Company NameVIP Function Suite Ltd.
Company StatusDissolved
Company NumberSC346538
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 9 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameMr Colin John Smith
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirch Lodge
Crossford
Carluke
South Lanarkshire
ML8 5NJ
Scotland
Director NameMr Jonathon Colin Smith
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2012(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirch Lodge Crossford
Carluke
Lanarkshire
ML8 5NJ
Scotland
Director NameMr Colin John Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressBirch Lodge
Crossford
Carluke
South Lanarkshire
ML8 5NJ
Scotland
Director NameMrs Irene Stewart Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressBirch Lodge
Crossford
Carluke
South Lanarkshire
ML8 5NJ
Scotland

Location

Registered AddressValley International Park
Crossford
Carluke
Lanarkshire
ML8 5NJ
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West

Shareholders

1 at £1Colin Smith
50.00%
Ordinary
1 at £1Irene Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,882
Cash£198
Current Liabilities£46,588

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
13 January 2014Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
24 January 2013Appointment of Mr Jonathon Colin Smith as a director (2 pages)
24 January 2013Termination of appointment of Irene Smith as a director (1 page)
24 January 2013Termination of appointment of Irene Smith as a director (1 page)
24 January 2013Termination of appointment of Colin Smith as a director (1 page)
24 January 2013Appointment of Mr Jonathon Colin Smith as a director (2 pages)
24 January 2013Termination of appointment of Colin Smith as a director (1 page)
10 December 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
10 September 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
10 September 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 August 2008Incorporation (13 pages)
4 August 2008Incorporation (13 pages)