Company NameVb Contracts Ltd.
Company StatusLiquidation
Company NumberSC233996
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kenneth Walters
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(2 weeks, 5 days after company formation)
Appointment Duration21 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Matherton Avenue
Newton Mearns
Glasgow
G77 5EY
Scotland
Director NameMr William Frew
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(3 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68a Albert Road
Clydebank
Glasgow
G81 3BQ
Scotland
Director NameMr Stephen McDowell Frew
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(3 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochno Brae
Cochno Road
Clydebank
Dunbartonshire
G81 6BP
Scotland
Secretary NameMr Kenneth Walters
NationalityBritish
StatusCurrent
Appointed24 September 2008(6 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Matherton Avenue
Newton Mearns
Glasgow
G77 5EY
Scotland
Director NameVictor Mather Blair
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(2 weeks, 5 days after company formation)
Appointment Duration7 years, 12 months (resigned 22 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvonlea
Avonbridge Road, Slamannan
Falkirk
FK1 3EU
Scotland
Secretary NameKenneth Walters
NationalityBritish
StatusResigned
Appointed29 July 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 01 August 2007)
RoleManaging Director
Correspondence Address9 Fortrose Court
Blantyre
Glasgow
G72 0GJ
Scotland
Director NameJohn Harrison Beattie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 2010)
RoleCompany Director
Correspondence Address13 Granville Street
Helensburgh
Glasgow
G84 7LL
Scotland
Director NameDavid Harris Telford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Highfield Terrace
Fairlie
Ayrshire
KA29 0DB
Scotland
Director NameStuart William Maclachlan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2008)
RoleAccountant
Correspondence Address64 Gordon Drive
Netherlee
Glasgow
G44 3TN
Scotland
Secretary NameStuart William Maclachlan
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2008)
RoleAccountant
Correspondence Address64 Gordon Drive
Netherlee
Glasgow
G44 3TN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp
Finlay House
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2008
Gross Profit£1,136,981
Net Worth£89,560
Cash£115,665
Current Liabilities£2,266,171

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Next Accounts Due30 June 2010 (overdue)
Accounts CategoryMedium
Accounts Year End30 September

Returns

Next Return Due15 July 2016 (overdue)

Filing History

16 November 2010Registered office address changed from Unit 1 South Cathkin Farm Rutherglen Glasgow G73 5RG on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Unit 1 South Cathkin Farm Rutherglen Glasgow G73 5RG on 16 November 2010 (1 page)
27 August 2010Termination of appointment of Victor Blair as a director (2 pages)
27 August 2010Termination of appointment of Victor Blair as a director (2 pages)
26 May 2010Court order notice of winding up (1 page)
26 May 2010Notice of winding up order (1 page)
26 May 2010Court order notice of winding up (1 page)
26 May 2010Notice of winding up order (1 page)
10 May 2010Appointment of a provisional liquidator (1 page)
10 May 2010Appointment of a provisional liquidator (1 page)
23 April 2010Termination of appointment of John Beattie as a director (1 page)
23 April 2010Termination of appointment of John Beattie as a director (1 page)
22 September 2009Return made up to 01/07/09; full list of members (7 pages)
22 September 2009Return made up to 01/07/09; full list of members (7 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 July 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
31 July 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
3 June 2009Appointment terminated director david telford (1 page)
3 June 2009Appointment terminated director david telford (1 page)
9 October 2008Appointment terminated director and secretary stuart maclachlan (1 page)
9 October 2008Secretary appointed kenneth walters (1 page)
9 October 2008Secretary appointed kenneth walters (1 page)
9 October 2008Appointment terminated director and secretary stuart maclachlan (1 page)
13 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
13 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
4 August 2008Return made up to 01/07/08; full list of members (8 pages)
4 August 2008Director's change of particulars / stephen frew / 01/04/2008 (1 page)
4 August 2008Director's change of particulars / stephen frew / 01/04/2008 (1 page)
4 August 2008Return made up to 01/07/08; full list of members (8 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
6 August 2007Return made up to 01/07/07; full list of members (5 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 01/07/07; full list of members (5 pages)
3 August 2007Ad 06/04/07--------- £ si 15@1=15 £ ic 300/315 (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007£ nc 300/330 06/04/07 (2 pages)
3 August 2007New director appointed (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Ad 06/04/07--------- £ si 15@1=15 £ ic 300/315 (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Ad 01/08/07--------- £ si 15@1=15 £ ic 315/330 (1 page)
3 August 2007Ad 01/08/07--------- £ si 15@1=15 £ ic 315/330 (1 page)
3 August 2007£ nc 300/330 06/04/07 (2 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New secretary appointed (1 page)
31 July 2007Accounts for a small company made up to 30 September 2006 (9 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (9 pages)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
18 September 2006Return made up to 01/07/06; full list of members (5 pages)
18 September 2006Return made up to 01/07/06; full list of members (5 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 July 2006Ad 15/05/06--------- £ si 52@1=52 £ ic 120/172 (2 pages)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 July 2006Ad 15/05/06--------- £ si 20@1=20 £ ic 100/120 (2 pages)
20 July 2006Ad 15/05/06--------- £ si 100@1=100 £ ic 200/300 (2 pages)
20 July 2006Ad 15/05/06--------- £ si 100@1=100 £ ic 200/300 (2 pages)
20 July 2006Ad 15/05/06--------- £ si 20@1=20 £ ic 100/120 (2 pages)
20 July 2006Nc inc already adjusted 15/05/06 (1 page)
20 July 2006Ad 15/05/06--------- £ si 52@1=52 £ ic 120/172 (2 pages)
20 July 2006Ad 15/05/06--------- £ si 28@1=28 £ ic 172/200 (2 pages)
20 July 2006Ad 15/05/06--------- £ si 28@1=28 £ ic 172/200 (2 pages)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 July 2006Nc inc already adjusted 15/05/06 (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (2 pages)
1 July 2005Return made up to 01/07/05; full list of members (3 pages)
1 July 2005Return made up to 01/07/05; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 August 2004Partic of mort/charge * (6 pages)
10 August 2004Partic of mort/charge * (6 pages)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 January 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
31 January 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
2 September 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
2 September 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
21 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002New director appointed (2 pages)
10 July 2002Incorporation (15 pages)
10 July 2002Incorporation (15 pages)