Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr Euan Anderson Fielder |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Itek House, 1 Newark Road South Eastfield Glenrothes Fife KY7 4NS Scotland |
Director Name | Mr William Birrell Kelly |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Stirling Road Larbert Stirlingshire FK5 4NF Scotland |
Registered Address | Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Delprom LTD 75.00% Ordinary A |
---|---|
10k at £1 | Vozero Management Services LTD 25.00% Ordinary B |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Audited Abridged |
Accounts Year End | 30 September |
15 February 2018 | Delivered on: 7 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
20 August 2014 | Delivered on: 30 August 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
16 February 2021 | Audited abridged accounts made up to 30 September 2020 (7 pages) |
---|---|
29 July 2020 | Change of details for Talon Business Solutions Limited as a person with significant control on 1 July 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
31 January 2020 | Audited abridged accounts made up to 30 September 2019 (7 pages) |
5 November 2019 | Registered 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 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
17 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
4 October 2018 | Previous accounting period extended from 31 July 2018 to 30 September 2018 (1 page) |
24 September 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
22 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
7 March 2018 | Registration of charge SC4822540002, created on 15 February 2018 (20 pages) |
28 September 2017 | Cessation of Delprom Ltd as a person with significant control on 31 August 2017 (1 page) |
28 September 2017 | Termination of appointment of William Birrell Kelly as a director on 31 August 2017 (1 page) |
28 September 2017 | Notification of Talon Business Solutions Limited as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Cessation of Delprom Ltd as a person with significant control on 28 September 2017 (1 page) |
28 September 2017 | Notification of Talon Business Solutions Limited as a person with significant control on 31 August 2017 (2 pages) |
28 September 2017 | Cessation of Delprom Ltd as a person with significant control on 31 August 2017 (1 page) |
28 September 2017 | Cessation of Delprom Ltd as a person with significant control on 28 September 2017 (1 page) |
28 September 2017 | Cessation of Vozero Management Services Ltd as a person with significant control on 28 September 2017 (1 page) |
28 September 2017 | Cessation of Vozero Management Services Ltd as a person with significant control on 31 August 2017 (1 page) |
28 September 2017 | Termination of appointment of William Birrell Kelly as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Euan Anderson Fielder as a director on 31 August 2017 (4 pages) |
6 September 2017 | Termination of appointment of Euan Anderson Fielder as a director on 31 August 2017 (4 pages) |
4 September 2017 | Registered 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 2017 | Appointment of Mr Thomas O'hara as a director on 31 August 2017 (3 pages) |
4 September 2017 | Registered 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 2017 | Appointment of Mr Thomas O'hara as a director on 31 August 2017 (3 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Vozero Management Services Ltd as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Notification of Vozero Management Services Ltd as a person with significant control on 25 July 2017 (1 page) |
20 July 2017 | Cessation of William Birrell Kelly as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of William Birrell Kelly as a person with significant control on 17 July 2016 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 February 2016 | Solvency Statement dated 20/03/15 (1 page) |
4 February 2016 | Statement of capital on 4 February 2016
|
4 February 2016 | Resolutions
|
4 February 2016 | Solvency Statement dated 20/03/15 (1 page) |
4 February 2016 | Statement of capital on 4 February 2016
|
4 February 2016 | Resolutions
|
13 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
16 December 2014 | Statement of company's objects (2 pages) |
16 December 2014 | Statement of company's objects (2 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Change of share class name or designation (2 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Change of share class name or designation (2 pages) |
30 August 2014 | Registration of charge SC4822540001, created on 20 August 2014 (19 pages) |
30 August 2014 | Registration of charge SC4822540001, created on 20 August 2014 (19 pages) |
6 August 2014 | Appointment of Mr William Birrell Kelly as a director on 16 July 2014 (3 pages) |
6 August 2014 | Appointment of Mr William Birrell Kelly as a director on 16 July 2014 (3 pages) |
18 July 2014 | Company name changed vozero property services LIMITED\certificate issued on 18/07/14 (3 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Company name changed vozero property services LIMITED\certificate issued on 18/07/14 (3 pages) |
18 July 2014 | Resolutions
|
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|