Beancross Road
Grangemouth
FK3 8WX
Scotland
Director Name | Mr David Andrews |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 28 Beckford Street Hamilton Lanarkshire ML3 0BT Scotland |
Secretary Name | Janette Andrews |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 28 Beckford Street Hamilton Lanarkshire ML3 0BT Scotland |
Director Name | Mr Kevin James Mitchell |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2009(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 28 Beckford Street Hamilton Lanarkshire ML3 0BT Scotland |
Director Name | Mr Scott Joseph Cassidy |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2019) |
Role | Service Director |
Country of Residence | Scotland |
Correspondence Address | Comac House Coddington Crescent Holytown Motherwell ML1 4YF Scotland |
Director Name | Mr Ewan McKay |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Comac House Coddington Crescent Holytown Motherwell ML1 4YF Scotland |
Director Name | Mr Scott Joseph Cassidy |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(11 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Website | vcns.co.uk |
---|
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
35 at £1 | David Andrews 35.00% Ordinary |
---|---|
34 at £1 | Asset One LTD 34.00% Ordinary |
31 at £1 | Janette Andrews 31.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,070 |
Cash | £58,580 |
Current Liabilities | £147,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
6 August 2008 | Delivered on: 14 August 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
1 March 2024 | Termination of appointment of Scott Joseph Cassidy as a director on 29 February 2024 (1 page) |
---|---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
19 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
10 February 2023 | Director's details changed for Mr Scott Joseph Cassidy on 9 February 2023 (2 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
29 June 2022 | Change of details for Vectorcloud Holdings Ltd as a person with significant control on 29 June 2022 (2 pages) |
29 June 2022 | Registered office address changed from Comac House Coddington Crescent Holytown Motherwell ML1 4YF Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 June 2022 (1 page) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
15 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 September 2019 | Cessation of Asset One Limited as a person with significant control on 30 August 2019 (1 page) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
13 September 2019 | Notification of Vectorcloud Holdings Ltd as a person with significant control on 30 August 2019 (2 pages) |
13 September 2019 | Termination of appointment of Ewan Mckay as a director on 30 August 2019 (1 page) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
24 June 2019 | Appointment of Mr Scott Joseph Cassidy as a director on 24 June 2019 (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
25 February 2019 | Satisfaction of charge 1 in full (1 page) |
15 February 2019 | Termination of appointment of Scott Joseph Cassidy as a director on 15 February 2019 (1 page) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 July 2017 | Registered office address changed from Unit 5 28 Beckford Street Hamilton Lanarkshire ML3 0BT to Comac House Coddington Crescent Holytown Motherwell ML1 4YF on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Unit 5 28 Beckford Street Hamilton Lanarkshire ML3 0BT to Comac House Coddington Crescent Holytown Motherwell ML1 4YF on 12 July 2017 (1 page) |
26 April 2017 | Resolutions
|
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Memorandum and Articles of Association (8 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Memorandum and Articles of Association (8 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
7 April 2017 | Appointment of Mr Kevin James Mitchell as a director on 7 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Scott Joseph Cassidy as a director on 7 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Janette Andrews as a secretary on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Janette Andrews as a secretary on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Scott Joseph Cassidy as a director on 7 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of David Andrews as a director on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Ewan Mckay as a director on 7 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Ewan Mckay as a director on 7 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of David Andrews as a director on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Kevin James Mitchell as a director on 7 April 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
5 February 2015 | Termination of appointment of Kevin James Mitchell as a director on 2 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Kevin James Mitchell as a director on 2 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Kevin James Mitchell as a director on 2 February 2015 (1 page) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 April 2013 | Director's details changed for Mr Kevin James Mitchell on 16 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Director's details changed for Mr David Andrews on 16 April 2013 (2 pages) |
17 April 2013 | Secretary's details changed for Janette Andrews on 16 April 2013 (1 page) |
17 April 2013 | Director's details changed for Mr David Andrews on 16 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Director's details changed for Mr Kevin James Mitchell on 16 April 2013 (2 pages) |
17 April 2013 | Secretary's details changed for Janette Andrews on 16 April 2013 (1 page) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2010 | Director's details changed for Kevin James Mitchell on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for David Andrews on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for David Andrews on 3 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Kevin James Mitchell on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for David Andrews on 3 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Kevin James Mitchell on 3 June 2010 (2 pages) |
3 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 April 2009 | Director appointed kevin james mitchell (1 page) |
17 April 2009 | Director appointed kevin james mitchell (1 page) |
5 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
5 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2008 | Incorporation (12 pages) |
3 June 2008 | Incorporation (12 pages) |