Company NameVvcons Limited
Company StatusDissolved
Company NumberSC523942
CategoryPrivate Limited Company
Incorporation Date11 January 2016(8 years, 2 months ago)
Dissolution Date12 March 2024 (2 weeks, 2 days ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Valerie Maramis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address46 Court Street
Dundee
DD3 7QT
Scotland
Director NameMr Vasileios William Maramis
Date of BirthNovember 1971 (Born 52 years ago)
NationalityGreek
StatusClosed
Appointed11 January 2016(same day as company formation)
RoleCeo Ict Transformation
Country of ResidenceScotland
Correspondence Address46 Court Street
Dundee
DD3 7QT
Scotland

Location

Registered Address46 Court Street
Dundee
DD3 7QT
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
5 January 2023Termination of appointment of Valerie Maramis as a director on 5 January 2023 (1 page)
13 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
31 May 2022Change of details for Mr Vasileios William Maramis as a person with significant control on 13 April 2022 (2 pages)
12 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 March 2021 (2 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
19 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
10 July 2018Amended accounts for a dormant company made up to 31 March 2016 (3 pages)
10 July 2018Amended micro company accounts made up to 31 March 2017 (2 pages)
5 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 September 2017Current accounting period shortened from 31 January 2017 to 31 March 2016 (1 page)
29 September 2017Current accounting period shortened from 31 January 2017 to 31 March 2016 (1 page)
28 August 2017Registered office address changed from 3a Moncur Crescent Dundee DD3 8AB United Kingdom to 46 Court Street Dundee DD3 7QT on 28 August 2017 (1 page)
28 August 2017Registered office address changed from 3a Moncur Crescent Dundee DD3 8AB United Kingdom to 46 Court Street Dundee DD3 7QT on 28 August 2017 (1 page)
31 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)