Company NameVital Cog Limited
Company StatusDissolved
Company NumberSC461979
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Dissolution Date16 January 2024 (3 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr John McNiven
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Stirling Road
Tullibody
Alloa
FK10 2QD
Scotland

Contact

Websitevitalcog.co.uk

Location

Registered AddressPavilion 2 3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John Mcniven
100.00%
Ordinary

Financials

Year2014
Net Worth£118
Cash£2,601
Current Liabilities£6,092

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

16 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2023First Gazette notice for voluntary strike-off (1 page)
24 October 2023Application to strike the company off the register (3 pages)
14 September 2023Micro company accounts made up to 31 January 2023 (5 pages)
8 December 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 January 2022 (5 pages)
15 July 2022Previous accounting period extended from 31 October 2021 to 31 January 2022 (1 page)
4 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
18 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 October 2019 (5 pages)
29 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
2 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
10 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 January 2015Registered office address changed from Garnock Community Social Club Loadingbank Road Kilbirnie Ayrshire KA25 6JY to C/O C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Garnock Community Social Club Loadingbank Road Kilbirnie Ayrshire KA25 6JY to C/O C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 15 January 2015 (1 page)
1 December 2014Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow Lanarkshire G51 2JA United Kingdom to Garnock Community Social Club Loadingbank Road Kilbirnie Ayrshire KA25 6JY on 1 December 2014 (1 page)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow Lanarkshire G51 2JA United Kingdom to Garnock Community Social Club Loadingbank Road Kilbirnie Ayrshire KA25 6JY on 1 December 2014 (1 page)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow Lanarkshire G51 2JA United Kingdom to Garnock Community Social Club Loadingbank Road Kilbirnie Ayrshire KA25 6JY on 1 December 2014 (1 page)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
(22 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
(22 pages)