Company NameThe Vine Property Ltd.
Company StatusDissolved
Company NumberSC412617
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Ian Crerar Menzies
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vine 43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland
Director NameMr Peter John Menzies
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vine 43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressThe Vine
43 Magdalen Yard Road
Dundee
DD1 4NE
Scotland
ConstituencyDundee West
WardWest End
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
15 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
4 February 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
9 October 2019Change of details for Mr Peter John Menzies as a person with significant control on 9 October 2019 (2 pages)
9 October 2019Change of details for Mr Ian Crerar Menzies as a person with significant control on 9 October 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
7 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 April 2018Confirmation statement made on 5 December 2017 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 May 2015Withdraw the company strike off application (1 page)
6 May 2015Withdraw the company strike off application (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (3 pages)
12 February 2015Application to strike the company off the register (3 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
25 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
25 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
15 January 2014Registered office address changed from , 29 Commercial Street, Dundee, DD1 3DG, United Kingdom on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from 29 Commercial Street Dundee DD1 3DG United Kingdom on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from 29 Commercial Street Dundee DD1 3DG United Kingdom on 15 January 2014 (2 pages)
4 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 January 2012Appointment of Ian Crerar Menzies as a director (3 pages)
5 January 2012Appointment of Ian Crerar Menzies as a director (3 pages)
31 December 2011Appointment of Peter John Menzies as a director (3 pages)
31 December 2011Appointment of Peter John Menzies as a director (3 pages)
14 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 December 2011Termination of appointment of a secretary (2 pages)
14 December 2011Termination of appointment of a secretary (2 pages)
14 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
5 December 2011Incorporation (23 pages)
5 December 2011Incorporation (23 pages)