Company NameVebnet (Services) Limited
Company StatusDissolved
Company NumberSC303521
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous NameDunwilco (1340) 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, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 01 December 2015)
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
Appointed11 January 2012(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 01 December 2015)
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(6 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Gerard John Oneill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(4 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 24 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Stephen David Thurlow
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameMr Stephen David Thurlow
NationalityBritish
StatusResigned
Appointed06 July 2006(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Tristram Joshua John Hawthorn
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(4 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Christian Roy Torkington
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr James Verner
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Paul Stephen Matthews
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 11 January 2012)
RoleMd Distribution Ukfs
Country of ResidenceEngland
Correspondence AddressStandard Life House 30 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, 1 month 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, 5 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
Appointed07 June 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
Appointed07 June 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 CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
27 July 2015Application to strike the company off the register (3 pages)
27 July 2015Application to strike the company off the register (3 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders (4 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders (4 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 1.00
(4 pages)
30 June 2015Statement by Directors (1 page)
30 June 2015Solvency Statement dated 15/06/15 (1 page)
30 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premius a/c reduced/share cap reduced be credited to reserve 15/06/2015
(2 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 1.00
(4 pages)
30 June 2015Solvency Statement dated 15/06/15 (1 page)
30 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premius a/c reduced/share cap reduced be credited to reserve 15/06/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2015Statement by Directors (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 106
(5 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 106
(5 pages)
26 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 2013-07-26
(5 pages)
26 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 2013-07-26
(5 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (10 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)
28 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 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 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 March 2013Statement of company's objects (2 pages)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 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)
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 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)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
18 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 2012Full accounts made up to 31 December 2011 (20 pages)
21 June 2012Full accounts made up to 31 December 2011 (20 pages)
14 February 2012Termination of appointment of Tristram Hawthorn as a director (1 page)
14 February 2012Termination of appointment of Tristram Hawthorn as a director (1 page)
11 January 2012Appointment of Mark Alexander Hesketh as a director (2 pages)
11 January 2012Termination of appointment of Paul Matthews as a director (1 page)
11 January 2012Appointment of Mark Alexander Hesketh as a director (2 pages)
11 January 2012Termination of appointment of Paul Matthews as a director (1 page)
7 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 105,001
(3 pages)
7 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 105,001
(3 pages)
31 October 2011Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Termination of appointment of Christian Torkington as a director (1 page)
4 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 30,001
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 30,001
(3 pages)
4 October 2011Termination of appointment of Christian Torkington as a director (1 page)
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 (5 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 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)
20 June 2011Termination of appointment of James Verner as a director (1 page)
20 June 2011Termination of appointment of James Verner as a director (1 page)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
29 March 2011Appointment of Christian Roy Torkington as a director (2 pages)
29 March 2011Appointment of Christian Roy Torkington as a director (2 pages)
28 March 2011Appointment of Mr Tristram Joshua John Hawthorn as a director (2 pages)
28 March 2011Appointment of Mr James Verner as a director (2 pages)
28 March 2011Termination of appointment of Stephen Thurlow as a director (1 page)
28 March 2011Termination of appointment of Stephen Thurlow as a director (1 page)
28 March 2011Termination of appointment of Stephen Thurlow as a secretary (1 page)
28 March 2011Appointment of Mr James Verner as a director (2 pages)
28 March 2011Appointment of Mr Paul Stephen Matthews as a director (2 pages)
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 2011Appointment of Frances Margaret Horsburgh as a secretary (1 page)
28 March 2011Appointment of Mr Tristram Joshua John Hawthorn as a director (2 pages)
28 March 2011Appointment of Mr Paul Stephen Matthews as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 7 June 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 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 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)
18 September 2009Return made up to 07/06/09; full list of members (3 pages)
18 September 2009Return made up to 07/06/09; full list of members (3 pages)
12 June 2009Resolutions
  • RES13 ‐ Section 175 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 2009Registered office changed on 12/06/2009 from 5-9 thistle street edinburgh EH2 1DF (1 page)
12 June 2009Resolutions
  • RES13 ‐ Section 175 29/05/2009
(1 page)
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 (1 page)
10 December 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
3 November 2008Full accounts made up to 30 June 2008 (15 pages)
3 November 2008Full accounts made up to 30 June 2008 (15 pages)
7 July 2008Return made up to 07/06/08; full list of members (3 pages)
7 July 2008Return made up to 07/06/08; full list of members (3 pages)
25 February 2008Full accounts made up to 30 June 2007 (12 pages)
25 February 2008Full accounts made up to 30 June 2007 (12 pages)
29 June 2007Return made up to 07/06/07; full list of members (2 pages)
29 June 2007Return made up to 07/06/07; full list of members (2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New secretary appointed;new director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006New secretary appointed;new director appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
6 July 2006Company name changed dunwilco (1340) LIMITED\certificate issued on 06/07/06 (2 pages)
6 July 2006Registered office changed on 06/07/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Company name changed dunwilco (1340) LIMITED\certificate issued on 06/07/06 (2 pages)
6 July 2006Director resigned (1 page)
7 June 2006Incorporation (23 pages)
7 June 2006Incorporation (23 pages)