Company NameVector Bpm Focus Limited
Company StatusDissolved
Company NumberSC367075
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Allan MacDonald Webster
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address10 Duckburn Business Park
Dunblane
Perthshire
FK15 0EW
Scotland
Secretary NameSheila Hemingway Webster
NationalityBritish
StatusClosed
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Duckburn Business Park
Dunblane
Perthshire
FK15 0EW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitevectorfocus.co.uk
Telephone07 831369986
Telephone regionMobile

Location

Registered Address10 Duckburn Business Park
Dunblane
Perthshire
FK15 0EW
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Allan Macdonald Webster
100.00%
Ordinary

Financials

Year2014
Net Worth-£857
Cash£201
Current Liabilities£1,155

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (3 pages)
17 May 2017Application to strike the company off the register (3 pages)
7 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 June 2015Director's details changed for Dr Allan Macdonald Webster on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Dr Allan Macdonald Webster on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Dr Allan Macdonald Webster on 2 June 2015 (2 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
26 November 2009Appointment of Sheila Hemingway Webster as a secretary (3 pages)
26 November 2009Appointment of Dr Allan Macdonald Webster as a director (3 pages)
26 November 2009Appointment of Sheila Hemingway Webster as a secretary (3 pages)
26 November 2009Appointment of Dr Allan Macdonald Webster as a director (3 pages)
23 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 October 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
23 October 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
19 October 2009Incorporation (22 pages)
19 October 2009Incorporation (22 pages)