Company NameVesta Metal Limited
Company StatusDissolved
Company NumberSC246018
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shaun Paul Walters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2006(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 25 July 2014)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address74 Bogwood Road
Mayfield
Dalkeith
Midlothian
EH22 5NZ
Scotland
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusClosed
Appointed06 April 2004(1 year after company formation)
Appointment Duration10 years, 3 months (closed 25 July 2014)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameMrs Ishbel Margarita Turner Turnbull Papantoniou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Secretary NameKerry Farrington
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address1/2 Muirhouse Loan
Edinburgh
Lothian
EH4 4NY
Scotland

Location

Registered Address71 Brunswick Street
Edinburgh
Lothian
EH7 5HS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Shaun Paul Walters
100.00%
Ordinary

Financials

Year2014
Net Worth£92,226
Current Liabilities£6,569,838

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Application to strike the company off the register (3 pages)
25 March 2014Application to strike the company off the register (3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
21 February 2013Withdraw the company strike off application (2 pages)
21 February 2013Withdraw the company strike off application (2 pages)
2 February 2013Voluntary strike-off action has been suspended (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
7 December 2012First Gazette notice for voluntary strike-off (1 page)
7 December 2012First Gazette notice for voluntary strike-off (1 page)
26 November 2012Application to strike the company off the register (3 pages)
26 November 2012Application to strike the company off the register (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 April 2010Secretary's details changed for Axiano Company Secretaries Limited on 19 March 2010 (2 pages)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Axiano Company Secretaries Limited on 19 March 2010 (2 pages)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
19 March 2009Director's change of particulars / shaun walters / 03/02/2009 (1 page)
19 March 2009Director's change of particulars / shaun walters / 03/02/2009 (1 page)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
26 February 2009Withdrawal of application for striking off (1 page)
26 February 2009Withdrawal of application for striking off (1 page)
16 January 2009First Gazette notice for voluntary strike-off (1 page)
16 January 2009First Gazette notice for voluntary strike-off (1 page)
28 November 2008Application for striking-off (1 page)
28 November 2008Application for striking-off (1 page)
29 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
23 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 April 2007Return made up to 19/03/07; full list of members (2 pages)
11 April 2007Return made up to 19/03/07; full list of members (2 pages)
8 March 2007Amended accounts made up to 31 December 2005 (8 pages)
8 March 2007Amended accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
8 August 2006Amended accounts made up to 31 March 2005 (7 pages)
8 August 2006Amended accounts made up to 31 March 2005 (7 pages)
11 May 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
11 May 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
4 April 2006Return made up to 19/03/06; full list of members (2 pages)
4 April 2006Return made up to 19/03/06; full list of members (2 pages)
28 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 April 2005Return made up to 19/03/05; full list of members (6 pages)
7 April 2005Return made up to 19/03/05; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Return made up to 19/03/04; full list of members (6 pages)
16 April 2004Return made up to 19/03/04; full list of members (6 pages)
16 April 2004Secretary resigned (1 page)
19 March 2003Incorporation (21 pages)
19 March 2003Incorporation (21 pages)