125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director Name | Andreas Melzer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Closed |
Appointed | 05 November 2010(3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 October 2016) |
Role | Professor Of Medical Technology |
Country of Residence | Germany |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Dr Jason Loveridge |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 October 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 18 October 2016) |
Role | Entrepreneur |
Country of Residence | France |
Correspondence Address | 7 Sente Du Grand Champtier Chambourcy 78240 |
Director Name | Dr Roshan Maini |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 18 October 2016) |
Role | Bioengineer |
Country of Residence | United Kingdom |
Correspondence Address | Stonedyke 51 Watt Road Bridge Of Weir Renfrewshire PA11 3DL Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2010(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.vueklar.com |
---|
Registered Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £190,951 |
Cash | £206,790 |
Current Liabilities | £25,506 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2016 | Application to strike the company off the register (3 pages) |
25 July 2016 | Application to strike the company off the register (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 October 2013 | Appointment of Dr Roshan Maini as a director (2 pages) |
2 October 2013 | Appointment of Dr Roshan Maini as a director (2 pages) |
2 October 2013 | Appointment of Dr Jason Loveridge as a director (2 pages) |
2 October 2013 | Appointment of Dr Jason Loveridge as a director (2 pages) |
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
20 December 2012 | Resolutions
|
20 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
20 December 2012 | Resolutions
|
27 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 April 2012 | Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
9 April 2012 | Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Andreas Melzer on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Andreas Melzer on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Richard Graham Boyd on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Richard Graham Boyd on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
12 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
5 November 2010 | Appointment of Andreas Melzer as a director (2 pages) |
5 November 2010 | Appointment of Andreas Melzer as a director (2 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
6 August 2010 | Incorporation (23 pages) |
6 August 2010 | Incorporation (23 pages) |