Company NameVigilo Bowater Luxury Solutions Ltd
DirectorsPaul Townsend Carter and Edward Gilmour
Company StatusActive
Company NumberSC481483
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Townsend Carter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HU
Director NameMr Edward Gilmour
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Tambowie Crescent Milngavie
Glasgow
G62 7AP
Scotland

Location

Registered Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Edward Gilmour
50.00%
Ordinary
500 at £1Paul Townsend Carter
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

24 August 2020Micro company accounts made up to 31 July 2020 (4 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 July 2019 (4 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 July 2018 (4 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 July 2017 (5 pages)
22 August 2017Micro company accounts made up to 31 July 2017 (5 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Notification of Edward Gilmour as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Edward Gilmour as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Notification of Edward Gilmour as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
26 August 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
26 August 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
31 August 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
31 August 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)