Company NameVapotech Ltd
Company StatusDissolved
Company NumberSC535970
CategoryPrivate Limited Company
Incorporation Date20 May 2016(7 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr John Middleton
StatusClosed
Appointed21 July 2016(2 months after company formation)
Appointment Duration2 years, 10 months (closed 04 June 2019)
RoleCompany Director
Correspondence Address16 C Mains Loan
Dundee
Angus
DD4 7AA
Scotland
Director NameMr John Middleton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 C Mains Loan
Dundee
Angus
DD4 7AA
Scotland
Director NameMrs Emma Louise Adams
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 C Mains Loan
Dundee
Angus
DD4 7AA
Scotland
Director NameGrey Goose Holdings Ltd (Corporation)
StatusResigned
Appointed20 May 2016(same day as company formation)
Correspondence Address16 C 16 C
16 C
Dundee
Angus
DD4 7AA
Scotland

Location

Registered Address149 East High Street
Forfar
Angus
DD8 2EQ
Scotland
ConstituencyAngus
WardForfar and District

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
23 January 2019Confirmation statement made on 19 May 2018 with updates (3 pages)
23 January 2019Unaudited abridged accounts made up to 31 May 2017 (6 pages)
12 June 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2018Termination of appointment of Emma Louise Adams as a director on 18 April 2018 (1 page)
18 April 2018Termination of appointment of Grey Goose Holdings Ltd as a director on 18 April 2018 (1 page)
4 August 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
21 July 2016Appointment of Mr John Middleton as a secretary on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr John Middleton as a secretary on 21 July 2016 (2 pages)
21 July 2016Appointment of Mrs Emma Louise Adams as a director on 21 July 2016 (2 pages)
21 July 2016Termination of appointment of John Middleton as a director on 21 July 2016 (1 page)
21 July 2016Termination of appointment of John Middleton as a director on 21 July 2016 (1 page)
21 July 2016Appointment of Mrs Emma Louise Adams as a director on 21 July 2016 (2 pages)
5 June 2016Registered office address changed from 16 C Mains Loan Dundee Angus DD4 7AA Scotland to 149 East High Street Forfar Angus DD8 2EQ on 5 June 2016 (1 page)
5 June 2016Registered office address changed from 16 C Mains Loan Dundee Angus DD4 7AA Scotland to 149 East High Street Forfar Angus DD8 2EQ on 5 June 2016 (1 page)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)