Company NameVictor Fm Ltd.
DirectorAndrew Mackie
Company StatusActive
Company NumberSC402238
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Mackie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(1 year, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Strathmore Road
Hamilton
Lanarkshire
ML3 6AQ
Scotland
Director NameMr Peter Carmichael
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Strathmore Road
Hamilton
Lanarkshire
ML3 6AQ
Scotland

Contact

Websitevictorfm.co.uk

Location

Registered Address25 Daisy Street
Glasgow
G42 8JN
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Kerr Barrie Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,472
Cash£10,942
Current Liabilities£41,216

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

21 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
6 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
17 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
30 November 2022Registered office address changed from 4 Carolside Gardens Clarkston Glasgow G76 7BX to 25 Daisy Street Glasgow G42 8JN on 30 November 2022 (1 page)
22 November 2022Micro company accounts made up to 31 May 2021 (5 pages)
12 October 2022Micro company accounts made up to 31 May 2020 (5 pages)
26 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2021Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 December 2020Compulsory strike-off action has been discontinued (1 page)
27 December 2020Micro company accounts made up to 31 May 2019 (3 pages)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(3 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(3 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(3 pages)
24 March 2015Registered office address changed from 4 Strathmore Road Hamilton Lanarkshire ML3 6AQ to 4 Carolside Gardens Clarkston Glasgow G76 7BX on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 4 Strathmore Road Hamilton Lanarkshire ML3 6AQ to 4 Carolside Gardens Clarkston Glasgow G76 7BX on 24 March 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(3 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
22 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 March 2013Registered office address changed from 89 Canniesburn Road Glasgow G61 1HA on 19 March 2013 (1 page)
19 March 2013Appointment of Mr Andrew Mackie as a director (2 pages)
19 March 2013Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
19 March 2013Registered office address changed from 89 Canniesburn Road Glasgow G61 1HA on 19 March 2013 (1 page)
19 March 2013Termination of appointment of Peter Carmichael as a director (1 page)
19 March 2013Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
19 March 2013Appointment of Mr Andrew Mackie as a director (2 pages)
19 March 2013Termination of appointment of Peter Carmichael as a director (1 page)
5 March 2013Administrative restoration application (3 pages)
5 March 2013Annual return made up to 22 June 2012 with a full list of shareholders (13 pages)
5 March 2013Annual return made up to 22 June 2012 with a full list of shareholders (13 pages)
5 March 2013Administrative restoration application (3 pages)
8 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
27 October 2011Registered office address changed from Unit 11 100 Borron Street Port Dundas Business Park Glasgow G4 9XG Scotland on 27 October 2011 (2 pages)
27 October 2011Registered office address changed from Unit 11 100 Borron Street Port Dundas Business Park Glasgow G4 9XG Scotland on 27 October 2011 (2 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)