Bo'Ness
West Lothian
EH51 9AE
Scotland
Director Name | Mrs Emma Joy McNeill-McCallum |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Custom House Register Street Bo'Ness West Lothian EH51 9AE Scotland |
Director Name | Mr Tim Colman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Custom House Register Street Bo'Ness West Lothian EH51 9AE Scotland |
Director Name | Mr Robert Andrew Fulton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Custom House Register Street Bo'Ness West Lothian EH51 9AE Scotland |
Director Name | Mr Ross Stuart Walker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 June 2013) |
Role | Licensing Professional |
Country of Residence | England |
Correspondence Address | New Custom House Register Street Bo'Ness West Lothian EH51 9AE Scotland |
Website | www.vioearth.co.uk |
---|
Registered Address | New Custom House Register Street Bo'Ness West Lothian EH51 9AE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
1 at £1 | Vioearth Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£145,395 |
Current Liabilities | £57,573 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Application to strike the company off the register (3 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
14 June 2013 | Termination of appointment of Robert Fulton as a director (1 page) |
14 June 2013 | Termination of appointment of Ross Walker as a director (1 page) |
14 June 2013 | Termination of appointment of Tim Colman as a director (1 page) |
14 June 2013 | Termination of appointment of Robert Fulton as a director (1 page) |
14 June 2013 | Termination of appointment of Ross Walker as a director (1 page) |
14 June 2013 | Termination of appointment of Tim Colman as a director (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 (18 pages) |
2 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 (18 pages) |
7 January 2013 | Appointment of Mr Ross Stuart Walker as a director (2 pages) |
7 January 2013 | Appointment of Mr Ross Stuart Walker as a director (2 pages) |
17 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders
|
17 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders
|
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 April 2012 | Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 26 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Duncan Mcneill-Mccallum on 26 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 26 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Duncan Mcneill-Mccallum on 26 April 2012 (2 pages) |
2 March 2012 | Appointment of Mr Tim Colman as a director (2 pages) |
2 March 2012 | Appointment of Mr Tim Colman as a director (2 pages) |
2 March 2012 | Appointment of Mr Robert Andrew Fulton as a director (2 pages) |
2 March 2012 | Appointment of Mr Robert Andrew Fulton as a director (2 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 December 2010 | Registered office address changed from 13 Register Street Bo'ness West Lothian EH51 9AE Scotland on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 13 Register Street Bo'ness West Lothian EH51 9AE Scotland on 10 December 2010 (1 page) |
10 December 2010 | Current accounting period shortened from 30 November 2011 to 31 December 2010 (1 page) |
10 December 2010 | Current accounting period shortened from 30 November 2011 to 31 December 2010 (1 page) |
25 November 2010 | Company name changed vioearth 374377 LIMITED\certificate issued on 25/11/10
|
25 November 2010 | Company name changed vioearth 374377 LIMITED\certificate issued on 25/11/10
|
24 November 2010 | Incorporation
|
24 November 2010 | Incorporation
|