Company NameDr Vapor Limited
DirectorIan Rarity
Company StatusActive - Proposal to Strike off
Company NumberSC461298
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ian Rarity
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Fair A Far
Edinburgh
EH4 6QB
Scotland
Director NameMr Julian Antony Coultas
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Strathalmond Road
Edinburgh
EH4 8HP
Scotland
Director NameMr Richard Gray
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Barnton Park Gardens
Edinburgh
EH4 6HL
Scotland

Location

Registered AddressC/O Mazars Llp
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ian Rarity
50.00%
Ordinary
50 at £1Richard Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£14,054
Cash£3,346
Current Liabilities£16,652

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2021 (2 years, 6 months ago)
Next Return Due25 October 2022 (overdue)

Filing History

6 January 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
15 March 2022Change of details for Mr Ian Rarity as a person with significant control on 5 April 2021 (2 pages)
15 March 2022Confirmation statement made on 11 October 2021 with no updates (3 pages)
15 March 2022Director's details changed for Mr Ian Rarity on 5 April 2021 (2 pages)
15 March 2022Director's details changed for Mr Ian Rarity on 5 April 2021 (2 pages)
15 March 2022Change of details for Mr Ian Rarity as a person with significant control on 5 April 2021 (2 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
29 October 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
18 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
24 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
14 December 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
17 May 2018Cessation of Richard Gray as a person with significant control on 1 June 2017 (1 page)
3 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
10 April 2018Registered office address changed from C/O Mazars Llp 90 st Vincent Street Glasgow G2 5UB Scotland to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 10 April 2018 (1 page)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
2 February 2018Confirmation statement made on 11 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 June 2017Termination of appointment of Richard Gray as a director on 1 June 2017 (1 page)
8 June 2017Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to C/O Mazars Llp 90 st Vincent Street Glasgow G2 5UB on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to C/O Mazars Llp 90 st Vincent Street Glasgow G2 5UB on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Richard Gray as a director on 1 June 2017 (1 page)
18 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 June 2015Registered office address changed from 63 Strathalmond Road Edinburgh EH4 8HP to Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 63 Strathalmond Road Edinburgh EH4 8HP to Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 63 Strathalmond Road Edinburgh EH4 8HP to Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 2 June 2015 (1 page)
25 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
14 October 2014Termination of appointment of Julian Antony Coultas as a director on 30 September 2014 (1 page)
14 October 2014Termination of appointment of Julian Antony Coultas as a director on 30 September 2014 (1 page)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)