VOLVO INFORMATION TECHNOLOGY GB LIMITED

VOLVO INFORMATION TECHNOLOGY GB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVOLVO INFORMATION TECHNOLOGY GB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146229
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VOLVO INFORMATION TECHNOLOGY GB LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VOLVO INFORMATION TECHNOLOGY GB LIMITED located?

    Registered Office Address
    9 Fifty Pitches Place
    Cardonald Business Park
    G51 4GA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of VOLVO INFORMATION TECHNOLOGY GB LIMITED?

    Previous Company Names
    Company NameFromUntil
    VOLVO DATA GB LIMITEDOct 01, 1993Oct 01, 1993
    M M & S (2168) LIMITEDSep 01, 1993Sep 01, 1993

    What are the latest accounts for VOLVO INFORMATION TECHNOLOGY GB LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for VOLVO INFORMATION TECHNOLOGY GB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 29, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 20, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Carlos Oliveira Rodrigues as a director on Jul 06, 2018

    2 pagesAP01

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Malcolm Martin as a director on Jun 01, 2018

    1 pagesTM01

    Notification of Ab Volvo as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 20, 2018

    2 pagesPSC09

    Notification of Ab Volvo as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Jun 29, 2017 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Accounts for a dormant company made up to Sep 30, 2016

    8 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2016

    Statement of capital on Jul 14, 2016

    • Capital: GBP 200,002
    SH01

    Termination of appointment of Rolf Erik Ericsson as a director on Dec 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    Annual return made up to Aug 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 200,002
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    8 pagesAA

    Appointment of Simon Derek Villanueva as a director on Dec 12, 2014

    2 pagesAP01

    Termination of appointment of Valborgs Lars Eric Marcel Ericson as a director on Dec 12, 2014

