Company NameVikare General Partner Limited
Company StatusDissolved
Company NumberSC373921
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 1 month ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NameEnsco 311 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven William Carmichael
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(4 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (closed 14 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameDavid Robert MacDonald Hillson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 14 May 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Marco Peter Nijhof
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed01 September 2014(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 14 May 2019)
RoleChief Executive Officer
Country of ResidenceGreece
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr James Neil McAllister
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Harold George Spence
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2010(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.vikare.co.uk
Telephone0131 2216511
Telephone regionEdinburgh

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

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 June 2015Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
19 September 2014Appointment of Marco Peter Nijhof as a director on 1 September 2014 (3 pages)
19 September 2014Appointment of Marco Peter Nijhof as a director on 1 September 2014 (3 pages)
19 September 2014Appointment of Marco Peter Nijhof as a director on 1 September 2014 (3 pages)
8 September 2014Appointment of David Robert Macdonald Hillson as a director on 1 September 2014 (3 pages)
8 September 2014Appointment of David Robert Macdonald Hillson as a director on 1 September 2014 (3 pages)
8 September 2014Appointment of David Robert Macdonald Hillson as a director on 1 September 2014 (3 pages)
5 September 2014Termination of appointment of James Neil Mcallister as a director on 1 August 2014 (2 pages)
5 September 2014Termination of appointment of James Neil Mcallister as a director on 1 August 2014 (2 pages)
5 September 2014Termination of appointment of Harold George Spence as a director on 1 September 2014 (2 pages)
5 September 2014Termination of appointment of James Neil Mcallister as a director on 1 August 2014 (2 pages)
5 September 2014Termination of appointment of Harold George Spence as a director on 1 September 2014 (2 pages)
5 September 2014Termination of appointment of Harold George Spence as a director on 1 September 2014 (2 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 2
(4 pages)
28 May 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 2
(4 pages)
28 May 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 2
(4 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 June 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
(4 pages)
14 June 2011Appointment of Steven William Carmichael as a director (3 pages)
14 June 2011Appointment of Steven William Carmichael as a director (3 pages)
18 October 2010Appointment of James Neil Mcallister as a director (3 pages)
18 October 2010Termination of appointment of Deborah Almond as a director (2 pages)
18 October 2010Appointment of Mr Harold George Spence as a director (3 pages)
18 October 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
18 October 2010Appointment of James Neil Mcallister as a director (3 pages)
18 October 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
18 October 2010Appointment of Mr Harold George Spence as a director (3 pages)
18 October 2010Termination of appointment of Deborah Almond as a director (2 pages)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
(1 page)
30 March 2010Company name changed ensco 311 LIMITED\certificate issued on 30/03/10
  • CONNOT ‐
(3 pages)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
(1 page)
30 March 2010Company name changed ensco 311 LIMITED\certificate issued on 30/03/10
  • CONNOT ‐
(3 pages)
1 March 2010Incorporation (40 pages)
1 March 2010Incorporation (40 pages)