Company NameVigour Events Limited
Company StatusDissolved
Company NumberSC447271
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Director

Director NameMr Robert Hamilton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Church Street
Larkhall
ML9 1EU
Scotland

Location

Registered Address2 Church Street
Larkhall
ML9 1EU
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Robert Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,415
Current Liabilities£25,415

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
23 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
30 October 2018Registered office address changed from 27 Inverary Drive Gartcosh Glasgow G69 8LR Scotland to 2 Church Street Larkhall ML9 1EU on 30 October 2018 (1 page)
13 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
16 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
11 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
13 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Registered office address changed from 29 Bellfield Crescent Barrhead Glasgow G78 1HH Scotland to 27 Inverary Drive Gartcosh Glasgow G69 8LR on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 29 Bellfield Crescent Barrhead Glasgow G78 1HH Scotland to 27 Inverary Drive Gartcosh Glasgow G69 8LR on 22 September 2016 (1 page)
5 September 2016Registered office address changed from Suite 2/3 106 Hope Street Glasgow Glasgow G2 6PH to 29 Bellfield Crescent Barrhead Glasgow G78 1HH on 5 September 2016 (1 page)
5 September 2016Registered office address changed from Suite 2/3 106 Hope Street Glasgow Glasgow G2 6PH to 29 Bellfield Crescent Barrhead Glasgow G78 1HH on 5 September 2016 (1 page)
10 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
15 October 2014Registered office address changed from C/O Curchill & Co 65 Bath Street Glasgow G2 2BX Scotland to Suite 2/3 106 Hope Street Glasgow Glasgow G2 6PH on 15 October 2014 (2 pages)
15 October 2014Registered office address changed from C/O Curchill & Co 65 Bath Street Glasgow G2 2BX Scotland to Suite 2/3 106 Hope Street Glasgow Glasgow G2 6PH on 15 October 2014 (2 pages)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2013Incorporation
Statement of capital on 2013-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2013Incorporation
Statement of capital on 2013-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)