Company NameVioearth Holdings Limited
Company StatusDissolved
Company NumberSC374377
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years, 1 month ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameVioearth Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Duncan McNeill-McCallum
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Custom House Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
Director NameMrs Emma Joy McNeill-McCallum
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Custom House Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
Director NameMr Tim Colman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Custom House Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
Director NameMr Ross Stuart Walker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 January 2018)
RoleLicensing Professional
Country of ResidenceEngland
Correspondence AddressNew Custom House Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
Director NameMr Robert Andrew Fulton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Custom House Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
Director NameMr John Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Custom House Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland

Contact

Websitewww.vioearth.co.uk

Location

Registered AddressNew Custom House
Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Financials

Year2012
Net Worth-£14,219
Cash£104
Current Liabilities£14,324

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
8 January 2020Application to strike the company off the register (3 pages)
18 December 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
24 September 2019Micro company accounts made up to 30 June 2019 (8 pages)
1 July 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
6 May 2019Termination of appointment of Robert Andrew Fulton as a director on 30 April 2019 (1 page)
10 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
11 January 2018Termination of appointment of John Robert Spencer as a director on 10 January 2018 (1 page)
11 January 2018Termination of appointment of Ross Stuart Walker as a director on 10 January 2018 (1 page)
11 January 2018Termination of appointment of John Robert Spencer as a director on 10 January 2018 (1 page)
11 January 2018Termination of appointment of Ross Stuart Walker as a director on 10 January 2018 (1 page)
2 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 8.951
(7 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 8.951
(7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 8.951
(5 pages)
5 June 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 8.056
(5 pages)
5 June 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 8.056
(5 pages)
5 June 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 8.951
(5 pages)
5 June 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 8.056
(5 pages)
15 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 8.028
(6 pages)
15 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 8.028
(6 pages)
15 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 8.028
(6 pages)
6 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2014Appointment of Mr John Robert Spencer as a director on 7 October 2014 (2 pages)
16 October 2014Appointment of Mr John Robert Spencer as a director (2 pages)
16 October 2014Appointment of Mr John Robert Spencer as a director (2 pages)
16 October 2014Appointment of Mr John Robert Spencer as a director on 7 October 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 8.028
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 8.028
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 7.629
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 7.629
(4 pages)
21 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (6 pages)
21 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (6 pages)
21 April 2014Termination of appointment of Tim Colman as a director (1 page)
21 April 2014Termination of appointment of Tim Colman as a director (1 page)
21 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (6 pages)
21 March 2014Termination of appointment of Tim Colman as a director (1 page)
21 March 2014Termination of appointment of Tim Colman as a director (1 page)
18 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 7.375
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 7.375
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 7.375
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 5.815
(4 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of 70 ord shares 25/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
11 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 7.006
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 7.006
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 5.815
(4 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of 70 ord shares 25/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
14 June 2013Director's details changed for Mr Andrew Fulton on 14 June 2013 (2 pages)
14 June 2013Appointment of Mr Tim Colman as a director (2 pages)
14 June 2013Appointment of Mr Andrew Fulton as a director (2 pages)
14 June 2013Director's details changed for Mr Andrew Fulton on 14 June 2013 (2 pages)
14 June 2013Appointment of Mr Tim Colman as a director (2 pages)
14 June 2013Appointment of Mr Ross Stuart Walker as a director (2 pages)
14 June 2013Appointment of Mr Ross Stuart Walker as a director (2 pages)
14 June 2013Appointment of Mr Andrew Fulton as a director (2 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2013Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (16 pages)
2 April 2013Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (16 pages)
2 April 2013Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (16 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2013.
(5 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2013.
(5 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2013.
(5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 April 2012Director's details changed for Mr Duncan Mcneill-Mccallum on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Mr Duncan Mcneill-Mccallum on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 26 April 2012 (2 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
4 October 2011Notice of Restriction on the Company's Articles (2 pages)
4 October 2011Notice of Restriction on the Company's Articles (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 September 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 7.35
(5 pages)
23 September 2011Sub-division of shares on 24 August 2011 (6 pages)
23 September 2011Particulars of variation of rights attached to shares (2 pages)
23 September 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 7.30
(5 pages)
23 September 2011Purchase of own shares. (3 pages)
23 September 2011Particulars of variation of rights attached to shares (2 pages)
23 September 2011Resolutions
  • RES13 ‐ Sub-division 24/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(31 pages)
23 September 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 7.35
(5 pages)
23 September 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 7.30
(5 pages)
23 September 2011Purchase of own shares. (3 pages)
23 September 2011Sub-division of shares on 24 August 2011 (6 pages)
23 September 2011Resolutions
  • RES13 ‐ Sub-division 24/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(31 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
23 February 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 7.20
(6 pages)
23 February 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 7.20
(6 pages)
23 February 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 7.20
(6 pages)
9 February 2011Sub-division of shares on 4 January 2011 (5 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • GBP 7
(4 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • GBP 7
(4 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • GBP 7
(4 pages)
9 February 2011Sub-division of shares on 4 January 2011 (5 pages)
9 February 2011Sub-division of shares on 4 January 2011 (5 pages)
25 January 2011Resolutions
  • RES13 ‐ 04/01/2011
(1 page)
25 January 2011Resolutions
  • RES13 ‐ Purchase of 2325 shares approved under terms set out in stock transfer form 04/01/2011
(1 page)
25 January 2011Notice of Restriction on the Company's Articles (2 pages)
25 January 2011Resolutions
  • RES13 ‐ Shares subdivided 04/01/2011
(10 pages)
25 January 2011Resolutions
  • RES13 ‐ 04/01/2011
(1 page)
25 January 2011Change of share class name or designation (2 pages)
25 January 2011Change of share class name or designation (2 pages)
25 January 2011Notice of Restriction on the Company's Articles (2 pages)
25 January 2011Resolutions
  • RES13 ‐ Shares subdivided 04/01/2011
(1 page)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 300 unissued shares redesignated & auth capital LIMITED to 1000 shares 05/01/2011
(30 pages)
25 January 2011Purchase of own shares. (3 pages)
25 January 2011Particulars of variation of rights attached to shares (2 pages)
25 January 2011Resolutions
  • RES13 ‐ Purchase of 2325 shares approved under terms set out in stock transfer form 04/01/2011
(1 page)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 300 unissued shares redesignated & auth capital LIMITED to 1000 shares 05/01/2011
(30 pages)
25 January 2011Purchase of own shares. (3 pages)
25 January 2011Particulars of variation of rights attached to shares (2 pages)
25 January 2011Resolutions
  • RES13 ‐ Shares subdivided 04/01/2011
(1 page)
25 November 2010Company name changed vioearth LIMITED\certificate issued on 25/11/10
  • CONNOT ‐
(3 pages)
25 November 2010Company name changed vioearth LIMITED\certificate issued on 25/11/10
  • CONNOT ‐
(3 pages)
27 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
27 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
31 August 2010Registered office address changed from 9-10 St Andrew Square Midlothian Edinburgh EH2 2AF Scotland on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 9-10 St Andrew Square Midlothian Edinburgh EH2 2AF Scotland on 31 August 2010 (2 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)