Company NameDoctor Vapor Ltd
Company StatusDissolved
Company NumberSC474532
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date14 December 2021 (2 years, 4 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 William Rarity
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleElectronic Cigarettes
Country of ResidenceScotland
Correspondence Address39 George Grieve Way
Tranent
East Lothian
EH33 2QT
Scotland
Director NameMr Richard Gray
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleElectronic Cigarettes
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 Gray
50.00%
Ordinary
50 at £1Richard Gray
50.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
12 June 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
10 May 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
10 May 2019Change of details for Mr Ian Rarity as a person with significant control on 1 June 2017 (2 pages)
27 December 2018Previous accounting period extended from 30 April 2018 to 31 October 2018 (3 pages)
17 May 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
17 May 2018Cessation of Richard Gray as a person with significant control on 1 June 2017 (1 page)
5 May 2018Compulsory strike-off action has been discontinued (1 page)
3 May 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
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)
8 June 2017Termination of appointment of Richard Gray as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Richard Gray as a director on 1 June 2017 (1 page)
8 June 2017Registered office address changed from 13 Barnton Park Gardens Edinburgh EH4 6HL 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 13 Barnton Park Gardens Edinburgh EH4 6HL to C/O Mazars Llp 90 st Vincent Street Glasgow G2 5UB on 8 June 2017 (1 page)
5 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
2 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)