Company NameVictor Operations Limited
Company StatusActive
Company NumberSC414887
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Christopher Nel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(2 months, 3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Auchengreoch Road
Howwood
Renfrewshire
PA9 1AA
Scotland
Director NameMr Bruce Walter Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(2 months, 3 weeks after company formation)
Appointment Duration12 years
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressThe Coach House Auchengreoch Road
Howwood
Renfrewshire
PA9 1AA
Scotland
Director NameMr Alan Gordon Catto
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(3 months, 1 week after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House Auchengreoch Road
Howwood
Renfrewshire
PA9 1AA
Scotland
Director NameMr Gavin Graham Robert McEwan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressFlat 3 54b Annandale Street
Edinburgh
EH7 4AZ
Scotland
Director NameKingsley Deione Matthew Donaldson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2012(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 08 September 2020)
RoleArmy Officer
Country of ResidenceEngland
Correspondence AddressThe Coach House Auchengreoch Road
Howwood
Renfrewshire
PA9 1AA
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2012(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressThe Coach House
Auchengreoch Road
Howwood
Renfrewshire
PA9 1AA
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone South, Elderslie & Howwood

Shareholders

1 at £1Victor Foundation
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

15 November 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
19 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
2 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
8 September 2020Termination of appointment of Kingsley Deione Matthew Donaldson as a director on 8 September 2020 (1 page)
26 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
19 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
17 December 2018Registered office address changed from Auchengreoch Auchengreoch Road Howwood Renfrewshire PA9 1AA Scotland to The Coach House Auchengreoch Road Howwood Renfrewshire PA9 1AA on 17 December 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
30 January 2018Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 30 January 2018 (1 page)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
29 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
29 December 2015Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Auchengreoch Auchengreoch Road Howwood Renfrewshire PA9 1AA on 29 December 2015 (1 page)
29 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Auchengreoch Auchengreoch Road Howwood Renfrewshire PA9 1AA on 29 December 2015 (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(7 pages)
11 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(7 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
18 December 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
6 February 2013Director's details changed for Mr Alan Gordon Catto on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Alan Gordon Catto on 6 February 2013 (2 pages)
14 May 2012Appointment of Mr Alan Gordon Catto as a director (2 pages)
14 May 2012Appointment of Mr Alan Gordon Catto as a director (2 pages)
16 April 2012Appointment of Mr Anthony Christopher Nel as a director (2 pages)
16 April 2012Appointment of Mr Anthony Christopher Nel as a director (2 pages)
13 April 2012Appointment of Bruce Walter Thomson as a director (2 pages)
13 April 2012Appointment of Kingsley Deione Matthew Donaldson as a director (2 pages)
13 April 2012Appointment of Bruce Walter Thomson as a director (2 pages)
13 April 2012Termination of appointment of Gavin Mcewan as a director (1 page)
13 April 2012Termination of appointment of Gavin Mcewan as a director (1 page)
13 April 2012Appointment of Kingsley Deione Matthew Donaldson as a director (2 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)