Glasgow
G2 1BP
Scotland
Director Name | Mr Sean Norris |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Anniesland 28,West George Street Glasgow G2 1BP Scotland |
Secretary Name | Nancy Reid |
---|---|
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Falcon Court Newton Mearns Glasgow G77 6ZA Scotland |
Director Name | Marion Norris |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(6 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McLay, McAlister & McGibbon Llp 145 St. Vincent St Glasgow G2 5JF Scotland |
Secretary Name | Matthew Norris |
---|---|
Status | Resigned |
Appointed | 02 April 2018(6 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 16 April 2018) |
Role | Company Director |
Correspondence Address | McLay, McAlister & McGibbon Llp 145 St. Vincent St Glasgow G2 5JF Scotland |
Website | vipensionslaw.co.uk |
---|---|
Telephone | 0141 2063755 |
Telephone region | Glasgow |
Registered Address | Anniesland 28,West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,539 |
Cash | £7,034 |
Current Liabilities | £13,653 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 April 2022 (2 years ago) |
---|---|
Next Return Due | 26 April 2023 (overdue) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
27 April 2022 | Appointment of Mr William Parker as a director on 26 November 2021 (2 pages) |
26 April 2022 | Registered office address changed from Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to Anniesland 28,West George Street Glasgow G2 1BP on 26 April 2022 (1 page) |
26 April 2022 | Cessation of Sean Norris as a person with significant control on 26 November 2021 (1 page) |
26 April 2022 | Notification of William Parker as a person with significant control on 26 November 2021 (2 pages) |
26 April 2022 | Termination of appointment of Sean Norris as a director on 26 November 2021 (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
27 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 12 April 2019 with updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
24 October 2018 | Termination of appointment of Matthew Norris as a secretary on 16 April 2018 (1 page) |
23 October 2018 | Termination of appointment of Marion Norris as a director on 1 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
26 April 2018 | Appointment of Matthew Norris as a secretary on 2 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Nancy Reid as a secretary on 2 April 2018 (1 page) |
26 April 2018 | Appointment of Marion Norris as a director on 2 April 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 November 2017 | Director's details changed for Mr Sean Norris on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from Regent Court 70,West Regent Street Glasgow G2 2QZ Scotland to Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Regent Court 70,West Regent Street Glasgow G2 2QZ Scotland to Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 9 November 2017 (1 page) |
9 November 2017 | Director's details changed for Mr Sean Norris on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Mr Sean Norris as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Mr Sean Norris as a person with significant control on 9 November 2017 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 April 2017 | Secretary's details changed for Nancy Reid on 19 April 2017 (1 page) |
24 April 2017 | Secretary's details changed for Nancy Reid on 19 April 2017 (1 page) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
4 November 2016 | Registered office address changed from 4 West Regent Street Glasgow G2 1RW to Regent Court 70,West Regent Street Glasgow G2 2QZ on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from 4 West Regent Street Glasgow G2 1RW to Regent Court 70,West Regent Street Glasgow G2 2QZ on 4 November 2016 (1 page) |
28 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
29 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (14 pages) |
29 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (14 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (14 pages) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (14 pages) |
1 September 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
1 September 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|