Company NameLocal Vend Limited
Company StatusDissolved
Company NumberSC448858
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Mary Corbett Sellar
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(2 years, 7 months after company formation)
Appointment Duration2 years (closed 09 January 2018)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressRenfrew House 27 Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TL
Scotland
Director NameMr Robert Gibson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRenfrew House 27 Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMrs Mary Corbett Sellar
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressRenfrew House 27 Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr William Sellar
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleDriving Instructor
Country of ResidenceScotland
Correspondence AddressRenfrew House 27 Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TL
Scotland
Secretary NameMrs Mary Sellar
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address41 Tower Drive
Gourock
Renfrewshire
PA19 1LG
Scotland

Location

Registered AddressRenfrew House
27 Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TL
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1Mary Sellar
100.00%
Ordinary

Financials

Year2014
Net Worth£5,045
Cash£1,141
Current Liabilities£4,622

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
25 April 2016Termination of appointment of Mary Sellar as a secretary on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Mary Sellar as a secretary on 25 April 2016 (1 page)
20 January 2016Appointment of Mrs Mary Corbett Sellar as a director on 14 December 2015 (2 pages)
20 January 2016Appointment of Mrs Mary Corbett Sellar as a director on 14 December 2015 (2 pages)
20 January 2016Termination of appointment of William Sellar as a director on 14 December 2015 (1 page)
20 January 2016Termination of appointment of William Sellar as a director on 14 December 2015 (1 page)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 May 2014Registered office address changed from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX United Kingdom on 27 May 2014 (1 page)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (3 pages)
27 May 2014Registered office address changed from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX United Kingdom on 27 May 2014 (1 page)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (3 pages)
2 May 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
2 May 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
1 August 2013Termination of appointment of Robert Gibson as a director on 31 July 2013 (1 page)
1 August 2013Termination of appointment of Robert Gibson as a director on 31 July 2013 (1 page)
2 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
(3 pages)
30 April 2013Termination of appointment of Mary Sellar as a director on 30 April 2013 (1 page)
30 April 2013Termination of appointment of Mary Sellar as a director on 30 April 2013 (1 page)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 April 2013Appointment of Mrs Mary Sellar as a secretary on 30 April 2013 (2 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 April 2013Appointment of Mrs Mary Sellar as a secretary on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr William Sellar on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr William Sellar on 30 April 2013 (2 pages)