Company NameVioearth Limited
Company StatusDissolved
Company NumberSC389457
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)
Previous NameVioearth 374377 Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Duncan McNeill-McCallum
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Custom House Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
Director NameMrs Emma Joy McNeill-McCallum
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Custom House Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
Director NameMr Tim Colman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Custom House Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
Director NameMr Robert Andrew Fulton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Custom House Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
Director NameMr Ross Stuart Walker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 14 June 2013)
RoleLicensing Professional
Country of ResidenceEngland
Correspondence AddressNew Custom House Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland

Contact

Websitewww.vioearth.co.uk

Location

Registered AddressNew Custom House
Register Street
Bo'Ness
West Lothian
EH51 9AE
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Shareholders

1 at £1Vioearth Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£145,395
Current Liabilities£57,573

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Application to strike the company off the register (3 pages)
30 May 2014Application to strike the company off the register (3 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
14 June 2013Termination of appointment of Robert Fulton as a director (1 page)
14 June 2013Termination of appointment of Ross Walker as a director (1 page)
14 June 2013Termination of appointment of Tim Colman as a director (1 page)
14 June 2013Termination of appointment of Robert Fulton as a director (1 page)
14 June 2013Termination of appointment of Ross Walker as a director (1 page)
14 June 2013Termination of appointment of Tim Colman as a director (1 page)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2013Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 (18 pages)
2 April 2013Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 (18 pages)
7 January 2013Appointment of Mr Ross Stuart Walker as a director (2 pages)
7 January 2013Appointment of Mr Ross Stuart Walker as a director (2 pages)
17 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2013.
(5 pages)
17 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/04/2013.
(5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 April 2012Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 26 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Duncan Mcneill-Mccallum on 26 April 2012 (2 pages)
27 April 2012Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 26 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Duncan Mcneill-Mccallum on 26 April 2012 (2 pages)
2 March 2012Appointment of Mr Tim Colman as a director (2 pages)
2 March 2012Appointment of Mr Tim Colman as a director (2 pages)
2 March 2012Appointment of Mr Robert Andrew Fulton as a director (2 pages)
2 March 2012Appointment of Mr Robert Andrew Fulton as a director (2 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 December 2010Registered office address changed from 13 Register Street Bo'ness West Lothian EH51 9AE Scotland on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 13 Register Street Bo'ness West Lothian EH51 9AE Scotland on 10 December 2010 (1 page)
10 December 2010Current accounting period shortened from 30 November 2011 to 31 December 2010 (1 page)
10 December 2010Current accounting period shortened from 30 November 2011 to 31 December 2010 (1 page)
25 November 2010Company name changed vioearth 374377 LIMITED\certificate issued on 25/11/10
  • CONNOT ‐
(3 pages)
25 November 2010Company name changed vioearth 374377 LIMITED\certificate issued on 25/11/10
  • CONNOT ‐
(3 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)