Company NameVSCS Management Ltd
Company StatusDissolved
Company NumberSC550228
CategoryPrivate Limited Company
Incorporation Date14 November 2016(7 years, 4 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Victorita Saltan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityRomanian
StatusClosed
Appointed01 June 2018(1 year, 6 months after company formation)
Appointment Duration9 months, 4 weeks (closed 26 March 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address56 Craigview
Sauchie
Alloa
FK10 3HD
Scotland
Director NameMr Silvius Cornean
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed14 November 2016(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMr Silvius Cornean
StatusResigned
Appointed14 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered AddressLochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2018Application to strike the company off the register (4 pages)
11 December 2018Director's details changed for Mrs Victorita Saltan on 28 November 2018 (2 pages)
11 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
13 June 2018Cessation of Silvius Cornean as a person with significant control on 1 June 2018 (1 page)
13 June 2018Termination of appointment of Silvius Cornean as a director on 1 June 2018 (1 page)
12 June 2018Appointment of Mrs Victorita Saltan as a director on 1 June 2018 (2 pages)
12 June 2018Notification of Victorita Saltan as a person with significant control on 1 June 2018 (2 pages)
12 June 2018Termination of appointment of Silvius Cornean as a secretary on 1 June 2018 (1 page)
22 May 2018Secretary's details changed for Mr Silvius Cornean on 20 May 2018 (1 page)
23 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
5 July 2017Secretary's details changed for Mr Silvius Cornean on 28 June 2017 (1 page)
5 July 2017Secretary's details changed for Mr Silvius Cornean on 28 June 2017 (1 page)
6 March 2017Registered office address changed from 1/1, 355 Wellshot Road Glasgow G32 7QP Scotland to Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 1/1, 355 Wellshot Road Glasgow G32 7QP Scotland to Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 6 March 2017 (1 page)
15 November 2016Secretary's details changed for Mr Silvius Cornean on 15 November 2016 (1 page)
15 November 2016Director's details changed for Mr Silvius Cornean on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Silvius Cornean on 15 November 2016 (2 pages)
15 November 2016Secretary's details changed for Mr Silvius Cornean on 15 November 2016 (1 page)
14 November 2016Incorporation
Statement of capital on 2016-11-14
  • GBP 5
(30 pages)
14 November 2016Incorporation
Statement of capital on 2016-11-14
  • GBP 5
(30 pages)