Company NameVinanian Limited
Company StatusDissolved
Company NumberSC476512
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Vincent Lombardi Stewart
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beechlands Avenue
Glasgow
G44 3YT
Scotland
Secretary NameIan Sprenger
StatusClosed
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4/4 36 Afton Street
Glasgow
G41 3BY
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

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
19 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
18 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
12 February 2018Registered office address changed from 90 st. Vincent Street Glasgow G2 5UB to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 12 February 2018 (1 page)
5 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
9 May 2014Secretary's details changed for Iain Sprenger on 8 May 2014 (3 pages)
9 May 2014Secretary's details changed for Iain Sprenger on 8 May 2014 (3 pages)
9 May 2014Secretary's details changed for Iain Sprenger on 8 May 2014 (3 pages)
30 April 2014Current accounting period shortened from 30 April 2015 to 28 February 2015 (1 page)
30 April 2014Current accounting period shortened from 30 April 2015 to 28 February 2015 (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
(23 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
(23 pages)