Company NameVinequest Limited
Company StatusActive
Company NumberSC230988
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSheila Main
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 11 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressInchmerle, Nelson Road
Forres
Moray
IV36 1DR
Scotland
Director NameDeborah McWhirter
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 11 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressBruceland House Bruceland Road
Elgin
Moray
IV30 1YE
Scotland
Secretary NameSheila Main
NationalityBritish
StatusCurrent
Appointed30 April 2009(7 years after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Correspondence AddressInchmerle Nelson Road
Forres
Moray
IV36 1DR
Scotland
Director NameHilary Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(7 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Craigshannoch Road
Daviot
Aberdeenshire
AB51 0NQ
Scotland
Director NameNicola Leake
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(7 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cairn Seat
Inverurie
Aberdeenshire
AB51 5JH
Scotland
Director NameJames Hendry Main
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2009)
RoleRetailer
Correspondence AddressInchmerle
Nelson Road
Forres
Moray
IV36 1DR
Scotland
Secretary NameJames Hendry Main
NationalityBritish
StatusResigned
Appointed16 May 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2009)
RoleRetailer
Correspondence AddressInchmerle
Nelson Road
Forres
Moray
IV36 1DR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

52 at £1Sheila Main
52.00%
Ordinary
16 at £1Deborah Mcwhirter
16.00%
Ordinary
16 at £1Hilary Brown
16.00%
Ordinary
16 at £1Nicola Leake
16.00%
Ordinary

Financials

Year2014
Net Worth£456,823
Cash£100
Current Liabilities£5,311

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Filing History

18 May 2023Confirmation statement made on 29 April 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
29 April 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
29 April 2022Change of details for Sheila Main as a person with significant control on 6 April 2016 (2 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
14 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
9 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
28 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
12 February 2020Director's details changed for Deborah Mcwhirter on 12 February 2020 (2 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
1 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
6 April 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
6 April 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
17 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
9 May 2017Director's details changed for Deborah Mcwhirter on 29 April 2017 (2 pages)
9 May 2017Director's details changed for Deborah Mcwhirter on 29 April 2017 (2 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(7 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(7 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(7 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(7 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(7 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(7 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
20 April 2010Appointment of Nicola Leake as a director (2 pages)
20 April 2010Appointment of Hilary Brown as a director (2 pages)
20 April 2010Appointment of Hilary Brown as a director (2 pages)
20 April 2010Appointment of Nicola Leake as a director (2 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 November 2009Appointment of Sheila Main as a secretary (2 pages)
10 November 2009Appointment of Sheila Main as a secretary (2 pages)
4 November 2009Termination of appointment of James Main as a secretary (1 page)
4 November 2009Termination of appointment of James Main as a director (1 page)
4 November 2009Termination of appointment of James Main as a secretary (1 page)
4 November 2009Termination of appointment of James Main as a director (1 page)
28 October 2009Previous accounting period extended from 28 February 2009 to 30 April 2009 (1 page)
28 October 2009Previous accounting period extended from 28 February 2009 to 30 April 2009 (1 page)
13 May 2009Return made up to 01/05/09; full list of members (5 pages)
13 May 2009Return made up to 01/05/09; full list of members (5 pages)
2 December 2008Director's change of particulars / deborah morton / 14/06/2008 (1 page)
2 December 2008Director's change of particulars / deborah morton / 14/06/2008 (1 page)
2 December 2008Director's change of particulars / deborah morton / 14/06/2008 (1 page)
2 December 2008Director's change of particulars / deborah morton / 14/06/2008 (1 page)
29 August 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
1 May 2008Return made up to 01/05/08; no change of members (3 pages)
1 May 2008Return made up to 01/05/08; no change of members (3 pages)
4 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 May 2007Return made up to 01/05/07; no change of members (2 pages)
1 May 2007Return made up to 01/05/07; no change of members (2 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
2 May 2006Return made up to 01/05/06; full list of members (7 pages)
2 May 2006Return made up to 01/05/06; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
29 April 2005Return made up to 01/05/05; no change of members (5 pages)
29 April 2005Return made up to 01/05/05; no change of members (5 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
4 May 2004Return made up to 01/05/04; no change of members (5 pages)
4 May 2004Return made up to 01/05/04; no change of members (5 pages)
2 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
2 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
5 May 2003Return made up to 01/05/03; full list of members (7 pages)
5 May 2003Return made up to 01/05/03; full list of members (7 pages)
31 July 2002New secretary appointed;new director appointed (1 page)
31 July 2002New secretary appointed;new director appointed (1 page)
16 July 2002Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
16 July 2002Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
16 July 2002Ad 16/05/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
16 July 2002Ad 16/05/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
16 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 May 2002Registered office changed on 17/05/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
1 May 2002Incorporation (16 pages)
1 May 2002Incorporation (16 pages)