Company NameVendall Ltd.
Company StatusDissolved
Company NumberSC235660
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 7 months ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Albert Wallace
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Mxl Centre Lombard Way
Banbury
Oxfordshire
OX16 4TJ
Director NamePeter John Robert Coleman
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleIT Support
Country of ResidenceScotland
Correspondence Address37 Castle Court
Kirkintilloch
East Dunbartonshire
G66 1LL
Scotland
Secretary NameElizabeth Coleman
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 Prestonfield
Milngavie
Lanarkshire
G62 7QA
Scotland
Director NameElizabeth Coleman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2004(2 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 June 2016)
RoleTeacher
Country of ResidenceScotland
Correspondence Address130 Prestonfield
Milngavie
Lanarkshire
G62 7QA
Scotland
Director NameMr Walter Angus Gill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Hardy Close
Towcester
Northamptonshire
NN12 6JS
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.vendall.biz

Location

Registered Address54 Dorset Street
Glasgow
G3 7AJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£224,546
Cash£120,867
Current Liabilities£67,075

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2017Compulsory strike-off action has been suspended (1 page)
21 October 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Appointment of Mr Albert Wallace as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of Mr Albert Wallace as a director on 6 February 2017 (2 pages)
8 February 2017Termination of appointment of Walter Angus Gill as a director on 6 February 2017 (1 page)
8 February 2017Termination of appointment of Walter Angus Gill as a director on 6 February 2017 (1 page)
10 November 2016Registered office address changed from 25 Brechin Road Bishopbriggs Glasgow G64 1BH Scotland to 54 Dorset Street Glasgow G3 7AJ on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 25 Brechin Road Bishopbriggs Glasgow G64 1BH Scotland to 54 Dorset Street Glasgow G3 7AJ on 10 November 2016 (1 page)
9 September 2016Termination of appointment of Elizabeth Coleman as a director on 27 June 2016 (1 page)
9 September 2016Termination of appointment of Elizabeth Coleman as a director on 27 June 2016 (1 page)
9 September 2016Termination of appointment of Elizabeth Coleman as a secretary on 27 June 2016 (1 page)
9 September 2016Termination of appointment of Elizabeth Coleman as a secretary on 27 June 2016 (1 page)
9 September 2016Termination of appointment of Peter John Robert Coleman as a director on 27 June 2016 (1 page)
9 September 2016Termination of appointment of Peter John Robert Coleman as a director on 27 June 2016 (1 page)
6 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
17 August 2016Registered office address changed from 130 Prestonfield Milngavie Glasgow G62 7QA to 25 Brechin Road Bishopbriggs Glasgow G64 1BH on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 130 Prestonfield Milngavie Glasgow G62 7QA to 25 Brechin Road Bishopbriggs Glasgow G64 1BH on 17 August 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016Director's details changed for Mr Walter Angus Gill on 6 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Walter Angus Gill on 6 May 2016 (2 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
21 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(6 pages)
10 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 May 2013Appointment of Mr Walter Angus Gill as a director (2 pages)
17 May 2013Appointment of Mr Walter Angus Gill as a director (2 pages)
1 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
22 March 2012Statement of capital following an allotment of shares on 7 June 2011
  • GBP 200
(4 pages)
22 March 2012Statement of capital following an allotment of shares on 7 June 2011
  • GBP 200
(4 pages)
22 March 2012Statement of capital following an allotment of shares on 7 June 2011
  • GBP 200
(4 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
8 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 September 2008Return made up to 20/08/08; full list of members (3 pages)
15 September 2008Return made up to 20/08/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 August 2007Return made up to 20/08/07; full list of members (2 pages)
20 August 2007Return made up to 20/08/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
26 October 2006Return made up to 20/08/06; full list of members (2 pages)
26 October 2006Return made up to 20/08/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (10 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (10 pages)
2 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 October 2004Return made up to 20/08/04; full list of members (6 pages)
12 October 2004Return made up to 20/08/04; full list of members (6 pages)
19 September 2003Return made up to 20/08/03; full list of members (6 pages)
19 September 2003Return made up to 20/08/03; full list of members (6 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
20 August 2002Incorporation (16 pages)
20 August 2002Incorporation (16 pages)