Company NameVectorcloud Ltd
DirectorKevin James Mitchell
Company StatusActive
Company NumberSC343767
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)
Previous NameVector Computer Network Solutions Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kevin James Mitchell
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(8 years, 10 months after company formation)
Appointment Duration7 years
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr David Andrews
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 28 Beckford Street
Hamilton
Lanarkshire
ML3 0BT
Scotland
Secretary NameJanette Andrews
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 28 Beckford Street
Hamilton
Lanarkshire
ML3 0BT
Scotland
Director NameMr Kevin James Mitchell
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2009(10 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 28 Beckford Street
Hamilton
Lanarkshire
ML3 0BT
Scotland
Director NameMr Scott Joseph Cassidy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2019)
RoleService Director
Country of ResidenceScotland
Correspondence AddressComac House Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
Director NameMr Ewan McKay
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressComac House Coddington Crescent
Holytown
Motherwell
ML1 4YF
Scotland
Director NameMr Scott Joseph Cassidy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland

Contact

Websitevcns.co.uk

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35 at £1David Andrews
35.00%
Ordinary
34 at £1Asset One LTD
34.00%
Ordinary
31 at £1Janette Andrews
31.00%
Ordinary

Financials

Year2014
Net Worth£14,070
Cash£58,580
Current Liabilities£147,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 1 week ago)
Next Return Due22 September 2024 (5 months from now)

Charges

6 August 2008Delivered 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

Filing History

1 March 2024Termination of appointment of Scott Joseph Cassidy as a director on 29 February 2024 (1 page)
7 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
10 February 2023Director's details changed for Mr Scott Joseph Cassidy on 9 February 2023 (2 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
29 June 2022Change of details for Vectorcloud Holdings Ltd as a person with significant control on 29 June 2022 (2 pages)
29 June 2022Registered 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 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 September 2019Cessation of Asset One Limited as a person with significant control on 30 August 2019 (1 page)
13 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
13 September 2019Notification of Vectorcloud Holdings Ltd as a person with significant control on 30 August 2019 (2 pages)
13 September 2019Termination of appointment of Ewan Mckay as a director on 30 August 2019 (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
24 June 2019Appointment of Mr Scott Joseph Cassidy as a director on 24 June 2019 (2 pages)
29 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
25 February 2019Satisfaction of charge 1 in full (1 page)
15 February 2019Termination of appointment of Scott Joseph Cassidy as a director on 15 February 2019 (1 page)
12 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 July 2017Registered 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 2017Registered 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 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Memorandum and Articles of Association (8 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 April 2017Memorandum and Articles of Association (8 pages)
25 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
(3 pages)
25 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
(3 pages)
7 April 2017Appointment of Mr Kevin James Mitchell as a director on 7 April 2017 (2 pages)
7 April 2017Appointment of Mr Scott Joseph Cassidy as a director on 7 April 2017 (2 pages)
7 April 2017Termination of appointment of Janette Andrews as a secretary on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Janette Andrews as a secretary on 7 April 2017 (1 page)
7 April 2017Appointment of Mr Scott Joseph Cassidy as a director on 7 April 2017 (2 pages)
7 April 2017Termination of appointment of David Andrews as a director on 7 April 2017 (1 page)
7 April 2017Appointment of Mr Ewan Mckay as a director on 7 April 2017 (2 pages)
7 April 2017Appointment of Mr Ewan Mckay as a director on 7 April 2017 (2 pages)
7 April 2017Termination of appointment of David Andrews as a director on 7 April 2017 (1 page)
7 April 2017Appointment of Mr Kevin James Mitchell as a director on 7 April 2017 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
5 February 2015Termination of appointment of Kevin James Mitchell as a director on 2 February 2015 (1 page)
5 February 2015Termination of appointment of Kevin James Mitchell as a director on 2 February 2015 (1 page)
5 February 2015Termination of appointment of Kevin James Mitchell as a director on 2 February 2015 (1 page)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 April 2013Director's details changed for Mr Kevin James Mitchell on 16 April 2013 (2 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
17 April 2013Director's details changed for Mr David Andrews on 16 April 2013 (2 pages)
17 April 2013Secretary's details changed for Janette Andrews on 16 April 2013 (1 page)
17 April 2013Director's details changed for Mr David Andrews on 16 April 2013 (2 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
17 April 2013Director's details changed for Mr Kevin James Mitchell on 16 April 2013 (2 pages)
17 April 2013Secretary's details changed for Janette Andrews on 16 April 2013 (1 page)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2010Director's details changed for Kevin James Mitchell on 3 June 2010 (2 pages)
9 June 2010Director's details changed for David Andrews on 3 June 2010 (2 pages)
9 June 2010Director's details changed for David Andrews on 3 June 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Kevin James Mitchell on 3 June 2010 (2 pages)
9 June 2010Director's details changed for David Andrews on 3 June 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Kevin James Mitchell on 3 June 2010 (2 pages)
3 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 June 2009Return made up to 03/06/09; full list of members (4 pages)
4 June 2009Return made up to 03/06/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Director appointed kevin james mitchell (1 page)
17 April 2009Director appointed kevin james mitchell (1 page)
5 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
5 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
14 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2008Incorporation (12 pages)
3 June 2008Incorporation (12 pages)