Edinburgh
EH1 2DH
Scotland
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Graeme Robert Bold |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(7 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Gerard John Oneill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 June 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Stephen David Thurlow |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 November 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Mr Stephen David Thurlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 March 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Stephen Leonard Ingledew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Ronald Frank Cameron Taylor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 April 2013) |
Role | Intermediary Partner Proposition Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | www.vebnet.com |
---|---|
Telephone | 0131 2455338 |
Telephone region | Edinburgh |
Registered Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Vebnet (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2016 | Resolutions
|
7 January 2016 | Resolutions
|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2015 | Application to strike the company off the register (3 pages) |
17 December 2015 | Application to strike the company off the register (3 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
5 June 2013 | Appointment of Graeme Robert Bold as a director (2 pages) |
5 June 2013 | Appointment of Graeme Robert Bold as a director (2 pages) |
12 April 2013 | Termination of appointment of Ronald Taylor as a director (1 page) |
12 April 2013 | Termination of appointment of Ronald Taylor as a director (1 page) |
7 March 2013 | Statement of company's objects (2 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
7 March 2013 | Statement of company's objects (2 pages) |
20 December 2012 | Termination of appointment of Stephen Ingledew as a director (1 page) |
20 December 2012 | Termination of appointment of Stephen Ingledew as a director (1 page) |
28 November 2012 | Termination of appointment of Stephen Thurlow as a director (1 page) |
28 November 2012 | Termination of appointment of Stephen Thurlow as a director (1 page) |
22 November 2012 | Appointment of Mr Ronald Frank Cameron Taylor as a director
|
22 November 2012 | Appointment of Mark Alexander Hesketh as a director (2 pages) |
22 November 2012 | Appointment of Mark Alexander Hesketh as a director (2 pages) |
22 November 2012 | Appointment of Mr Ronald Frank Cameron Taylor as a director
|
21 November 2012 | Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages) |
21 November 2012 | Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Mr Stephen Leonard Ingledew on 29 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Stephen Leonard Ingledew on 29 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Frances Margaret Horsburgh on 29 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Frances Margaret Horsburgh on 29 June 2012 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 August 2011 | Appointment of Stephen Leonard Ingledew as a director (2 pages) |
2 August 2011 | Appointment of Stephen Leonard Ingledew as a director (2 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Termination of appointment of Gerard Oneill as a director (1 page) |
29 June 2011 | Termination of appointment of Gerard Oneill as a director (1 page) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Appointment of Frances Margaret Horsburgh as a secretary (1 page) |
28 March 2011 | Termination of appointment of Stephen Thurlow as a secretary (1 page) |
28 March 2011 | Appointment of Frances Margaret Horsburgh as a secretary (1 page) |
28 March 2011 | Termination of appointment of Stephen Thurlow as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Gerard John Oneill on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Gerard John Oneill on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Gerard John Oneill on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 5-9 thistle street edinburgh EH2 1DF (1 page) |
12 June 2009 | Resolutions
|
12 June 2009 | Registered office changed on 12/06/2009 from 5-9 thistle street edinburgh EH2 1DF (1 page) |
12 June 2009 | Resolutions
|
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
6 May 2009 | Auditor's resignation (1 page) |
6 May 2009 | Auditor's resignation (1 page) |
10 December 2008 | Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
10 December 2008 | Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
14 November 2008 | Full accounts made up to 30 June 2008 (11 pages) |
14 November 2008 | Full accounts made up to 30 June 2008 (11 pages) |
14 November 2008 | Full accounts made up to 30 June 2007 (11 pages) |
14 November 2008 | Full accounts made up to 30 June 2007 (11 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
5 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
5 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
4 July 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New secretary appointed;new director appointed (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
4 July 2006 | New secretary appointed;new director appointed (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
4 July 2006 | Director resigned (1 page) |
29 June 2006 | Company name changed dunwilco (1334) LIMITED\certificate issued on 29/06/06 (3 pages) |
29 June 2006 | Company name changed dunwilco (1334) LIMITED\certificate issued on 29/06/06 (3 pages) |
19 May 2006 | Incorporation (23 pages) |
19 May 2006 | Incorporation (23 pages) |