Company NameDavid Vance Consulting Ltd
DirectorDavid Simon Vance
Company StatusActive
Company NumberSC346801
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr David Simon Vance
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2008(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence Address23d Kirklands Drive
Newton Mearns
Glasgow
G77 5FF
Scotland
Director NameMr Douglas Miller Vance
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleManufacturer's Agent
Country of ResidenceScotland
Correspondence Address23d Kirklands Drive
Newton Mearns
Glasgow
G77 5FF
Scotland
Director NameMr James Aloysius Kane
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address324-325 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland

Location

Registered Address324-325 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £0.01David Simon Vance
100.00%
Ordinary

Financials

Year2014
Net Worth£64,125
Current Liabilities£59,320

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

12 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 September 2020Confirmation statement made on 8 August 2020 with updates (7 pages)
11 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 September 2020Memorandum and Articles of Association (11 pages)
4 June 2020Termination of appointment of James Aloysius Kane as a director on 18 May 2020 (1 page)
22 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
18 September 2019Confirmation statement made on 8 August 2019 with updates (7 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 March 2019Appointment of Mr James Aloysius Kane as a director on 8 February 2019 (2 pages)
28 February 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 104
(11 pages)
28 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share classes b ordinary, c ordinary, and d ordinary created 08/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
12 June 2018Registered office address changed from 9 Helena Place Helena Place, Busby Road Clarkston Glasgow G76 7RB to 324-325 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 12 June 2018 (1 page)
19 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 February 2018Termination of appointment of Douglas Miller Vance as a director on 1 February 2018 (1 page)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
7 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
16 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
16 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
21 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
21 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Registered office address changed from Suite 3 Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD Scotland to 9 Helena Place Helena Place, Busby Road Clarkston Glasgow G76 7RB on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Suite 3 Midholm 2 Hillview Drive Clarkston Glasgow G76 7JD Scotland to 9 Helena Place Helena Place, Busby Road Clarkston Glasgow G76 7RB on 11 September 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(4 pages)
31 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(4 pages)
31 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(4 pages)
21 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 January 2013Registered office address changed from C/O Fg Flynn & Co 76 Hamilton Road Motherwell Lanarkshire ML1 3BY Scotland on 21 January 2013 (1 page)
21 January 2013Registered office address changed from C/O Fg Flynn & Co 76 Hamilton Road Motherwell Lanarkshire ML1 3BY Scotland on 21 January 2013 (1 page)
10 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr David Simon Vance on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Douglas Miller Vance on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Douglas Miller Vance on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr Douglas Miller Vance on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr David Simon Vance on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Mr David Simon Vance on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 May 2010Registered office address changed from 14 Broompark Drive Newton Mearns Glasgow G77 5DX on 3 May 2010 (1 page)
3 May 2010Registered office address changed from 14 Broompark Drive Newton Mearns Glasgow G77 5DX on 3 May 2010 (1 page)
3 May 2010Registered office address changed from 14 Broompark Drive Newton Mearns Glasgow G77 5DX on 3 May 2010 (1 page)
30 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
8 August 2008Incorporation (18 pages)
8 August 2008Incorporation (18 pages)