Company NameVueklar Cardiovascular Limited
Company StatusDissolved
Company NumberSC383215
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Richard Graham Boyd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameAndreas Melzer
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed05 November 2010(3 months after company formation)
Appointment Duration5 years, 11 months (closed 18 October 2016)
RoleProfessor Of Medical Technology
Country of ResidenceGermany
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameDr Jason Loveridge
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 2013(3 years, 1 month after company formation)
Appointment Duration3 years (closed 18 October 2016)
RoleEntrepreneur
Country of ResidenceFrance
Correspondence Address7 Sente Du Grand Champtier
Chambourcy
78240
Director NameDr Roshan Maini
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(3 years, 1 month after company formation)
Appointment Duration3 years (closed 18 October 2016)
RoleBioengineer
Country of ResidenceUnited Kingdom
Correspondence AddressStonedyke 51 Watt Road
Bridge Of Weir
Renfrewshire
PA11 3DL
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 August 2010(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.vueklar.com

Location

Registered Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£190,951
Cash£206,790
Current Liabilities£25,506

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
25 July 2016Application to strike the company off the register (3 pages)
25 July 2016Application to strike the company off the register (3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 45,949
(9 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 45,949
(9 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 45,949
(9 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 45,949
(9 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 45,949
(9 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 45,949
(9 pages)
20 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 October 2013Appointment of Dr Roshan Maini as a director (2 pages)
2 October 2013Appointment of Dr Roshan Maini as a director (2 pages)
2 October 2013Appointment of Dr Jason Loveridge as a director (2 pages)
2 October 2013Appointment of Dr Jason Loveridge as a director (2 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 45,949
(7 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 45,949
(7 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 45,949
(7 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 45,949
(6 pages)
20 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
20 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 45,949
(6 pages)
20 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
27 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 April 2012Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
9 April 2012Previous accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Andreas Melzer on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Andreas Melzer on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Richard Graham Boyd on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Richard Graham Boyd on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
10 March 2011Resolutions
  • RES13 ‐ Adopt 2011 commercial loan note instrument 28/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2011Resolutions
  • RES13 ‐ Adopt 2011 commercial loan note instrument 28/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 25,100
(4 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 25,100
(4 pages)
5 November 2010Appointment of Andreas Melzer as a director (2 pages)
5 November 2010Appointment of Andreas Melzer as a director (2 pages)
27 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption waived 26/08/2010
(1 page)
27 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption waived 26/08/2010
(1 page)
6 August 2010Incorporation (23 pages)
6 August 2010Incorporation (23 pages)