Company NameVb Scaffolding Ltd.
Company StatusDissolved
Company NumberSC324618
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 10 months ago)
Dissolution Date17 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWilliam Muir
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address7a Bellshill Road
Uddingston
Glasgow
G71 7LU
Scotland
Director NameMr Kenneth Walters
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Matherton Avenue
Newton Mearns
Glasgow
G77 5EY
Scotland
Secretary NameMr Kenneth Walters
NationalityBritish
StatusClosed
Appointed24 September 2008(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 17 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Matherton Avenue
Newton Mearns
Glasgow
G77 5EY
Scotland
Secretary NameStuart William Maclachlan
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleAccountant
Correspondence Address64 Gordon Drive
Netherlee
Glasgow
G44 3TN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 February 2017Final Gazette dissolved following liquidation (1 page)
17 February 2017Final Gazette dissolved following liquidation (1 page)
17 November 2016Order of court for early dissolution (1 page)
17 November 2016Order of court for early dissolution (1 page)
27 May 2016Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors Bridgewater Shopping Centre Erskine PA8 7AA on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors Bridgewater Shopping Centre Erskine PA8 7AA on 27 May 2016 (1 page)
14 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2009Registered office changed on 07/04/2009 from unit 1, south cathkin farm rutherglen glasgow G73 5RG (1 page)
7 April 2009Registered office changed on 07/04/2009 from unit 1, south cathkin farm rutherglen glasgow G73 5RG (1 page)
9 October 2008Appointment terminated secretary stuart maclachlan (1 page)
9 October 2008Secretary appointed kenneth walters (1 page)
9 October 2008Secretary appointed kenneth walters (1 page)
9 October 2008Appointment terminated secretary stuart maclachlan (1 page)
20 June 2008Return made up to 30/05/08; full list of members (6 pages)
20 June 2008Return made up to 30/05/08; full list of members (6 pages)
29 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2007Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2007Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2007Ad 02/10/07--------- £ si 30@1=30 £ ic 170/200 (2 pages)
29 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2007Ad 02/10/07--------- £ si 70@1=70 £ ic 100/170 (2 pages)
29 October 2007Ad 02/10/07--------- £ si 70@1=70 £ ic 100/170 (2 pages)
29 October 2007Ad 02/10/07--------- £ si 30@1=30 £ ic 170/200 (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
16 October 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
16 October 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 June 2007Director resigned (1 page)
30 May 2007Incorporation (17 pages)
30 May 2007Incorporation (17 pages)