Company NameVat Services Ltd.
DirectorsAlison Ann Moore and Gary James Moore
Company StatusActive
Company NumberSC239104
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameAlison Ann Moore
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(1 week after company formation)
Appointment Duration21 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address63 Eastwoodmains Road
Clarkston
Glasgow
G76 7HQ
Scotland
Director NameMr Gary James Moore
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(1 week after company formation)
Appointment Duration21 years, 5 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address63 Eastwoodmains Road
Clarkston
Glasgow
G76 7HQ
Scotland
Secretary NameMr Gary James Moore
NationalityBritish
StatusCurrent
Appointed11 November 2002(1 week after company formation)
Appointment Duration21 years, 5 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address63 Eastwoodmains Road
Clarkston
Glasgow
G76 7HQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.vat-services.co.uk
Telephone0141 6369353
Telephone regionGlasgow

Location

Registered AddressWestpoint House 5 Redwood Place
Peel Park
East Kilbride
G74 5PB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£35,381
Cash£72,935
Current Liabilities£38,034

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 October 2023 (3 pages)
18 December 2023Previous accounting period shortened from 31 January 2024 to 31 October 2023 (1 page)
3 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 January 2022 (3 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 31 January 2020 (3 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 January 2019 (3 pages)
12 June 2018Confirmation statement made on 31 May 2018 with updates (3 pages)
4 May 2018Micro company accounts made up to 31 January 2018 (6 pages)
28 March 2018Registered office address changed from Citywall House, Second Floor 32 Eastwood Avenue Glasgow Strathclyde G41 2NS to Westpoint House 5 Redwood Place Peel Park East Kilbride G74 5PB on 28 March 2018 (1 page)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 February 2017Micro company accounts made up to 31 January 2017 (6 pages)
20 February 2017Micro company accounts made up to 31 January 2017 (6 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 July 2015Director's details changed for Alison Ann Moore on 5 June 2015 (2 pages)
21 July 2015Director's details changed for Alison Ann Moore on 5 June 2015 (2 pages)
21 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Director's details changed for Alison Ann Moore on 5 June 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(5 pages)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
8 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Gary James Moore on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Alison Ann Moore on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Alison Ann Moore on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Gary James Moore on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
17 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 November 2008Return made up to 28/11/08; full list of members (4 pages)
28 November 2008Return made up to 28/11/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 November 2007Return made up to 04/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2007Return made up to 04/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 January 2007Accounting reference date shortened from 30/11/07 to 31/01/07 (1 page)
23 January 2007Accounting reference date shortened from 30/11/07 to 31/01/07 (1 page)
8 January 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/07
(14 pages)
8 January 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/07
(14 pages)
21 December 2006Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 January 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 December 2005Return made up to 04/11/05; full list of members (2 pages)
20 December 2005Return made up to 04/11/05; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
8 November 2004Return made up to 04/11/04; full list of members (7 pages)
8 November 2004Return made up to 04/11/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
19 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 2003Registered office changed on 06/08/03 from: 35 marywood square strathbungo glasgow G41 2BN (1 page)
6 August 2003Registered office changed on 06/08/03 from: 35 marywood square strathbungo glasgow G41 2BN (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Ad 11/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002Ad 11/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2002Incorporation (15 pages)
4 November 2002Incorporation (15 pages)