Bo'Ness
West Lothian
EH51 9AE
Scotland
Director Name | Mrs Emma Joy McNeill-McCallum |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Custom House Register Street Bo'Ness West Lothian EH51 9AE Scotland |
Director Name | Mr Tim Colman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Custom House Register Street Bo'Ness West Lothian EH51 9AE Scotland |
Director Name | Mr Ross Stuart Walker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 January 2018) |
Role | Licensing Professional |
Country of Residence | England |
Correspondence Address | New Custom House Register Street Bo'Ness West Lothian EH51 9AE Scotland |
Director Name | Mr Robert Andrew Fulton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Custom House Register Street Bo'Ness West Lothian EH51 9AE Scotland |
Director Name | Mr John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Custom House Register Street Bo'Ness West Lothian EH51 9AE Scotland |
Website | www.vioearth.co.uk |
---|
Registered Address | New Custom House Register Street Bo'Ness West Lothian EH51 9AE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
Year | 2012 |
---|---|
Net Worth | -£14,219 |
Cash | £104 |
Current Liabilities | £14,324 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2020 | Application to strike the company off the register (3 pages) |
18 December 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
24 September 2019 | Micro company accounts made up to 30 June 2019 (8 pages) |
1 July 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
6 May 2019 | Termination of appointment of Robert Andrew Fulton as a director on 30 April 2019 (1 page) |
10 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of John Robert Spencer as a director on 10 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Ross Stuart Walker as a director on 10 January 2018 (1 page) |
11 January 2018 | Termination of appointment of John Robert Spencer as a director on 10 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Ross Stuart Walker as a director on 10 January 2018 (1 page) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 August 2015 | Resolutions
|
5 June 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
15 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
6 March 2015 | Resolutions
|
16 October 2014 | Appointment of Mr John Robert Spencer as a director on 7 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
16 October 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
16 October 2014 | Appointment of Mr John Robert Spencer as a director on 7 October 2014 (2 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
21 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (6 pages) |
21 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (6 pages) |
21 April 2014 | Termination of appointment of Tim Colman as a director (1 page) |
21 April 2014 | Termination of appointment of Tim Colman as a director (1 page) |
21 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (6 pages) |
21 March 2014 | Termination of appointment of Tim Colman as a director (1 page) |
21 March 2014 | Termination of appointment of Tim Colman as a director (1 page) |
18 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 20 May 2013
|
11 March 2014 | Resolutions
|
11 March 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 20 May 2013
|
11 March 2014 | Resolutions
|
14 June 2013 | Director's details changed for Mr Andrew Fulton on 14 June 2013 (2 pages) |
14 June 2013 | Appointment of Mr Tim Colman as a director (2 pages) |
14 June 2013 | Appointment of Mr Andrew Fulton as a director (2 pages) |
14 June 2013 | Director's details changed for Mr Andrew Fulton on 14 June 2013 (2 pages) |
14 June 2013 | Appointment of Mr Tim Colman as a director (2 pages) |
14 June 2013 | Appointment of Mr Ross Stuart Walker as a director (2 pages) |
14 June 2013 | Appointment of Mr Ross Stuart Walker as a director (2 pages) |
14 June 2013 | Appointment of Mr Andrew Fulton as a director (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (16 pages) |
2 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (16 pages) |
2 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2012 (16 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders
|
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders
|
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders
|
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 April 2012 | Director's details changed for Mr Duncan Mcneill-Mccallum on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Duncan Mcneill-Mccallum on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 26 April 2012 (2 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Notice of Restriction on the Company's Articles (2 pages) |
4 October 2011 | Notice of Restriction on the Company's Articles (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
23 September 2011 | Sub-division of shares on 24 August 2011 (6 pages) |
23 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
23 September 2011 | Purchase of own shares. (3 pages) |
23 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
23 September 2011 | Purchase of own shares. (3 pages) |
23 September 2011 | Sub-division of shares on 24 August 2011 (6 pages) |
23 September 2011 | Resolutions
|
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
23 February 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
23 February 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
9 February 2011 | Sub-division of shares on 4 January 2011 (5 pages) |
9 February 2011 | Cancellation of shares. Statement of capital on 9 February 2011
|
9 February 2011 | Cancellation of shares. Statement of capital on 9 February 2011
|
9 February 2011 | Cancellation of shares. Statement of capital on 9 February 2011
|
9 February 2011 | Sub-division of shares on 4 January 2011 (5 pages) |
9 February 2011 | Sub-division of shares on 4 January 2011 (5 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
25 January 2011 | Notice of Restriction on the Company's Articles (2 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
25 January 2011 | Change of share class name or designation (2 pages) |
25 January 2011 | Change of share class name or designation (2 pages) |
25 January 2011 | Notice of Restriction on the Company's Articles (2 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
25 January 2011 | Purchase of own shares. (3 pages) |
25 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
25 January 2011 | Purchase of own shares. (3 pages) |
25 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2011 | Resolutions
|
25 November 2010 | Company name changed vioearth LIMITED\certificate issued on 25/11/10
|
25 November 2010 | Company name changed vioearth LIMITED\certificate issued on 25/11/10
|
27 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
27 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
31 August 2010 | Registered office address changed from 9-10 St Andrew Square Midlothian Edinburgh EH2 2AF Scotland on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from 9-10 St Andrew Square Midlothian Edinburgh EH2 2AF Scotland on 31 August 2010 (2 pages) |
8 March 2010 | Incorporation
|
8 March 2010 | Incorporation
|