 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 September 2008Return made up to 08/05/08; full list of members (3 pages)
26 September 2008Return made up to 08/05/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 June 2007Return made up to 08/05/07; no change of members (6 pages)
8 June 2007Return made up to 08/05/07; no change of members (6 pages)
2 June 2006Return made up to 08/05/06; full list of members (6 pages)
2 June 2006Return made up to 08/05/06; full list of members (6 pages)
13 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 June 2005Return made up to 08/05/05; full list of members (6 pages)
8 June 2005Return made up to 08/05/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 May 2004Return made up to 08/05/04; full list of members (6 pages)
7 May 2004Return made up to 08/05/04; full list of members (6 pages)
14 April 2004Partic of mort/charge * (5 pages)
14 April 2004Partic of mort/charge * (5 pages)
1 April 2004Partic of mort/charge * (6 pages)
1 April 2004Partic of mort/charge * (6 pages)
22 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 May 2001Incorporation (16 pages)
8 May 2001Incorporation (16 pages)