Company NameCentral Vat Consultants Limited
DirectorsWilliam Crozier and William Saunders
Company StatusActive
Company NumberSC354174
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Previous NameCentral Vat Consu.Ltants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr William Crozier
Date of BirthJuly 1956 (Born 67 years ago)
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleVat Consultant
Country of ResidenceScotland
Correspondence Address64 Comyn Drive
Wallacestone
Falkirk
Stirlingshire
FK2 0YP
Scotland
Secretary NameMrs Lorna Crozier
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address64 Comyn Drive
Wallacestone
Falkirk
Stirlingshire
FK2 0YP
Scotland
Director NameMr William Saunders
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address31 Bankton Avenue
Livingston
West Lothian
EH54 9LD
Scotland

Contact

Websitecentralvatconsultants.co.uk
Telephone01324 720067
Telephone regionFalkirk

Location

Registered AddressSuite 38 Haypark Business Centre
Marchmont Avenue
Polmont
FK2 0NZ
Scotland
ConstituencyFalkirk
WardLower Braes

Shareholders

51 at £1William Crozier
50.50%
Ordinary A
49 at £1William Saunders
48.51%
Ordinary A
1 at £1Sharon Grant
0.99%
Ordinary B

Financials

Year2014
Turnover£123,671
Gross Profit£123,671
Net Worth£22,842
Cash£73,631
Current Liabilities£92,815

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

23 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 February 2021Withdrawal of a person with significant control statement on 4 February 2021 (2 pages)
4 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
4 February 2021Notification of William Crozier as a person with significant control on 31 December 2020 (2 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 May 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
31 May 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 101
(6 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 101
(6 pages)
12 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
12 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 101
(6 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 101
(6 pages)
14 May 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
14 May 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 101
(6 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 101
(6 pages)
30 April 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
30 April 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
14 May 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 May 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
17 February 2011Appointment of Mr William Saunders as a director (2 pages)
17 February 2011Appointment of Mr William Saunders as a director (2 pages)
23 November 2010Resolutions
  • RES13 ‐ Issue 100 ordinary a shares 29/10/2010
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2010Resolutions
  • RES13 ‐ Issue 100 ordinary a shares 29/10/2010
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 April 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
17 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr William Crozier on 28 January 2010 (2 pages)
9 February 2010Director's details changed for Mr William Crozier on 28 January 2010 (2 pages)
3 February 2009Memorandum and Articles of Association (8 pages)
3 February 2009Memorandum and Articles of Association (8 pages)
30 January 2009Company name changed central vat consu.ltants LIMITED\certificate issued on 02/02/09 (2 pages)
30 January 2009Company name changed central vat consu.ltants LIMITED\certificate issued on 02/02/09 (2 pages)
28 January 2009Incorporation (13 pages)
28 January 2009Incorporation (13 pages)