Company NameVozero Limited
Company StatusDissolved
Company NumberSC482254
CategoryPrivate Limited Company
Incorporation Date16 July 2014(9 years, 9 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameVozero Property Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas O'Hara
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(3 years, 1 month after company formation)
Appointment Duration4 years (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolais House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Euan Anderson Fielder
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressItek House, 1 Newark Road South
Eastfield
Glenrothes
Fife
KY7 4NS
Scotland
Director NameMr William Birrell Kelly
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Stirling Road
Larbert
Stirlingshire
FK5 4NF
Scotland

Location

Registered AddressSolais House 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Delprom LTD
75.00%
Ordinary A
10k at £1Vozero Management Services LTD
25.00%
Ordinary B

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryAudited Abridged
Accounts Year End30 September

Charges

15 February 2018Delivered on: 7 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 30 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 February 2021Audited abridged accounts made up to 30 September 2020 (7 pages)
29 July 2020Change of details for Talon Business Solutions Limited as a person with significant control on 1 July 2020 (2 pages)
29 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
31 January 2020Audited abridged accounts made up to 30 September 2019 (7 pages)
5 November 2019Registered office address changed from Thomson House 8 Minerva Way Glasgow G3 8AU to Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 5 November 2019 (1 page)
23 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
17 January 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
4 October 2018Previous accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
24 September 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
7 March 2018Registration of charge SC4822540002, created on 15 February 2018 (20 pages)
28 September 2017Cessation of Delprom Ltd as a person with significant control on 31 August 2017 (1 page)
28 September 2017Termination of appointment of William Birrell Kelly as a director on 31 August 2017 (1 page)
28 September 2017Notification of Talon Business Solutions Limited as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Cessation of Delprom Ltd as a person with significant control on 28 September 2017 (1 page)
28 September 2017Notification of Talon Business Solutions Limited as a person with significant control on 31 August 2017 (2 pages)
28 September 2017Cessation of Delprom Ltd as a person with significant control on 31 August 2017 (1 page)
28 September 2017Cessation of Delprom Ltd as a person with significant control on 28 September 2017 (1 page)
28 September 2017Cessation of Vozero Management Services Ltd as a person with significant control on 28 September 2017 (1 page)
28 September 2017Cessation of Vozero Management Services Ltd as a person with significant control on 31 August 2017 (1 page)
28 September 2017Termination of appointment of William Birrell Kelly as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Euan Anderson Fielder as a director on 31 August 2017 (4 pages)
6 September 2017Termination of appointment of Euan Anderson Fielder as a director on 31 August 2017 (4 pages)
4 September 2017Registered office address changed from Itek House, 1 Newark Road South Eastfield Glenrothes Fife KY7 4NS to Thomson House 8 Minerva Way Glasgow G3 8AU on 4 September 2017 (2 pages)
4 September 2017Appointment of Mr Thomas O'hara as a director on 31 August 2017 (3 pages)
4 September 2017Registered office address changed from Itek House, 1 Newark Road South Eastfield Glenrothes Fife KY7 4NS to Thomson House 8 Minerva Way Glasgow G3 8AU on 4 September 2017 (2 pages)
4 September 2017Appointment of Mr Thomas O'hara as a director on 31 August 2017 (3 pages)
27 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
25 July 2017Notification of Vozero Management Services Ltd as a person with significant control on 6 April 2016 (1 page)
25 July 2017Notification of Vozero Management Services Ltd as a person with significant control on 25 July 2017 (1 page)
20 July 2017Cessation of William Birrell Kelly as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of William Birrell Kelly as a person with significant control on 17 July 2016 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 August 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 February 2016Solvency Statement dated 20/03/15 (1 page)
4 February 2016Statement of capital on 4 February 2016
  • GBP 16,000
(5 pages)
4 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2016Solvency Statement dated 20/03/15 (1 page)
4 February 2016Statement of capital on 4 February 2016
  • GBP 16,000
(5 pages)
4 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 40,000
(5 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 40,000
(5 pages)
16 December 2014Statement of company's objects (2 pages)
16 December 2014Statement of company's objects (2 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 December 2014Change of share class name or designation (2 pages)
30 August 2014Registration of charge SC4822540001, created on 20 August 2014 (19 pages)
30 August 2014Registration of charge SC4822540001, created on 20 August 2014 (19 pages)
6 August 2014Appointment of Mr William Birrell Kelly as a director on 16 July 2014 (3 pages)
6 August 2014Appointment of Mr William Birrell Kelly as a director on 16 July 2014 (3 pages)
18 July 2014Company name changed vozero property services LIMITED\certificate issued on 18/07/14 (3 pages)
18 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-16
(1 page)
18 July 2014Company name changed vozero property services LIMITED\certificate issued on 18/07/14 (3 pages)
18 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-16
(1 page)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 40,000
(28 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 40,000
(28 pages)