Company NameVebnet (Trustee) Limited
Company StatusDissolved
Company NumberSC302675
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameDunwilco (1334) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameFrances Margaret Horsburgh
StatusClosed
Appointed15 March 2011(4 years, 10 months after company formation)
Appointment Duration5 years (closed 15 March 2016)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Graeme Robert Bold
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(7 years after company formation)
Appointment Duration2 years, 9 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Gerard John Oneill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 24 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Stephen David Thurlow
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 21 November 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameMr Stephen David Thurlow
NationalityBritish
StatusResigned
Appointed28 June 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Stephen Leonard Ingledew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Ronald Frank Cameron Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(6 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 April 2013)
RoleIntermediary Partner Proposition Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed19 May 2006(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
Appointed19 May 2006(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitewww.vebnet.com
Telephone0131 2455338
Telephone regionEdinburgh

Location

Registered AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Vebnet (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2016Resolutions
  • RES13 ‐ Apply to dissolve sect 1003 14/12/2015
  • RES13 ‐ Apply to dissolve sect 1003 14/12/2015
(1 page)
7 January 2016Resolutions
  • RES13 ‐ Apply to dissolve sect 1003 14/12/2015
(1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
17 December 2015Application to strike the company off the register (3 pages)
17 December 2015Application to strike the company off the register (3 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
5 June 2013Appointment of Graeme Robert Bold as a director (2 pages)
5 June 2013Appointment of Graeme Robert Bold as a director (2 pages)
12 April 2013Termination of appointment of Ronald Taylor as a director (1 page)
12 April 2013Termination of appointment of Ronald Taylor as a director (1 page)
7 March 2013Statement of company's objects (2 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 March 2013Statement of company's objects (2 pages)
20 December 2012Termination of appointment of Stephen Ingledew as a director (1 page)
20 December 2012Termination of appointment of Stephen Ingledew as a director (1 page)
28 November 2012Termination of appointment of Stephen Thurlow as a director (1 page)
28 November 2012Termination of appointment of Stephen Thurlow as a director (1 page)
22 November 2012Appointment of Mr Ronald Frank Cameron Taylor as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
22 November 2012Appointment of Mark Alexander Hesketh as a director (2 pages)
22 November 2012Appointment of Mark Alexander Hesketh as a director (2 pages)
22 November 2012Appointment of Mr Ronald Frank Cameron Taylor as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
21 November 2012Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages)
21 November 2012Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Mr Stephen Leonard Ingledew on 29 June 2012 (2 pages)
11 July 2012Director's details changed for Mr Stephen Leonard Ingledew on 29 June 2012 (2 pages)
10 July 2012Secretary's details changed for Frances Margaret Horsburgh on 29 June 2012 (2 pages)
10 July 2012Secretary's details changed for Frances Margaret Horsburgh on 29 June 2012 (2 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 August 2011Appointment of Stephen Leonard Ingledew as a director (2 pages)
2 August 2011Appointment of Stephen Leonard Ingledew as a director (2 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
29 June 2011Termination of appointment of Gerard Oneill as a director (1 page)
29 June 2011Termination of appointment of Gerard Oneill as a director (1 page)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
28 March 2011Appointment of Frances Margaret Horsburgh as a secretary (1 page)
28 March 2011Termination of appointment of Stephen Thurlow as a secretary (1 page)
28 March 2011Appointment of Frances Margaret Horsburgh as a secretary (1 page)
28 March 2011Termination of appointment of Stephen Thurlow as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
13 October 2009Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Gerard John Oneill on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Gerard John Oneill on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Gerard John Oneill on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages)
12 June 2009Registered office changed on 12/06/2009 from 5-9 thistle street edinburgh EH2 1DF (1 page)
12 June 2009Resolutions
  • RES13 ‐ Conflict of interests 29/05/2009
(1 page)
12 June 2009Registered office changed on 12/06/2009 from 5-9 thistle street edinburgh EH2 1DF (1 page)
12 June 2009Resolutions
  • RES13 ‐ Conflict of interests 29/05/2009
(1 page)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
6 May 2009Auditor's resignation (1 page)
6 May 2009Auditor's resignation (1 page)
10 December 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
10 December 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
14 November 2008Full accounts made up to 30 June 2008 (11 pages)
14 November 2008Full accounts made up to 30 June 2008 (11 pages)
14 November 2008Full accounts made up to 30 June 2007 (11 pages)
14 November 2008Full accounts made up to 30 June 2007 (11 pages)
21 May 2008Return made up to 19/05/08; full list of members (3 pages)
21 May 2008Return made up to 19/05/08; full list of members (3 pages)
5 July 2007Return made up to 19/05/07; full list of members (2 pages)
5 July 2007Return made up to 19/05/07; full list of members (2 pages)
4 July 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006Registered office changed on 04/07/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
4 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006Registered office changed on 04/07/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
4 July 2006Director resigned (1 page)
29 June 2006Company name changed dunwilco (1334) LIMITED\certificate issued on 29/06/06 (3 pages)
29 June 2006Company name changed dunwilco (1334) LIMITED\certificate issued on 29/06/06 (3 pages)
19 May 2006Incorporation (23 pages)
19 May 2006Incorporation (23 pages)