Edinburgh
EH2 4DB
Scotland
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2009(1 month, 1 week after company formation) |
Appointment Duration | 10 years (closed 08 October 2019) |
Correspondence Address | 12-16 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Mr George Morton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Robert Bruce Court Larbert Stirlingshire FK5 4HP Scotland |
Website | volkswagen.co.uk |
---|---|
Telephone | 07 206811871 |
Telephone region | Mobile |
Registered Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Anthony Harris 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 October 2009 | Delivered on: 18 November 2009 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
29 October 2009 | Delivered on: 18 November 2009 Persons entitled: Volkswagen Bank Gmbh Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 October 2009 | Delivered on: 31 October 2009 Satisfied on: 17 December 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2019 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
2 October 2018 | Resolutions
|
10 September 2018 | Satisfaction of charge 3 in full (1 page) |
10 September 2018 | Satisfaction of charge 2 in full (1 page) |
22 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Register(s) moved to registered office address 12 Hope Street Edinburgh EH2 4DB (1 page) |
21 September 2016 | Register(s) moved to registered office address 12 Hope Street Edinburgh EH2 4DB (1 page) |
16 September 2016 | Registered office address changed from Wester Inch Blackburn Road Bathgate West Lothian EH48 2EQ to 12 Hope Street Edinburgh EH2 4DB on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Wester Inch Blackburn Road Bathgate West Lothian EH48 2EQ to 12 Hope Street Edinburgh EH2 4DB on 16 September 2016 (1 page) |
11 August 2016 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 August 2016 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
16 February 2016 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 February 2016 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 September 2014 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (2 pages) |
10 September 2014 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (2 pages) |
30 August 2014 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (2 pages) |
30 August 2014 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (2 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
22 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
5 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
29 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (6 pages) |
20 October 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (6 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
17 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Anthony Harris on 9 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Anthony Harris on 9 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Anthony Harris on 9 August 2010 (3 pages) |
12 December 2009 | Statement of company's objects (2 pages) |
12 December 2009 | Resolutions
|
12 December 2009 | Statement of company's objects (2 pages) |
12 December 2009 | Resolutions
|
2 December 2009 | Alterations to floating charge 3 (5 pages) |
2 December 2009 | Alterations to floating charge 1 (5 pages) |
2 December 2009 | Alterations to floating charge 2 (5 pages) |
2 December 2009 | Alterations to floating charge 3 (5 pages) |
2 December 2009 | Alterations to floating charge 2 (5 pages) |
2 December 2009 | Alterations to floating charge 1 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2009 | Accounting reference date shortened from 31/08/2010 to 31/07/2010 (1 page) |
2 October 2009 | Accounting reference date shortened from 31/08/2010 to 31/07/2010 (1 page) |
2 October 2009 | Appointment terminated director george morton (1 page) |
2 October 2009 | Secretary appointed davidson chalmers (secretarial services) LIMITED (2 pages) |
2 October 2009 | Director appointed anthony harris (2 pages) |
2 October 2009 | Director appointed anthony harris (2 pages) |
2 October 2009 | Appointment terminated director george morton (1 page) |
2 October 2009 | Secretary appointed davidson chalmers (secretarial services) LIMITED (2 pages) |
10 August 2009 | Incorporation (18 pages) |
10 August 2009 | Incorporation (18 pages) |