Company NameVc Retail Limited
Company StatusDissolved
Company NumberSC265906
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years ago)
Dissolution Date25 October 2023 (6 months ago)
Previous NameDalglen (No. 917) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr William Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2004(7 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months (closed 25 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Secretary NameDiane Nixon
NationalityBritish
StatusClosed
Appointed04 December 2006(2 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 25 October 2023)
RoleCompany Director
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Stuart John Overend
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2004(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 04 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Deanwood Avenue
Glasgow
Lanarkshire
G44 3RJ
Scotland
Secretary NameMr Stuart John Overend
NationalityScottish
StatusResigned
Appointed20 November 2004(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 04 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Deanwood Avenue
Glasgow
Lanarkshire
G44 3RJ
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered AddressKintyre House
205 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1Dalglen (No. 1030) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£332,415
Cash£40,150
Current Liabilities£108,856

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 October 2023Final Gazette dissolved following liquidation (1 page)
25 July 2023Final account prior to dissolution in MVL (final account attached) (9 pages)
7 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
8 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-26
(1 page)
29 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
5 January 2021Director's details changed for Mr William Robert Nixon on 29 December 2020 (2 pages)
4 January 2021Secretary's details changed for Diane Nixon on 29 December 2020 (1 page)
18 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
14 April 2020Secretary's details changed for Diane Nixon on 14 April 2020 (1 page)
14 April 2020Director's details changed for Mr William Robert Nixon on 14 April 2020 (2 pages)
14 April 2020Registered office address changed from Penthouse 6 Sandringham Court Duart Drive Newton Mearns Glasgow G77 5DT Scotland to Kintyre House 205 West George Street Glasgow G2 2LW on 14 April 2020 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
24 October 2017Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to Penthouse 6 Sandringham Court Duart Drive Newton Mearns Glasgow G77 5DT on 24 October 2017 (1 page)
24 October 2017Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to Penthouse 6 Sandringham Court Duart Drive Newton Mearns Glasgow G77 5DT on 24 October 2017 (1 page)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 500,000
(4 pages)
20 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 500,000
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 500,000
(4 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 500,000
(4 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 500,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500,000
(4 pages)
3 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500,000
(4 pages)
3 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 500,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 July 2010Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 27 July 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 June 2009Return made up to 01/04/09; full list of members (3 pages)
29 June 2009Return made up to 01/04/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 April 2008Return made up to 01/04/08; full list of members (4 pages)
22 April 2008Return made up to 01/04/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 April 2007Return made up to 01/04/07; full list of members (6 pages)
18 April 2007Return made up to 01/04/07; full list of members (6 pages)
13 December 2006Secretary resigned;director resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned;director resigned (1 page)
16 June 2006Return made up to 01/04/06; full list of members (8 pages)
16 June 2006Return made up to 01/04/06; full list of members (8 pages)
5 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 October 2005Nc inc already adjusted 19/08/05 (1 page)
12 October 2005Company name changed dalglen (no. 917) LIMITED\certificate issued on 12/10/05 (2 pages)
12 October 2005Ad 19/08/05--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
12 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2005Company name changed dalglen (no. 917) LIMITED\certificate issued on 12/10/05 (2 pages)
12 October 2005Nc inc already adjusted 19/08/05 (1 page)
12 October 2005Ad 19/08/05--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
9 May 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 March 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
9 March 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 January 2005Nc inc already adjusted 10/12/04 (1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 January 2005Ad 10/12/04--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
13 January 2005Nc inc already adjusted 10/12/04 (1 page)
13 January 2005Ad 10/12/04--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New director appointed (2 pages)
1 April 2004Incorporation (18 pages)
1 April 2004Incorporation (18 pages)