Company NameVintage Guru Ltd.
Company StatusDissolved
Company NumberSC342179
CategoryPrivate Limited Company
Incorporation Date30 April 2008(16 years ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJennifer Hannah Cocozza
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Viewpark Drive
Burnside
Glasgow
G73 3QD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.vintageguru.co.uk

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£14,120
Cash£6,791
Current Liabilities£42,168

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
18 August 2017Application to strike the company off the register (4 pages)
18 August 2017Application to strike the company off the register (4 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(3 pages)
29 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(3 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 January 2011Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages)
21 January 2011Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Jennifer Hannah Cocozza on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Jennifer Hannah Cocozza on 30 April 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
28 July 2009Ad 15/07/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
28 July 2009Ad 15/07/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
26 May 2009Return made up to 30/04/09; full list of members (3 pages)
26 May 2009Return made up to 30/04/09; full list of members (3 pages)
25 June 2008Director appointed jennifer hannah cocozza (2 pages)
25 June 2008Director appointed jennifer hannah cocozza (2 pages)
6 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 May 2008Appointment terminated secretary brian reid LTD. (1 page)
6 May 2008Appointment terminated secretary brian reid LTD. (1 page)
30 April 2008Incorporation (16 pages)
30 April 2008Incorporation (16 pages)