London
SW12 0NZ
Director Name | Mr Shaun Compton Ross |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Cults House 493 North Deeside Road Cults Aberdeen AB15 9ES Scotland |
Director Name | Mr Phillip Robert Hunt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Brookefield Highgate West Hill London N6 6AT |
Secretary Name | Mr Shaun Compton Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Cults House 493 North Deeside Road Cults Aberdeen AB15 9ES Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Registered Address | C/O Metrol Technology Limited Howe Moss Place Dyce Aberdeen AB21 0GS Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Gregory Jasper Cruttwell 33.33% Ordinary |
---|---|
1 at £1 | Mr Phillip Robert Hunt 33.33% Ordinary |
1 at £1 | Mr Shaun Compton Ross 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£451,004 |
Cash | £151,274 |
Current Liabilities | £18,165 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 March 2023 (1 year ago) |
---|---|
Next Return Due | 1 April 2024 (3 days from now) |
29 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
29 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
24 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
4 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
18 April 2016 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 September 2014 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 September 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
17 September 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Director's details changed for Philip Robert Hunt on 2 April 2012 (3 pages) |
3 April 2012 | Director's details changed for Philip Robert Hunt on 2 April 2012 (3 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Director's details changed for Philip Robert Hunt on 2 April 2012 (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2010 | Director's details changed for Philip Robert Hunt on 18 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Gregory Jasper Cruttwell on 18 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Gregory Jasper Cruttwell on 18 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Philip Robert Hunt on 18 March 2010 (2 pages) |
24 August 2009 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
24 August 2009 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Location of register of members (1 page) |
20 May 2009 | Return made up to 18/03/09; full list of members (7 pages) |
20 May 2009 | Return made up to 18/03/09; full list of members (7 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
15 April 2008 | Return made up to 18/03/08; full list of members (6 pages) |
15 April 2008 | Return made up to 18/03/08; full list of members (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
4 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
28 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
22 September 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
22 September 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
29 March 2005 | Director's particulars changed (1 page) |
13 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
13 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
9 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
23 January 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
23 January 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
18 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Ad 31/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Ad 31/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
13 May 2002 | Company name changed vastbay LIMITED\certificate issued on 13/05/02 (2 pages) |
13 May 2002 | Company name changed vastbay LIMITED\certificate issued on 13/05/02 (2 pages) |
18 March 2002 | Incorporation (22 pages) |
18 March 2002 | Incorporation (22 pages) |