Company NameVg Nvto Developments Limited
DirectorsThomas James Paterson and Andrew Woodburn
Company StatusActive
Company NumberSC418727
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years ago)
Previous NameVg Nvto Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas James Paterson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Andrew Woodburn
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Stephen Thompson Hamilton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWaterside Farm Glasgow Road
Galston
East Ayrshire
KA4 8PB
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressC/O R.A. Clement & Co.
1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Stephen Thompson Hamilton
50.00%
Ordinary
50 at £1Thomas James Paterson
50.00%
Ordinary

Financials

Year2014
Net Worth-£405
Cash£45
Current Liabilities£550

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

5 October 2016Delivered on: 10 October 2016
Persons entitled: Norvento Wind Energy UK Limited

Classification: A registered charge
Outstanding
5 October 2016Delivered on: 10 October 2016
Persons entitled: Norvento Wind Energy UK Limited

Classification: A registered charge
Outstanding
22 September 2016Delivered on: 30 September 2016
Persons entitled: Norvento Wind Energy UK Limited

Classification: A registered charge
Particulars: All and whole the obligor's interest under the lease of land at leffinwyne, maybole which has been registered at the land register of scotland under title number AYR106091.. For more details please refer to the charging instrument.
Outstanding
13 September 2016Delivered on: 14 September 2016
Persons entitled: Norvento Wind Energy UK Limited

Classification: A registered charge
Outstanding
4 August 2016Delivered on: 18 August 2016
Persons entitled: Norvento Wind Energy UK Limited

Classification: A registered charge
Particulars: All and the whole of the company's interest under the lease of land at north biggart farm, beith, ayrshire, KA15 2LN which has been registered at the land register of scotland under title number AYR105056.. For more details please refer to the charging instrument.
Outstanding
28 May 2016Delivered on: 15 June 2016
Persons entitled: Norvento Wind Energy UK Limited

Classification: A registered charge
Particulars: All and the whole of the company's interest under the lease of land at blackburn rig, grantshouse, duns being the lease undergoing registration in the land register of scotland under title number BER7622.. For more details please refer to the charging instrument.
Outstanding
23 May 2016Delivered on: 27 May 2016
Persons entitled: Norvento Wind Energy UK Limited

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 31 May 2016
Persons entitled: Norvento Wind Energy UK Limited

Classification: A registered charge
Outstanding
23 May 2016Delivered on: 31 May 2016
Persons entitled: Norvento Wind Energy UK Limited

Classification: A registered charge
Outstanding

Filing History

6 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
6 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
8 August 2023Satisfaction of charge SC4187270004 in full (1 page)
8 August 2023Satisfaction of charge SC4187270007 in full (1 page)
8 August 2023Satisfaction of charge SC4187270005 in full (1 page)
8 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
12 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
7 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
21 May 2021Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O R.A. Clement & Co. 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ on 21 May 2021 (1 page)
21 May 2021Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 21 May 2021 (1 page)
9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
4 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
18 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
2 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
29 April 2019Director's details changed for Mr Thomas James Paterson on 29 April 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
20 September 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
10 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
10 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
10 October 2016Registration of charge SC4187270009, created on 5 October 2016 (21 pages)
10 October 2016Registration of charge SC4187270008, created on 5 October 2016 (23 pages)
10 October 2016Registration of charge SC4187270009, created on 5 October 2016 (21 pages)
10 October 2016Registration of charge SC4187270008, created on 5 October 2016 (23 pages)
30 September 2016Registration of charge SC4187270007, created on 22 September 2016 (16 pages)
30 September 2016Registration of charge SC4187270007, created on 22 September 2016 (16 pages)
14 September 2016Registration of charge SC4187270006, created on 13 September 2016 (21 pages)
14 September 2016Registration of charge SC4187270006, created on 13 September 2016 (21 pages)
18 August 2016Registration of charge SC4187270005, created on 4 August 2016 (15 pages)
18 August 2016Registration of charge SC4187270005, created on 4 August 2016 (15 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Registration of charge SC4187270004, created on 28 May 2016 (14 pages)
15 June 2016Registration of charge SC4187270004, created on 28 May 2016 (14 pages)
31 May 2016Registration of charge SC4187270002, created on 23 May 2016 (16 pages)
31 May 2016Registration of charge SC4187270001, created on 23 May 2016 (16 pages)
31 May 2016Registration of charge SC4187270001, created on 23 May 2016 (16 pages)
31 May 2016Registration of charge SC4187270002, created on 23 May 2016 (16 pages)
27 May 2016Registration of charge SC4187270003, created on 23 May 2016 (16 pages)
27 May 2016Registration of charge SC4187270003, created on 23 May 2016 (16 pages)
6 April 2016Termination of appointment of Stephen Thompson Hamilton as a director on 1 April 2016 (1 page)
6 April 2016Termination of appointment of Stephen Thompson Hamilton as a director on 1 April 2016 (1 page)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Sub-division of shares on 16 September 2015 (5 pages)
7 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-nominalise 100 ordinary shares of £1.00 each into 1000 ordinary shares of £0.10 each 16/09/2015
  • RES13 ‐ Re-nominalise 100 ordinary shares of £1.00 each into 1000 ordinary shares of £0.10 each 16/09/2015
(19 pages)
7 October 2015Sub-division of shares on 16 September 2015 (5 pages)
7 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-nominalise 100 ordinary shares of £1.00 each into 1000 ordinary shares of £0.10 each 16/09/2015
(19 pages)
10 August 2015Appointment of Mr Andrew Woodburn as a director on 1 May 2014 (2 pages)
10 August 2015Appointment of Mr Andrew Woodburn as a director on 1 May 2014 (2 pages)
10 August 2015Appointment of Mr Andrew Woodburn as a director on 1 May 2014 (2 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Memorandum and Articles of Association (27 pages)
17 September 2014Memorandum and Articles of Association (27 pages)
11 September 2014Company name changed vg nvto LIMITED\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-22
(3 pages)
11 September 2014Company name changed vg nvto LIMITED\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)