Dunblane
Perthshire
FK15 0EW
Scotland
Secretary Name | Sheila Hemingway Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Duckburn Business Park Dunblane Perthshire FK15 0EW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | vectorfocus.co.uk |
---|---|
Telephone | 07 831369986 |
Telephone region | Mobile |
Registered Address | 10 Duckburn Business Park Dunblane Perthshire FK15 0EW Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Allan Macdonald Webster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£857 |
Cash | £201 |
Current Liabilities | £1,155 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2017 | Application to strike the company off the register (3 pages) |
17 May 2017 | Application to strike the company off the register (3 pages) |
7 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 June 2015 | Director's details changed for Dr Allan Macdonald Webster on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Dr Allan Macdonald Webster on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Dr Allan Macdonald Webster on 2 June 2015 (2 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
26 November 2009 | Appointment of Sheila Hemingway Webster as a secretary (3 pages) |
26 November 2009 | Appointment of Dr Allan Macdonald Webster as a director (3 pages) |
26 November 2009 | Appointment of Sheila Hemingway Webster as a secretary (3 pages) |
26 November 2009 | Appointment of Dr Allan Macdonald Webster as a director (3 pages) |
23 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 October 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 October 2009 | Incorporation (22 pages) |
19 October 2009 | Incorporation (22 pages) |