Company NameVicon Feasibility Consulting Limited
Company StatusDissolved
Company NumberSC389218
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date30 April 2019 (5 years ago)
Previous NameIntergr8Itc Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr George Gordon Cowan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(4 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
Director NameMr George Gordon Cowan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressC/O Henry Brown & Co 26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
Secretary NameKelly Munro
NationalityBritish
StatusResigned
Appointed23 November 2010(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2013)
RoleCompany Director
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMiss Kelly Munro
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(6 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMr Gavin Reid Scott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1b Dukes Road
Troon
Ayrshire
KA10 6QR
Scotland
Director NameMr Neil Rattray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1b Dukes Road
Troon
Ayrshire
KA10 6QR
Scotland
Director NameMr Alexander Niven Benson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2015(4 years, 12 months after company formation)
Appointment Duration1 year (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1b Dukes Road
Troon
Ayrshire
KA10 6QR
Scotland

Location

Registered Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5k at £1Alexander Benson
50.00%
Ordinary
3k at £1Brodies & Co (Trustees) LTD
33.33%
Ordinary
1.5k at £1George Gordon Cowan
16.67%
Ordinary

Financials

Year2014
Net Worth-£20,933
Cash£3,954
Current Liabilities£228,551

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR to 126 Drymen Road Bearsden Glasgow G61 3RB on 28 February 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR to 126 Drymen Road Bearsden Glasgow G61 3RB on 28 February 2017 (1 page)
30 November 2016Termination of appointment of Alexander Niven Benson as a director on 22 November 2016 (1 page)
30 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
30 November 2016Termination of appointment of a director (1 page)
30 November 2016Termination of appointment of Alexander Niven Benson as a director on 22 November 2016 (1 page)
30 November 2016Termination of appointment of a director (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 November 2015Termination of appointment of Neil Rattray as a director on 20 November 2015 (1 page)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 9,000
(3 pages)
26 November 2015Termination of appointment of Neil Rattray as a director on 20 November 2015 (1 page)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 9,000
(3 pages)
25 November 2015Appointment of Mr George Gordon Cowan as a director on 20 November 2015 (2 pages)
25 November 2015Appointment of Mr George Gordon Cowan as a director on 20 November 2015 (2 pages)
25 November 2015Appointment of Mr Alexander Niven Benson as a director on 20 November 2015 (2 pages)
25 November 2015Appointment of Mr Alexander Niven Benson as a director on 20 November 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 9,000
(3 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 9,000
(3 pages)
8 July 2014Termination of appointment of Gavin Scott as a director (1 page)
8 July 2014Termination of appointment of Gavin Scott as a director (1 page)
13 February 2014Accounts for a small company made up to 31 May 2013 (5 pages)
13 February 2014Accounts for a small company made up to 31 May 2013 (5 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 9,000
(3 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 9,000
(3 pages)
29 October 2013Registered office address changed from C/O Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland on 29 October 2013 (1 page)
29 October 2013Registered office address changed from C/O Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland on 29 October 2013 (1 page)
29 May 2013Appointment of Mr Gavin Reid Scott as a director (2 pages)
29 May 2013Termination of appointment of Kelly Munro as a secretary (1 page)
29 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 May 2013Termination of appointment of Kelly Munro as a secretary (1 page)
29 May 2013Appointment of Mr Neil Rattray as a director (2 pages)
29 May 2013Appointment of Mr Gavin Reid Scott as a director (2 pages)
29 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 May 2013Termination of appointment of Kelly Munro as a director (1 page)
29 May 2013Statement of capital following an allotment of shares on 27 May 2013
  • GBP 9,000
(3 pages)
29 May 2013Termination of appointment of Kelly Munro as a director (1 page)
29 May 2013Appointment of Mr Neil Rattray as a director (2 pages)
29 May 2013Current accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
29 May 2013Current accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
29 May 2013Statement of capital following an allotment of shares on 27 May 2013
  • GBP 9,000
(3 pages)
28 May 2013Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland on 28 May 2013 (1 page)
28 May 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
28 May 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
28 May 2013Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland on 28 May 2013 (1 page)
1 March 2013Secretary's details changed for Kelly Munro on 22 November 2012 (1 page)
1 March 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
1 March 2013Secretary's details changed for Kelly Munro on 22 November 2012 (1 page)
1 March 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
4 December 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
17 May 2012Company name changed INTERGR8ITC LTD\certificate issued on 17/05/12
  • CONNOT ‐
(3 pages)
17 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-08
(1 page)
17 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-08
(1 page)
17 May 2012Company name changed INTERGR8ITC LTD\certificate issued on 17/05/12
  • CONNOT ‐
(3 pages)
3 May 2012Appointment of Miss Kelly Munro as a director (2 pages)
3 May 2012Appointment of Miss Kelly Munro as a director (2 pages)
3 May 2012Termination of appointment of George Cowan as a director (1 page)
3 May 2012Termination of appointment of George Cowan as a director (1 page)
29 November 2010Appointment of Kelly Munro as a secretary (4 pages)
29 November 2010Appointment of Kelly Munro as a secretary (4 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)