Company NameVantona Limited
Company StatusDissolved
Company NumberSC271027
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)
Previous NamesDunwilco (1171) Limited and Dorma Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Gordon Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(3 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 07 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr David Gordon Cooper
NationalityBritish
StatusClosed
Appointed01 November 2004(3 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 07 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Michael George Hartley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Ravensden Road
Renhold
Bedford
Bedfordshire
MK41 0JY
Director NameMr Andrew Dwayne Bartmess
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2010)
RoleOperations Executive
Country of ResidenceUnited States
Correspondence AddressLochleven Mills
Kinross
KY13 8GL
Scotland
Director NameMr James Kemp Carrie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnfoot Industrial Estate
Hawick
TD9 8RJ
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressKpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

1 at £1Dawson International PLC
100.00%
Ordinary

Accounts

Latest Accounts2 April 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 May 2015Notice of move from Administration to Dissolution (14 pages)
7 May 2015Notice of move from Administration to Dissolution (14 pages)
12 November 2014Administrator's progress report (14 pages)
12 November 2014Administrator's progress report (14 pages)
7 May 2014Administrator's progress report (14 pages)
7 May 2014Notice of extension of period of Administration (2 pages)
7 May 2014Notice of extension of period of Administration (2 pages)
7 May 2014Administrator's progress report (14 pages)
13 December 2013Administrator's progress report (15 pages)
13 December 2013Administrator's progress report (15 pages)
17 October 2013Notice of extension of period of Administration (1 page)
17 October 2013Notice of extension of period of Administration (1 page)
14 June 2013Administrator's progress report (15 pages)
14 June 2013Administrator's progress report (15 pages)
13 February 2013Notice of result of meeting creditors (1 page)
13 February 2013Notice of result of meeting creditors (1 page)
11 January 2013Statement of administrator's proposal (21 pages)
11 January 2013Statement of administrator's proposal (21 pages)
11 January 2013Statement of affairs with form 2.13B(SCOT) (16 pages)
11 January 2013Statement of affairs with form 2.13B(SCOT) (16 pages)
8 November 2012Appointment of an administrator (3 pages)
8 November 2012Appointment of an administrator (3 pages)
7 November 2012Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on 7 November 2012 (2 pages)
22 October 2012Termination of appointment of James Carrie as a director (1 page)
22 October 2012Termination of appointment of James Carrie as a director (1 page)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(4 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(4 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(4 pages)
3 January 2012Full accounts made up to 2 April 2011 (11 pages)
3 January 2012Full accounts made up to 2 April 2011 (11 pages)
3 January 2012Full accounts made up to 2 April 2011 (11 pages)
12 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
12 September 2011Director's details changed for James Kemp Carrie on 1 August 2011 (2 pages)
12 September 2011Director's details changed for James Kemp Carrie on 1 August 2011 (2 pages)
12 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
12 September 2011Director's details changed for James Kemp Carrie on 1 August 2011 (2 pages)
12 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
2 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 January 2011Registered office address changed from Lochleven Mills Kinross KY13 8GL on 19 January 2011 (2 pages)
19 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
19 January 2011Registered office address changed from Lochleven Mills Kinross KY13 8GL on 19 January 2011 (2 pages)
19 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
3 November 2010Termination of appointment of Andrew Bartmess as a director (2 pages)
3 November 2010Termination of appointment of Andrew Bartmess as a director (2 pages)
25 October 2010Appointment of James Kemp Carrie as a director (3 pages)
25 October 2010Appointment of James Kemp Carrie as a director (3 pages)
7 October 2010Full accounts made up to 2 January 2010 (11 pages)
7 October 2010Full accounts made up to 2 January 2010 (11 pages)
7 October 2010Full accounts made up to 2 January 2010 (11 pages)
13 August 2010Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages)
13 August 2010Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (1 page)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (1 page)
13 August 2010Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages)
13 August 2010Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (1 page)
13 August 2010Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages)
6 January 2010Aud resignation section 519 (1 page)
6 January 2010Aud resignation section 519 (1 page)
5 November 2009Full accounts made up to 3 January 2009 (10 pages)
5 November 2009Full accounts made up to 3 January 2009 (10 pages)
16 September 2009Company name changed dorma holdings LIMITED\certificate issued on 17/09/09 (2 pages)
16 September 2009Company name changed dorma holdings LIMITED\certificate issued on 17/09/09 (2 pages)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
22 June 2009Appointment terminated director michael hartley (1 page)
22 June 2009Appointment terminated director michael hartley (1 page)
5 November 2008Full accounts made up to 29 December 2007 (10 pages)
5 November 2008Full accounts made up to 29 December 2007 (10 pages)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
1 November 2007Full accounts made up to 30 December 2006 (10 pages)
1 November 2007Full accounts made up to 30 December 2006 (10 pages)
30 August 2007Return made up to 01/08/07; full list of members (2 pages)
30 August 2007Return made up to 01/08/07; full list of members (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
30 August 2006Return made up to 01/08/06; full list of members (2 pages)
30 August 2006Return made up to 01/08/06; full list of members (2 pages)
10 July 2006Full accounts made up to 31 December 2005 (8 pages)
10 July 2006Full accounts made up to 31 December 2005 (8 pages)
22 March 2006Dec mort/charge * (2 pages)
22 March 2006Dec mort/charge * (2 pages)
24 January 2006Accounts for a dormant company made up to 1 January 2005 (4 pages)
24 January 2006Accounts for a dormant company made up to 1 January 2005 (4 pages)
24 January 2006Accounts for a dormant company made up to 1 January 2005 (4 pages)
17 August 2005Return made up to 01/08/05; no change of members (4 pages)
17 August 2005Return made up to 01/08/05; no change of members (4 pages)
8 August 2005Return made up to 22/07/05; full list of members (5 pages)
8 August 2005Return made up to 22/07/05; full list of members (5 pages)
4 March 2005Partic of mort/charge * (5 pages)
4 March 2005Partic of mort/charge * (5 pages)
18 February 2005Partic of mort/charge * (15 pages)
18 February 2005Partic of mort/charge * (15 pages)
17 January 2005Company name changed dunwilco (1171) LIMITED\certificate issued on 17/01/05 (2 pages)
17 January 2005Company name changed dunwilco (1171) LIMITED\certificate issued on 17/01/05 (2 pages)
9 November 2004New secretary appointed;new director appointed (4 pages)
9 November 2004New secretary appointed;new director appointed (4 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
5 November 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
5 November 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Registered office changed on 05/11/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
5 November 2004Registered office changed on 05/11/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
5 November 2004New director appointed (3 pages)
5 November 2004New director appointed (3 pages)
22 July 2004Incorporation (24 pages)
22 July 2004Incorporation (24 pages)