Company Name710 Vacs Limited
DirectorKhezer Hayat
Company StatusActive
Company NumberSC495459
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 3 months ago)
Previous NameUMAR Hayat (Firm) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Khezer Hayat
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 8, Eco House Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director NameMr Umar Hayat
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address141 Pitkerro Road
Dundee
DD4 8EG
Scotland
Director NameMs Kiran Hayat
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2020)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressSuite 8, Eco House Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland

Location

Registered AddressSuite 8, Eco House Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee

Shareholders

50 at £1Shahida Hayat
50.00%
Ordinary
50 at £1Umar Hayat
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

31 January 2024Total exemption full accounts made up to 31 January 2023 (10 pages)
31 October 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
26 September 2023Register inspection address has been changed to Unit 3a Delta House, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee DD2 1SW (1 page)
15 March 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
13 October 2022Second filing for the notification of Khezer Hayat as a person with significant control (7 pages)
21 September 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
15 March 2022Notification of Kiran Hayat as a person with significant control on 2 October 2020 (2 pages)
23 February 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
10 December 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
10 December 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
1 May 2021Compulsory strike-off action has been discontinued (1 page)
30 April 2021Confirmation statement made on 15 October 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
2 October 2020Change of details for Miss Kiran Hayat as a person with significant control on 14 September 2020 (2 pages)
2 October 2020Termination of appointment of Kiran Hayat as a director on 14 September 2020 (1 page)
2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
2 October 2020Appointment of Mr Khezer Hayat as a director on 14 September 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
5 February 2020Registered office address changed from 141 Pitkerro Road Dundee DD4 8EB to Suite 8, Eco House Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 5 February 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
6 August 2018Notification of Kiran Hayat as a person with significant control on 17 April 2018
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 13/10/2022
(2 pages)
6 August 2018Notification of Kiran Hayat as a person with significant control on 17 April 2018 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
5 April 2018Appointment of Mrs Kiran Hayat as a director on 1 April 2018 (2 pages)
5 April 2018Cessation of Umar Hayat as a person with significant control on 1 April 2018 (1 page)
5 April 2018Termination of appointment of Umar Hayat as a director on 1 April 2018 (1 page)
4 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
(3 pages)
5 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
30 March 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
25 April 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
(28 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
(28 pages)