Company NameVDV Consultancy Limited
Company StatusDissolved
Company NumberSC321857
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameJelte Van Der Veen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDutch
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCommercial Advisor
Country of ResidenceNetherlands
Correspondence Address72 Carden Place
Aberdeen
AB10 1UL
Scotland
Director NameKlazina Marianne Van Der Veen-Wierda
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDutch
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleHousewife
Country of ResidenceNetherlands
Correspondence Address72 Carden Place
Aberdeen
AB10 1UL
Scotland
Secretary NameKlazina Marianne Van Der Veen-Wierda
NationalityDutch
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Carden Place
Aberdeen
AB10 1UL
Scotland

Location

Registered Address72 Carden Place
Aberdeen
AB10 1UL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jelte Van Der Veen
50.00%
Ordinary
1 at £1Klazina Marianne Van Der Veen-wierda
50.00%
Ordinary

Financials

Year2014
Net Worth£127,043
Cash£23,321
Current Liabilities£22,639

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
16 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 October 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
20 October 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 April 2012Secretary's details changed for Klazina Marianne Van Der Veen-Wierda on 19 April 2012 (1 page)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Jelte Van Der Veen on 19 April 2012 (2 pages)
23 April 2012Director's details changed for Klazina Marianne Van Der Veen-Wierda on 19 April 2012 (2 pages)
23 April 2012Director's details changed for Jelte Van Der Veen on 19 April 2012 (2 pages)
23 April 2012Secretary's details changed for Klazina Marianne Van Der Veen-Wierda on 19 April 2012 (1 page)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Klazina Marianne Van Der Veen-Wierda on 19 April 2012 (2 pages)
1 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 June 2011Registered office address changed from Spinningdale, Malcolm Road Peterculter Aberdeenshire AB14 0NW on 23 June 2011 (1 page)
23 June 2011Registered office address changed from Spinningdale, Malcolm Road Peterculter Aberdeenshire AB14 0NW on 23 June 2011 (1 page)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 April 2010Director's details changed for Jelte Van Der Veen on 19 April 2010 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Klazina Marianne Van Der Veen-Wierda on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Klazina Marianne Van Der Veen-Wierda on 19 April 2010 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Jelte Van Der Veen on 19 April 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 April 2009Return made up to 20/04/09; full list of members (4 pages)
24 April 2009Return made up to 20/04/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 April 2008Return made up to 20/04/08; full list of members (4 pages)
23 April 2008Return made up to 20/04/08; full list of members (4 pages)
20 April 2007Incorporation (17 pages)
20 April 2007Incorporation (17 pages)