Company NameVorlic Developments Ltd
DirectorsGary Charles Joseph Grugen and Christopher Morris
Company StatusActive
Company NumberSC398956
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 12 months ago)
Previous NamesOchilview Lettings Ltd. and Ochilview Developments Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Charles Joseph Grugen
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameMr Christopher Morris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Secretary NameMrs Kerry Louise Grugen
StatusCurrent
Appointed18 February 2016(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Kerry Louise Grugen
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cauldhame Street
Carronbank
Falkirk
Stirlingshire
FK2 7GP
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameGary Charles Joseph Grugen
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Cauldhame Street
Carronbank
Falkirk
Stirlingshire
FK2 7GP
Scotland

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

20 August 2020Delivered on: 22 August 2020
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole that area of land at bellsdyke garage, larbert extending to 3,194 square metres or thereby shown delineated in red and coloured pink on the plan annexed and subscribed as relative to the standard security, which area of land includes the area of ground at bellsdyke garage, larbert registered in the land register of scotland under title number STG84260 and forms part and portion of the subjects at stirling road, larbert more particularly described in (1) feu contract. Between jones & campbell limited and pietro cifelli dated 14 january and recorded in the division of the general register of sasines applicable to the county of stirling on 04 february both in the year 1939; (2) contract of excambion (being the subjects described in the second place) between the secretary of state for scotland and abbey orchard property company limited dated 11 november and recorded in. The said division of the general register of sasines on 01 december both in the year. 1966; (3) feu disposition by the county council of the county of stirling in favour of john lockhart dated 28 october 1971 and recorded in the said division of the general register of sasines on 21 november 1972; and (4) disposition by the. Secretary of state for scotland in favour of larbert motor company limited dated 11 october 1984 and recorded in the said division of the general register of sasines on 26 february 1985.
Outstanding
11 August 2020Delivered on: 13 August 2020
Persons entitled: Cm Estates Limited

Classification: A registered charge
Particulars: Bellsdyke garage, larbert.
Outstanding
28 July 2020Delivered on: 13 August 2020
Persons entitled: Cm Estates Limited

Classification: A registered charge
Particulars: Whole of the property assets and undertaking (including uncalled capital).
Outstanding
28 May 2018Delivered on: 9 June 2018
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: Muirhall farm, muirhall road, larbert, stirlingshire.
Outstanding
17 May 2017Delivered on: 19 May 2017
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: 7 polmont road, laurieston, falkirk. STG47638.
Outstanding
25 April 2017Delivered on: 10 May 2017
Persons entitled: Residential Loans Limited

Classification: A registered charge
Outstanding
12 January 2017Delivered on: 17 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot of ground adjacent to one b evans street, larbert in the county of stirling. STG75394.
Outstanding
17 November 2016Delivered on: 5 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 August 2020Registration of charge SC3989560008, created on 20 August 2020 (10 pages)
13 August 2020Registration of charge SC3989560006, created on 28 July 2020 (15 pages)
13 August 2020Registration of charge SC3989560007, created on 11 August 2020 (11 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
9 June 2018Registration of charge SC3989560005, created on 28 May 2018 (6 pages)
22 May 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
14 May 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
28 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
6 September 2017Satisfaction of charge SC3989560001 in full (4 pages)
6 September 2017Satisfaction of charge SC3989560001 in full (4 pages)
22 May 2017Confirmation statement made on 5 May 2017 with updates (8 pages)
22 May 2017Confirmation statement made on 5 May 2017 with updates (8 pages)
19 May 2017Registration of charge SC3989560004, created on 17 May 2017 (5 pages)
19 May 2017Registration of charge SC3989560004, created on 17 May 2017 (5 pages)
10 May 2017Registration of charge SC3989560003, created on 25 April 2017 (11 pages)
10 May 2017Registration of charge SC3989560003, created on 25 April 2017 (11 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 January 2017Registration of charge SC3989560002, created on 12 January 2017 (9 pages)
17 January 2017Registration of charge SC3989560002, created on 12 January 2017 (9 pages)
5 December 2016Registration of charge SC3989560001, created on 17 November 2016 (8 pages)
5 December 2016Registration of charge SC3989560001, created on 17 November 2016 (8 pages)
10 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 4 shares in issure remain unchanged. The new articles will allow for a new shares. 18/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 4 shares in issure remain unchanged. The new articles will allow for a new shares. 18/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 8
(5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 8
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Appointment of Mr Christopher Morris as a director on 18 February 2016 (2 pages)
18 February 2016Termination of appointment of Gary Charles Joseph Grugen as a secretary on 18 February 2016 (1 page)
18 February 2016Appointment of Mrs Kerry Louise Grugen as a secretary on 18 February 2016 (2 pages)
18 February 2016Appointment of Mr Gary Charles Joseph Grugen as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Mr Christopher Morris as a director on 18 February 2016 (2 pages)
18 February 2016Termination of appointment of Gary Charles Joseph Grugen as a secretary on 18 February 2016 (1 page)
18 February 2016Termination of appointment of Kerry Louise Grugen as a director on 18 February 2016 (1 page)
18 February 2016Appointment of Mr Gary Charles Joseph Grugen as a director on 18 February 2016 (2 pages)
18 February 2016Termination of appointment of Kerry Louise Grugen as a director on 18 February 2016 (1 page)
18 February 2016Appointment of Mrs Kerry Louise Grugen as a secretary on 18 February 2016 (2 pages)
24 November 2015Company name changed ochilview lettings LTD.\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
24 November 2015Company name changed ochilview lettings LTD.\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(5 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(5 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(5 pages)
17 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(5 pages)
17 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
20 June 2011Appointment of Kerry Louise Grugen as a director (3 pages)
20 June 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 4
(6 pages)
20 June 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 4
(6 pages)
20 June 2011Appointment of Gary Charles Joseph Grugen as a secretary (3 pages)
20 June 2011Appointment of Gary Charles Joseph Grugen as a secretary (3 pages)
20 June 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 4
(6 pages)
20 June 2011Appointment of Kerry Louise Grugen as a director (3 pages)
11 May 2011Termination of appointment of Peter Trainer as a director (2 pages)
11 May 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
11 May 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
11 May 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
11 May 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
11 May 2011Termination of appointment of Peter Trainer as a director (2 pages)
5 May 2011Incorporation (24 pages)
5 May 2011Incorporation (24 pages)