Company NameVaultstar Limited
DirectorDavid Gowans
Company StatusActive
Company NumberSC291356
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Gowans
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(4 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameDavid Gowans
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressGround
4 Botanic Crescent
Glasgow
Strathclyde
G20 8RR
Scotland
Director NameMr Martin Jackson Watson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Arkwrights Way
Paisley
Renfrewshire
PA1 2NX
Scotland
Director NameMr Raymond Sidney Watson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address9 Alexandra Drive
Paisley
Renfrewshire
PA2 9DS
Scotland
Secretary NameMr John Stewart
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 19 October 2011)
RoleCompany Director
Correspondence Address3 Millstream Court
Paisley
Renfrewshire
PA1 1RG
Scotland
Secretary NameMrs Yolanda Antonia Jones
StatusResigned
Appointed19 October 2011(6 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 July 2012)
RoleCompany Director
Correspondence Address24 Hamilton Park Avenue
Glasgow
G12 8DT
Scotland
Director NameMr Christopher Robert Fergus
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence Address41 Barberry Crescent
Cumbernauld
Glasgow
G68 9GH
Scotland
Director NameMr David McKinlay
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kane Place
Stonehouse
Larkhall
Lanarkshire
ML9 3NR
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

9.2k at £1David Gowans
85.06%
Ordinary
1.6k at £1David Mckinlay
14.94%
Ordinary

Financials

Year2014
Net Worth-£31,973
Cash£1,431
Current Liabilities£990

Accounts

Latest Accounts31 March 2024 (3 weeks, 2 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

30 November 2007Delivered on: 5 December 2007
Satisfied on: 22 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 birch road, abronhill, cumbernauld.
Fully Satisfied
27 October 2006Delivered on: 11 November 2006
Satisfied on: 13 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 glenclova drive paisley.
Fully Satisfied
4 April 2006Delivered on: 6 April 2006
Satisfied on: 5 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 December 2006Delivered on: 12 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 rowan street (flat g/r) paisley REN15011.
Outstanding
5 October 2006Delivered on: 19 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 millstream court, paisley.
Outstanding
3 May 2006Delivered on: 12 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 7, fifty six milnpark gardens, glasgow gla 62485.
Outstanding

