Company NameVingling Limited
Company StatusDissolved
Company NumberSC306535
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date1 May 2015 (8 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKnud Erik Vingtoft
Date of BirthJuly 1931 (Born 92 years ago)
NationalityDanish
StatusClosed
Appointed09 August 2006(same day as company formation)
RolePatent Attorney
Country of ResidenceFrance
Correspondence Address4 Quai Adolphe Merle
Sete
F-34200
France
Secretary NameAnne-Corinne Dominique Merle Vingtoft
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Quai Adolphe Merle
Sete
F-34200
France
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Earls Court Earls Gate Business Park
Roseland Hall
Grangemouth
Stirlingshire
FK3 8ZE
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Shareholders

7 at £1Knud Erik Vingtoft
87.50%
Ordinary
1 at £1Anne-corrine Dominique Pascale Vingtoft
12.50%
Ordinary

Financials

Year2014
Net Worth£3,895
Cash£36,189
Current Liabilities£32,294

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2014Application to strike the company off the register (3 pages)
22 December 2014Application to strike the company off the register (3 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 October 2014Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ Scotland to 1 Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 1 October 2014 (1 page)
1 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 8
(4 pages)
1 October 2014Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ Scotland to 1 Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 1 October 2014 (1 page)
1 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 8
(4 pages)
1 October 2014Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ Scotland to 1 Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 1 October 2014 (1 page)
1 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 8
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 August 2011Registered office address changed from C/O Tenon 160 Dundee Street Edinburgh EH11 1DQ on 16 August 2011 (1 page)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 August 2011Registered office address changed from C/O Tenon 160 Dundee Street Edinburgh EH11 1DQ on 16 August 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Knud Erik Vingtoft on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Knud Erik Vingtoft on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Knud Erik Vingtoft on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 09/08/09; full list of members (3 pages)
18 August 2009Return made up to 09/08/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 August 2008Return made up to 09/08/08; full list of members (3 pages)
18 August 2008Return made up to 09/08/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 September 2007Return made up to 09/08/07; full list of members (2 pages)
26 September 2007Return made up to 09/08/07; full list of members (2 pages)
17 September 2007Registered office changed on 17/09/07 from: 18 greenside lane edinburgh EH1 3AH (1 page)
17 September 2007Registered office changed on 17/09/07 from: 18 greenside lane edinburgh EH1 3AH (1 page)
20 October 2006Ad 09/08/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 October 2006Ad 09/08/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
9 August 2006Incorporation (16 pages)
9 August 2006Incorporation (16 pages)