Glasgow
G4 4JR
Scotland
Director Name | Mr David Simpson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 January 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Groundwell Road Swindon Wiltshire SN1 2NA |
Secretary Name | Mr Alan Patrick Robinson |
---|---|
Status | Closed |
Appointed | 14 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 January 2015) |
Role | Company Director |
Correspondence Address | 89 Groundwell Road Swindon SN1 2NA |
Director Name | David Edward Finlay |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | St. Clair Redding Road Brightons Falkirk Stirlingshire FK2 0HG Scotland |
Secretary Name | Alison Catriona Lesley Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | St. Clair Redding Road Brightons Falkirk Stirlingshire FK2 0HG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Blue Square House 272 Bath Street Glasgow G4 4JR Scotland |
---|
3 at £1 | Virtual Veterinary Co LTD & David Simpson & Gordon Mark Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,777 |
Cash | £1,440 |
Current Liabilities | £32,622 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | Voluntary strike-off action has been suspended (1 page) |
14 February 2014 | Voluntary strike-off action has been suspended (1 page) |
7 February 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Application to strike the company off the register (3 pages) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
1 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Registered office address changed from 197 Bo'ness Road Grangemouth FK3 9BT on 1 September 2010 (1 page) |
1 September 2010 | Appointment of Mr David John Simpson as a director (2 pages) |
1 September 2010 | Appointment of Mr Alan Patrick Robinson as a secretary (2 pages) |
1 September 2010 | Appointment of Mr Alan Patrick Robinson as a secretary (2 pages) |
1 September 2010 | Registered office address changed from 197 Bo'ness Road Grangemouth FK3 9BT on 1 September 2010 (1 page) |
1 September 2010 | Appointment of Mr David John Simpson as a director (2 pages) |
1 September 2010 | Registered office address changed from 197 Bo'ness Road Grangemouth FK3 9BT on 1 September 2010 (1 page) |
14 July 2010 | Termination of appointment of David Finlay as a director (1 page) |
14 July 2010 | Appointment of Mr Alan Patrick Robinson as a director (2 pages) |
14 July 2010 | Appointment of Mr Alan Patrick Robinson as a director (2 pages) |
14 July 2010 | Termination of appointment of Alison Finlay as a secretary (1 page) |
14 July 2010 | Termination of appointment of David Finlay as a director (1 page) |
14 July 2010 | Termination of appointment of Alison Finlay as a secretary (1 page) |
31 March 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 July 2009 | Director's change of particulars / david finlay / 08/07/2009 (1 page) |
8 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
8 July 2009 | Secretary's change of particulars / alison finlay / 08/07/2009 (2 pages) |
8 July 2009 | Secretary's change of particulars / alison finlay / 08/07/2009 (2 pages) |
8 July 2009 | Director's change of particulars / david finlay / 08/07/2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
1 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
17 January 2006 | Accounts made up to 30 June 2005 (6 pages) |
17 January 2006 | Accounts made up to 30 June 2005 (6 pages) |
30 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
30 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Incorporation (17 pages) |
2 June 2004 | Incorporation (17 pages) |
2 June 2004 | Secretary resigned (1 page) |