    1 pagesTM01

    Who are the officers of VOLVO INFORMATION TECHNOLOGY GB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VILLANUEVA, Simon Derek
    9 Fifty Pitches Place
    Cardonald Business Park
    G51 4GA Glasgow
    Secretary
    9 Fifty Pitches Place
    Cardonald Business Park
    G51 4GA Glasgow
    170534030001
    OLIVEIRA RODRIGUES, Carlos
    9 Fifty Pitches Place
    Cardonald Business Park
    G51 4GA Glasgow
    Director
    9 Fifty Pitches Place
    Cardonald Business Park
    G51 4GA Glasgow
    United KingdomPortuguese207221240001
    VILLANUEVA, Simon Derek
    9 Fifty Pitches Place
    Cardonald Business Park
    G51 4GA Glasgow
    Director
    9 Fifty Pitches Place
    Cardonald Business Park
    G51 4GA Glasgow
    United KingdomBritish95273300001
    CONNOR, Nicholas Caton
    The Paddocks Vineyard
    OX14 3PG Abingdon
    Oxfordshire
    Secretary
    The Paddocks Vineyard
    OX14 3PG Abingdon
    Oxfordshire
    British161366700001
    GORDON, William
    9 Dunlin Crescent
    Crosslee
    PA6 7JX Johnstone
    Renfrewshire
    Secretary
    9 Dunlin Crescent
    Crosslee
    PA6 7JX Johnstone
    Renfrewshire
    British46273420001
    HUNT, John Andrew
    19 Western Hill Close
    Astwood Bank
    B96 6BY Redditch
    Worcestershire
    Secretary
    19 Western Hill Close
    Astwood Bank
    B96 6BY Redditch
    Worcestershire
    British116390690001
    LARSSON, Mikael Karl
    Lodge Farmhouse
    Chesterton
    CV33 9LG Leamington Spa
    Warwickshire
    Secretary
    Lodge Farmhouse
    Chesterton
    CV33 9LG Leamington Spa
    Warwickshire
    Swedish50223410001
    MCGRATH, John Christopher
    9 Muncaster Way
    West Haddon
    NN6 7DU Northampton
    Northamptonshire
    Secretary
    9 Muncaster Way
    West Haddon
    NN6 7DU Northampton
    Northamptonshire
    British59413950001
    MCGREAL, Anthony Gerard
    7 Abbey Close
    B49 5QW Alcester
    Warwickshire
    Secretary
    7 Abbey Close
    B49 5QW Alcester
    Warwickshire
    British13719400003
    MCGREAL, Anthony Gerard
    7 Abbey Close
    B49 5QW Alcester
    Warwickshire
    Secretary
    7 Abbey Close
    B49 5QW Alcester
    Warwickshire
    British13719400003
    MCGREAL, Anthony Gerard
    7 Abbey Close
    B49 5QW Alcester
    Warwickshire
    Secretary
    7 Abbey Close
    B49 5QW Alcester
    Warwickshire
    British13719400003
    SLADE, Richard Anthony
    The Bramleys 7 Highfield Lane
    Corley
    CV7 8BN Coventry
    West Midlands
    Secretary
    The Bramleys 7 Highfield Lane
    Corley
    CV7 8BN Coventry
    West Midlands
    British65838920001
    SPENCER, Christopher John
    38 Knightons Way
    Brixworth
    NN6 9UE Northampton
    Secretary
    38 Knightons Way
    Brixworth
    NN6 9UE Northampton
    British73355450001
    SWANSTON, Robert Edgar
    2 Elliot Close
    The Farthings
    B50 4QF Bidford On Avon
    Warwickshire
    Secretary
    2 Elliot Close
    The Farthings
    B50 4QF Bidford On Avon
    Warwickshire
    British42999190001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    AGREN, Rolf, Vip
    Karingbergsgatan 6
    42676 Gothenburg
    Sweden
    Director
    Karingbergsgatan 6
    42676 Gothenburg
    Sweden
    Swede60150290002
    AGREN, Rolf
    Karinbergsgatan 6
    S421 76 Vastra Frolunda
    Sweden
    Director
    Karinbergsgatan 6
    S421 76 Vastra Frolunda
    Sweden
    Swedish60150290001
    BERRY, Tom
    42 Dunnottar Crescent
    G74 4PL East Kilbride
    Lanarkshire
    Director
    42 Dunnottar Crescent
    G74 4PL East Kilbride
    Lanarkshire
    British116390670001
    BRYKT, Finn
    Vintervagen 16
    S26263 Angelholm
    Sweden
    Director
    Vintervagen 16
    S26263 Angelholm
    Sweden
    Swedish67918750001
    ERICSON, Valborgs Lars Eric Marcel
    9 Fifty Pitches Place
    Cardonald Business Park
    G51 4GA Glasgow
    Director
    9 Fifty Pitches Place
    Cardonald Business Park
    G51 4GA Glasgow
    SwedenSwedish170533790001
    ERICSSON, Rolf Erik
    9 Fifty Pitches Place
    Cardonald Business Park
    G51 4GA Glasgow
    Director
    9 Fifty Pitches Place
    Cardonald Business Park
    G51 4GA Glasgow
    United KingdomSwedish180588310001
    HUNTER, David
    9 Fifty Pitches Place
    Cardonald Business Park
    G51 4GA Glasgow
    Director
    9 Fifty Pitches Place
    Cardonald Business Park
    G51 4GA Glasgow
    United KingdomBritish107771720004
    JONASSON, Lars Magnus
    Enskiftegatan 2
    442 53 Ytterby
    Sweden
    Director
    Enskiftegatan 2
    442 53 Ytterby
    Sweden
    Swedish70915750001
    KARTUNEN, Mervi
    Karra Kapellvag 9
    S425 30 Hisings Karra
    Sweden
    Sweden
    Director
    Karra Kapellvag 9
    S425 30 Hisings Karra
    Sweden
    Sweden
    Finnish43816150001
    KLING, Goran
    Bottnelyckan 4
    42349 Torslanda
    Sweden
    Director
    Bottnelyckan 4
    42349 Torslanda
    Sweden
    Swedish38189260001
    KRAFT, Dennis Sven Allan
    Ringnotsvagen 11c
    S-423 41 Torslanda
    Sverige
    Sweden
    Director
    Ringnotsvagen 11c
    S-423 41 Torslanda
    Sverige
    Sweden
    Swedish51402640001
    KULLBERG, Staffan
    Ecoflindalvsvag 72
    Lindome
    43741
    Sweden
    Director
    Ecoflindalvsvag 72
    Lindome
    43741
    Sweden
    Swedish73355360001
    LARSSON, Mikael Karl
    Lodge Farmhouse
    Chesterton
    CV33 9LG Leamington Spa
    Warwickshire
    Director
    Lodge Farmhouse
    Chesterton
    CV33 9LG Leamington Spa
    Warwickshire
    Swedish50223410001
    LINDEROTH, Roland
    Havssulegangen 33
    S421 69 Vastra Frolunda
    Sweden
    Director
    Havssulegangen 33
    S421 69 Vastra Frolunda
    Sweden
    Swedish43816480001
    MARTIN, Malcolm
    9 Fifty Pitches Place
    Cardonald Business Park
    G51 4GA Glasgow
    Director
    9 Fifty Pitches Place
    Cardonald Business Park
    G51 4GA Glasgow
    United KingdomBritish121711020001
    MOLINERO, Bernard
    15 Rue Clementine
    Vienne
    38200
    France
    Director
    15 Rue Clementine
    Vienne
    38200
    France
    French76871550001
    PETTERSSON, Lars Ake
    Tresco 154 Loxley Road
    CV37 7DT Stratford Upon Avon
    Warwickshire
    Director
    Tresco 154 Loxley Road
    CV37 7DT Stratford Upon Avon
    Warwickshire
    Swedish566070001
    SALLANDER, Bengt Ture
    Billdals Ronnvag 2
    SWEDEN Billdal
    42738
    Director
    Billdals Ronnvag 2
    SWEDEN Billdal
    42738
    Swedish58065140001
    SAND, Bjorn
    Baskerville Cottage
    Church Lane
    CV37 8EL Welford On Avon
    Warwickshire
    Director
    Baskerville Cottage
    Church Lane
    CV37 8EL Welford On Avon
    Warwickshire
    Swedish40455360001
    SKENE, David Leslie
    Greenbank 5 Bearley Green
    Bearley
    CV37 0SZ Stratford Upon Avon
    Warwickshire
    Director
    Greenbank 5 Bearley Green
    Bearley
    CV37 0SZ Stratford Upon Avon
    Warwickshire
    Scottish58181680002

    Who are the persons with significant control of VOLVO INFORMATION TECHNOLOGY GB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ab Volvo
    Gothenburg
    S405 08
    Sweden
    Apr 06, 2016
    Gothenburg
    S405 08
    Sweden
    No
    Legal FormAktiebolaget
    Country RegisteredSweden
    Legal AuthoritySweden
    Place RegisteredSwedish Companies Registration Office
    Registration Number556012-5790
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for VOLVO INFORMATION TECHNOLOGY GB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Feb 20, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0