Glasgow
Strathclyde
G33 4EL
Scotland
Secretary Name | Jane Black |
---|---|
Status | Current |
Appointed | 08 December 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Wright Business Centre 1 Lonmay Road Glasgow Strathclyde G33 4EL Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | vbtmgroup.com |
---|---|
Telephone | 0141 7736281 |
Telephone region | Glasgow |
Registered Address | Wright Business Centre 1 Lonmay Road Glasgow Strathclyde G33 4EL Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Babafemi Olumuyiwa Sodipa 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 March 2023 | Confirmation statement made on 11 March 2023 with updates (4 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 December 2021 | Appointment of Jane Black as a secretary on 8 December 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 June 2016 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 March 2014 | Director's details changed for Dr Babafemi Olumuyiwa Sodipo on 14 August 2010 (3 pages) |
31 March 2014 | Director's details changed for Dr Babafemi Olumuyiwa Sodipo on 14 August 2010 (3 pages) |
6 March 2014 | Registered office address changed from 7 Helen Way Alexandria G83 9PJ on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 7 Helen Way Alexandria G83 9PJ on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 7 Helen Way Alexandria G83 9PJ on 6 March 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
18 March 2010 | Appointment of Babafemi Olumuyiwa Sodipo as a director (2 pages) |
18 March 2010 | Appointment of Babafemi Olumuyiwa Sodipo as a director (2 pages) |
18 March 2010 | Registered office address changed from 59 James Street Bridgeton Glasgow G40 1BZ United Kingdom on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from 59 James Street Bridgeton Glasgow G40 1BZ United Kingdom on 18 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 March 2010 | Incorporation (22 pages) |
11 March 2010 | Incorporation (22 pages) |