Filing History

6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 December 2019Satisfaction of charge 3 in full (2 pages)
10 December 2019Satisfaction of charge 2 in full (4 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
13 September 2019Change of details for Mr David Gowans as a person with significant control on 13 September 2019 (2 pages)
13 September 2019Director's details changed for Mr David Gowans on 13 September 2019 (2 pages)
15 May 2019Satisfaction of charge 5 in full (4 pages)
22 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
3 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
(3 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
27 May 2016Company name changed my property LIMITED\certificate issued on 27/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-19
(1 page)
27 May 2016Company name changed my property LIMITED\certificate issued on 27/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-19
(1 page)
19 May 2016Termination of appointment of David Mckinlay as a director on 13 May 2016 (1 page)
19 May 2016Termination of appointment of David Mckinlay as a director on 13 May 2016 (1 page)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2015Director's details changed for Mr David Gowans on 8 December 2015 (2 pages)
8 December 2015Director's details changed for Mr David Gowans on 8 December 2015 (2 pages)
8 December 2015Registered office address changed from 166 Buchanan Street Glasgow G1 2LW Scotland to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 166 Buchanan Street Glasgow G1 2LW Scotland to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 8 December 2015 (1 page)
8 December 2015Director's details changed for Mr David Gowans on 8 December 2015 (2 pages)
8 December 2015Registered office address changed from 166 Buchanan Street Glasgow G1 2LW Scotland to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 8 December 2015 (1 page)
6 December 2015Registered office address changed from 33 Kane Place Stonehouse Larkhall Lanarkshire ML9 3NR to 166 Buchanan Street Glasgow G1 2LW on 6 December 2015 (1 page)
6 December 2015Registered office address changed from 33 Kane Place Stonehouse Larkhall Lanarkshire ML9 3NR to 166 Buchanan Street Glasgow G1 2LW on 6 December 2015 (1 page)
6 December 2015Registered office address changed from 33 Kane Place Stonehouse Larkhall Lanarkshire ML9 3NR to 166 Buchanan Street Glasgow G1 2LW on 6 December 2015 (1 page)
25 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 10,800
(4 pages)
25 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 10,800
(4 pages)
25 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 10,800
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,800
(4 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,800
(4 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,800
(4 pages)
5 September 2014Satisfaction of charge 1 in full (1 page)
5 September 2014Satisfaction of charge 1 in full (1 page)
15 May 2014Termination of appointment of Christopher Fergus as a director (1 page)
15 May 2014Termination of appointment of Christopher Fergus as a director (1 page)
8 May 2014Director's details changed for Mr David Gowans on 2 May 2014 (2 pages)
8 May 2014Director's details changed for Mr David Gowans on 2 May 2014 (2 pages)
8 May 2014Director's details changed for Mr David Gowans on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr David Gowans on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr David Gowans on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr David Gowans on 2 May 2014 (2 pages)
28 January 2014Registered office address changed from 24 Hamilton Park Avenue Glasgow G12 8DT on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 24 Hamilton Park Avenue Glasgow G12 8DT on 28 January 2014 (1 page)
30 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,800
(5 pages)
30 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,800
(5 pages)
30 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,800
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
7 December 2012Appointment of Mr David Mckinlay as a director (2 pages)
7 December 2012Appointment of Mr David Mckinlay as a director (2 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
22 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
22 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
27 July 2012Director's details changed for Mr Christopher Robert Fergus on 23 July 2012 (2 pages)
27 July 2012Director's details changed for Mr Christopher Robert Fergus on 23 July 2012 (2 pages)
11 July 2012Termination of appointment of Yolanda Jones as a secretary (1 page)
11 July 2012Registered office address changed from 101 Abercorn Street Paisley Renfrewshire PA3 4AT Scotland on 11 July 2012 (1 page)
11 July 2012Termination of appointment of Yolanda Jones as a secretary (1 page)
11 July 2012Registered office address changed from 101 Abercorn Street Paisley Renfrewshire PA3 4AT Scotland on 11 July 2012 (1 page)
25 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-12
(2 pages)
25 June 2012Company name changed iqa property LIMITED\certificate issued on 25/06/12
  • CONNOT ‐
(3 pages)
25 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-12
(2 pages)
25 June 2012Company name changed iqa property LIMITED\certificate issued on 25/06/12
  • CONNOT ‐
(3 pages)
13 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
13 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Appointment of Mr Christopher Robert Fergus as a director (2 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Appointment of Mr Christopher Robert Fergus as a director (2 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
1 November 2011Appointment of Mrs Yolanda Antonia Jones as a secretary (1 page)
1 November 2011Termination of appointment of John Stewart as a secretary (1 page)
1 November 2011Termination of appointment of John Stewart as a secretary (1 page)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
1 November 2011Appointment of Mrs Yolanda Antonia Jones as a secretary (1 page)
15 November 2010Registered office address changed from Unit Dg2 101 Abercorn Street Paisley Renfrewshire PA3 4AT on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Unit Dg2 101 Abercorn Street Paisley Renfrewshire PA3 4AT on 15 November 2010 (1 page)
15 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
19 August 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
19 August 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
28 April 2010Appointment of Mr David Gowans as a director (3 pages)
28 April 2010Appointment of Mr David Gowans as a director (3 pages)
20 April 2010Termination of appointment of Martin Watson as a director (2 pages)
20 April 2010Termination of appointment of Martin Watson as a director (2 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
10 March 2010Termination of appointment of Raymond Watson as a director (2 pages)
10 March 2010Termination of appointment of Raymond Watson as a director (2 pages)
8 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Raymond Sidney Watson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Martin Jackson Watson on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Martin Jackson Watson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Martin Jackson Watson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Raymond Sidney Watson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Raymond Sidney Watson on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
19 February 2009Return made up to 06/10/08; full list of members (4 pages)
19 February 2009Return made up to 06/10/08; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 June 2008Appointment terminated director david gowans (1 page)
3 June 2008Appointment terminated director david gowans (1 page)
8 February 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
8 February 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
11 January 2008Return made up to 06/10/07; full list of members (3 pages)
11 January 2008Return made up to 06/10/07; full list of members (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
13 June 2007Registered office changed on 13/06/07 from: studio 2003, mile end abbey mill business centre paisley renfrewshire PA1 1JS (1 page)
13 June 2007Registered office changed on 13/06/07 from: studio 2003, mile end abbey mill business centre paisley renfrewshire PA1 1JS (1 page)
12 December 2006Partic of mort/charge * (3 pages)
12 December 2006Partic of mort/charge * (3 pages)
14 November 2006Return made up to 06/10/06; full list of members (3 pages)
14 November 2006Return made up to 06/10/06; full list of members (3 pages)
11 November 2006Partic of mort/charge * (3 pages)
11 November 2006Partic of mort/charge * (3 pages)
19 October 2006Partic of mort/charge * (3 pages)
19 October 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
18 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
18 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
29 December 2005Company name changed iqa properties LIMITED\certificate issued on 29/12/05 (2 pages)
29 December 2005Company name changed iqa properties LIMITED\certificate issued on 29/12/05 (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
6 October 2005Incorporation (9 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Incorporation (9 pages)
6 October 2005Director resigned (1 page)