Company NameVikare Investments (Tuscany) Limited
Company StatusDissolved
Company NumberSC451179
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)
Dissolution Date14 May 2019 (4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameSteven William Carmichael
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(4 days after company formation)
Appointment Duration5 years, 11 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDavid Robert MacDonald Hillson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 14 May 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Marco Peter Nijhof
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed01 September 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 14 May 2019)
RoleChief Executive Officer
Country of ResidenceGreece
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr James Neil McAllister
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed30 May 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.gateleyuk.com/

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
15 August 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 August 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(7 pages)
28 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(7 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 May 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Appointment of Marco Peter Nijhof as a director on 1 September 2014 (3 pages)
19 September 2014Appointment of Marco Peter Nijhof as a director on 1 September 2014 (3 pages)
19 September 2014Appointment of Marco Peter Nijhof as a director on 1 September 2014 (3 pages)
8 September 2014Appointment of David Robert Macdonald Hillson as a director on 1 September 2014 (3 pages)
8 September 2014Appointment of David Robert Macdonald Hillson as a director on 1 September 2014 (3 pages)
8 September 2014Appointment of David Robert Macdonald Hillson as a director on 1 September 2014 (3 pages)
5 September 2014Termination of appointment of James Neil Mcallister as a director on 1 August 2014 (2 pages)
5 September 2014Termination of appointment of James Neil Mcallister as a director on 1 August 2014 (2 pages)
5 September 2014Termination of appointment of James Neil Mcallister as a director on 1 August 2014 (2 pages)
12 August 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
12 August 2013Termination of appointment of Deborah Almond as a director (2 pages)
12 August 2013Termination of appointment of Hbjg Limited as a director (2 pages)
12 August 2013Appointment of James Neil Mcallister as a director (3 pages)
12 August 2013Termination of appointment of Deborah Almond as a director (2 pages)
12 August 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
12 August 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
12 August 2013Appointment of James Neil Mcallister as a director (3 pages)
12 August 2013Termination of appointment of Hbjg Limited as a director (2 pages)
12 August 2013Appointment of Steven William Carmichael as a director (3 pages)
12 August 2013Appointment of Steven William Carmichael as a director (3 pages)
12 August 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
30 May 2013Incorporation
Statement of capital on 2013-05-30
  • GBP 2
(38 pages)
30 May 2013Incorporation
Statement of capital on 2013-05-30
  • GBP 2
(38 pages)