Edinburgh
Midlothian
EH3 8EH
Scotland
Director Name | David Paul |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2013(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Linda Lee Royer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 July 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2011(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | 21 Strathbeg Drive Dalgety Bay Fife KY11 9XQ Scotland |
Director Name | Simon Campbell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Thomas Sturrock Blair Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Alexandra Mae Campbell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Simon Ainslie Campbell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 December 2011(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | vectorvest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0148974 |
Telephone region | Freephone |
Registered Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Vectorvest Inc 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
8 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
5 July 2022 | Cessation of Bart a Diliddo as a person with significant control on 31 December 2019 (1 page) |
5 July 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
1 July 2022 | Director's details changed for Linda Lee Royer on 27 May 2022 (2 pages) |
1 July 2022 | Director's details changed for Donald Scott Payton on 27 May 2022 (2 pages) |
30 May 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
20 July 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
9 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
16 April 2021 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
17 June 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 July 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
20 July 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 April 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
25 April 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
22 April 2016 | Termination of appointment of Simon Campbell as a director on 30 November 2015 (1 page) |
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Termination of appointment of Simon Campbell as a director on 30 November 2015 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Appointment of Linda Lee Royer as a director on 2 July 2015 (2 pages) |
21 July 2015 | Appointment of Linda Lee Royer as a director on 2 July 2015 (2 pages) |
21 July 2015 | Appointment of Linda Lee Royer as a director on 2 July 2015 (2 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Mr Simon Campbell on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Simon Campbell on 27 March 2015 (2 pages) |
22 January 2015 | Appointment of Donald Scott Payton as a director on 30 December 2011
|
22 January 2015 | Appointment of Donald Scott Payton as a director on 30 December 2011 (2 pages) |
22 January 2015 | Appointment of Donald Scott Payton as a director on 30 December 2011
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (16 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2014 (16 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (16 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2012 (16 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (16 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2014 (16 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2012 (16 pages) |
2 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (16 pages) |
24 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (16 pages) |
24 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (16 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders
|
19 April 2013 | Appointment of Mr Simon Campbell as a director (3 pages) |
19 April 2013 | Appointment of Mr Simon Campbell as a director (3 pages) |
19 April 2013 | Appointment of David Paul as a director (3 pages) |
19 April 2013 | Appointment of David Paul as a director (3 pages) |
17 April 2013 | Termination of appointment of Alexandra Campbell as a director (2 pages) |
17 April 2013 | Termination of appointment of Alexandra Campbell as a director (2 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders
|
21 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders
|
20 April 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
20 April 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
11 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
15 April 2011 | Director's details changed for Alexandra Mae Campbell on 27 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Alexandra Mae Campbell on 27 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders
|
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders
|
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 February 2011 | Termination of appointment of Thomas Speirs as a secretary (2 pages) |
17 February 2011 | Termination of appointment of Thomas Speirs as a secretary (2 pages) |
17 February 2011 | Termination of appointment of Simon Campbell as a director (2 pages) |
17 February 2011 | Appointment of Alexandra Mae Campbell as a director (3 pages) |
17 February 2011 | Appointment of Hbjgw Secretarial Limited as a secretary (3 pages) |
17 February 2011 | Appointment of Alexandra Mae Campbell as a director (3 pages) |
17 February 2011 | Termination of appointment of Simon Campbell as a director (2 pages) |
17 February 2011 | Appointment of Hbjgw Secretarial Limited as a secretary (3 pages) |
22 April 2010 | Director's details changed for Simon Campbell on 27 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Thomas Sturrock Blair Speirs on 27 March 2010 (1 page) |
22 April 2010 | Secretary's details changed for Thomas Sturrock Blair Speirs on 27 March 2010 (1 page) |
22 April 2010 | Director's details changed for Simon Campbell on 27 March 2010 (2 pages) |
20 May 2009 | Director appointed simon campbell (1 page) |
20 May 2009 | Director appointed simon campbell (1 page) |
20 May 2009 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
20 May 2009 | Appointment terminated director deborah almond (1 page) |
20 May 2009 | Appointment terminated director deborah almond (1 page) |
20 May 2009 | Secretary appointed thomas sturrock blair speirs (2 pages) |
20 May 2009 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
20 May 2009 | Secretary appointed thomas sturrock blair speirs (2 pages) |
19 May 2009 | Company name changed ensco 268 LIMITED\certificate issued on 19/05/09 (2 pages) |
19 May 2009 | Company name changed ensco 268 LIMITED\certificate issued on 19/05/09 (2 pages) |
27 March 2009 | Incorporation (17 pages) |
27 March 2009 | Incorporation (17 pages) |