Company NameEuropean Financial Publishing Limited
Company StatusActive
Company NumberSC357322
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Previous NameEnsco 268 Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDonald Scott Payton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed30 December 2011(2 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameDavid Paul
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2013(3 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameLinda Lee Royer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed17 February 2011(1 year, 10 months after company formation)
Appointment Duration13 years, 2 months
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence Address21 Strathbeg Drive
Dalgety Bay
Fife
KY11 9XQ
Scotland
Director NameSimon Campbell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameThomas Sturrock Blair Speirs
NationalityBritish
StatusResigned
Appointed22 April 2009(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameAlexandra Mae Campbell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Simon Ainslie Campbell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed30 December 2011(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2009(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitevectorvest.co.uk
Email address[email protected]
Telephone0800 0148974
Telephone regionFreephone

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Vectorvest Inc
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
23 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
5 July 2022Cessation of Bart a Diliddo as a person with significant control on 31 December 2019 (1 page)
5 July 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
1 July 2022Director's details changed for Linda Lee Royer on 27 May 2022 (2 pages)
1 July 2022Director's details changed for Donald Scott Payton on 27 May 2022 (2 pages)
30 May 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
20 July 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
9 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
16 April 2021Confirmation statement made on 27 May 2020 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 July 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
20 July 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
4 April 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (8 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 April 2016Second filing of AP01 previously delivered to Companies House (5 pages)
25 April 2016Second filing of AP01 previously delivered to Companies House (5 pages)
22 April 2016Termination of appointment of Simon Campbell as a director on 30 November 2015 (1 page)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Termination of appointment of Simon Campbell as a director on 30 November 2015 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Appointment of Linda Lee Royer as a director on 2 July 2015 (2 pages)
21 July 2015Appointment of Linda Lee Royer as a director on 2 July 2015 (2 pages)
21 July 2015Appointment of Linda Lee Royer as a director on 2 July 2015 (2 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Director's details changed for Mr Simon Campbell on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Simon Campbell on 27 March 2015 (2 pages)
22 January 2015Appointment of Donald Scott Payton as a director on 30 December 2011
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/04/2016
(2 pages)
22 January 2015Appointment of Donald Scott Payton as a director on 30 December 2011 (2 pages)
22 January 2015Appointment of Donald Scott Payton as a director on 30 December 2011
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/04/2016
(2 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (16 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 27 March 2014 (16 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (16 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 21 April 2012 (16 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (16 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 27 March 2014 (16 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 21 April 2012 (16 pages)
2 May 2014Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (16 pages)
24 April 2014Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (16 pages)
24 April 2014Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (16 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 02/05/2014.
(5 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 02/05/2014.
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2014.
(5 pages)
13 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2014.
(5 pages)
19 April 2013Appointment of Mr Simon Campbell as a director (3 pages)
19 April 2013Appointment of Mr Simon Campbell as a director (3 pages)
19 April 2013Appointment of David Paul as a director (3 pages)
19 April 2013Appointment of David Paul as a director (3 pages)
17 April 2013Termination of appointment of Alexandra Campbell as a director (2 pages)
17 April 2013Termination of appointment of Alexandra Campbell as a director (2 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
21 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2014.
(4 pages)
21 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2014.
(4 pages)
20 April 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
20 April 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
11 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
11 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
15 April 2011Director's details changed for Alexandra Mae Campbell on 27 March 2011 (2 pages)
15 April 2011Director's details changed for Alexandra Mae Campbell on 27 March 2011 (2 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
  • ANNOTATION Another second filed AR01 was registered on 02/05/2014.
  • ANNOTATION A second filed AR01 was registered on 24/04/2014.
(4 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
  • ANNOTATION Another second filed AR01 was registered on 02/05/2014.
  • ANNOTATION A second filed AR01 was registered on 24/04/2014.
(4 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
17 February 2011Termination of appointment of Thomas Speirs as a secretary (2 pages)
17 February 2011Termination of appointment of Thomas Speirs as a secretary (2 pages)
17 February 2011Termination of appointment of Simon Campbell as a director (2 pages)
17 February 2011Appointment of Alexandra Mae Campbell as a director (3 pages)
17 February 2011Appointment of Hbjgw Secretarial Limited as a secretary (3 pages)
17 February 2011Appointment of Alexandra Mae Campbell as a director (3 pages)
17 February 2011Termination of appointment of Simon Campbell as a director (2 pages)
17 February 2011Appointment of Hbjgw Secretarial Limited as a secretary (3 pages)
22 April 2010Director's details changed for Simon Campbell on 27 March 2010 (2 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Thomas Sturrock Blair Speirs on 27 March 2010 (1 page)
22 April 2010Secretary's details changed for Thomas Sturrock Blair Speirs on 27 March 2010 (1 page)
22 April 2010Director's details changed for Simon Campbell on 27 March 2010 (2 pages)
20 May 2009Director appointed simon campbell (1 page)
20 May 2009Director appointed simon campbell (1 page)
20 May 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
20 May 2009Appointment terminated director deborah almond (1 page)
20 May 2009Appointment terminated director deborah almond (1 page)
20 May 2009Secretary appointed thomas sturrock blair speirs (2 pages)
20 May 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
20 May 2009Secretary appointed thomas sturrock blair speirs (2 pages)
19 May 2009Company name changed ensco 268 LIMITED\certificate issued on 19/05/09 (2 pages)
19 May 2009Company name changed ensco 268 LIMITED\certificate issued on 19/05/09 (2 pages)
27 March 2009Incorporation (17 pages)
27 March 2009Incorporation (17 pages)