Company NameVelocity Investment (Scotland) Limited
Company StatusDissolved
Company NumberSC371120
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameVelocity Investment Partners Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jennifer Margaret Thomson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Gables Old Perth Road
Cowdenbeath
Fife
KY4 9NF
Scotland
Director NameMr Kenneth James Thomson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Gables Old Perth Road
Cowdenbeath
Fife
KY4 9NF
Scotland
Secretary NameKenneth James Thomson
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables Old Perth Road
Cowdenbeath
Fife
KY4 9NF
Scotland

Location

Registered AddressThe Gables
Old Perth Road
Cowdenbeath
Fife
KY4 9NF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardCowdenbeath

Shareholders

5 at £1Jennifer Margaret Thomson
50.00%
Ordinary
5 at £1Kenneth James Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£244
Cash£1,979
Current Liabilities£36,866

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
6 March 2017Application to strike the company off the register (3 pages)
6 March 2017Application to strike the company off the register (3 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(5 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(5 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(5 pages)
27 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
8 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
19 December 2011Company name changed velocity investment partners LTD\certificate issued on 19/12/11
  • CONNOT ‐
(3 pages)
19 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-02
(1 page)
19 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-02
(1 page)
19 December 2011Company name changed velocity investment partners LTD\certificate issued on 19/12/11
  • CONNOT ‐
(3 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
13 January 2010Incorporation (26 pages)
13 January 2010Incorporation (26 pages)