VODAFONE (SCOTLAND) LIMITED

VODAFONE (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVODAFONE (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC170238
    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 VODAFONE (SCOTLAND) LIMITED?

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

    Where is VODAFONE (SCOTLAND) LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VODAFONE (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISHPOWER TELECOMMUNICATIONS (SERVICES) LIMITEDSep 03, 1997Sep 03, 1997
    SPTS SERVICES LIMITEDMar 03, 1997Mar 03, 1997
    RANDOTTE (NO. 426) LIMITEDNov 29, 1996Nov 29, 1996

    What are the latest accounts for VODAFONE (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for VODAFONE (SCOTLAND) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025

    What are the latest filings for VODAFONE (SCOTLAND) 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 Feb 15, 2025 with no updates

    3 pagesCS01

    Statement of capital on Feb 20, 2025

    • Capital: GBP 1.00
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Registered office address changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ United Kingdom to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Jul 04, 2023

    1 pagesAD01

    Appointment of Mr Prashant Bhagania as a director on Mar 23, 2023

    2 pagesAP01

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Janine Butler as a director on Nov 23, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    10 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Accounts for a dormant company made up to Mar 31, 2020

    9 pagesAA

    Appointment of Mrs Janine Butler as a director on Feb 23, 2021

    2 pagesAP01

    Termination of appointment of David Nigel Evans as a director on Feb 23, 2021

    1 pagesTM01

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Who are the officers of VODAFONE (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2357692
    75473330004
    BHAGANIA, Prashant
    The Connection
    RG14 2FN Newbury
    Vodafone House
    England
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    England
    United KingdomIndian307138650001
    YORSTON, Andrew Michael
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    United KingdomBritish257275320001
    DAWE-LANE, Patrick John Beachim
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Secretary
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Other130771170001
    EMETULU, Lola
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British88619360002
    JEFFERSON, Karen
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    Secretary
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    British79393480001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    ALLEN, Christian Philip Quentin
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    Director
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    British123612980001
    BAMFORD, Peter Richard
    Lantern House
    4a Queens Gate Place
    SW7 5NT London
    Director
    Lantern House
    4a Queens Gate Place
    SW7 5NT London
    British54076100002
    BISWAS, Sumit Kumar
    21 South Street
    OX2 0BE Oxford
    Oxfordshire
    Director
    21 South Street
    OX2 0BE Oxford
    Oxfordshire
    British63870460001
    BLACK, Peter Mcdougal
    48 Ormidale Terrace
    EH12 6ES Edinburgh
    Director
    48 Ormidale Terrace
    EH12 6ES Edinburgh
    British74276240004
    BREWER, Stephen
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    Director
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    British79186090002
    BROCKLEHURST, Nigel
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    Director
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    British83126790001
    BUTLER, Janine
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    United Kingdom
    Director
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    United Kingdom
    EnglandBritish277534960001
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British99525280001
    DAWES, Martin Richard
    Shawcroft Farm
    Holmes Chapel
    CW4 8DD Crewe
    Cheshire
    Director
    Shawcroft Farm
    Holmes Chapel
    CW4 8DD Crewe
    Cheshire
    EnglandBritish3392490001
    EVANS, David Nigel
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    United Kingdom
    Director
    4 North St. Andrew Street
    EH2 1HJ Edinburgh
    Edinburgh House
    United Kingdom
    United KingdomBritish134975040001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    FINCH, Joanne Sarah
    10 Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Leven House
    Scotland
    Scotland
    Director
    10 Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Leven House
    Scotland
    Scotland
    United KingdomBritish158146620001
    GOLDIE, David
    7 Faircross Way
    AL1 4RT St. Albans
    Hertfordshire
    Director
    7 Faircross Way
    AL1 4RT St. Albans
    Hertfordshire
    United KingdomBritish67236850001
    GORJANCE, William
    61 Princess Road
    NW1 8JS London
    Director
    61 Princess Road
    NW1 8JS London
    American63174150001
    GOW, John Warrender
    32 Cammo Gardens
    Barnton
    EH4 8EQ Edinburgh
    Director
    32 Cammo Gardens
    Barnton
    EH4 8EQ Edinburgh
    British55207220001
    GRAHAM, Paul
    12 The Close
    SL5 8EJ Ascot
    Berkshire
    Director
    12 The Close
    SL5 8EJ Ascot
    Berkshire
    British63174190001
    GRAY, Ian
    61 Bathurst Mews
    W2 2SB London
    Director
    61 Bathurst Mews
    W2 2SB London
    United KingdomBritish50246030004
    HADDOW, Neil Scott
    104 Mearns Road
    Clarkston
    G76 7UP Glasgow
    Director
    104 Mearns Road
    Clarkston
    G76 7UP Glasgow
    British53774190001
    HALFORD, Andrew Nigel
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    Director
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    British33951180005
    HEXT, Jane Helen
    2 Saint Katherines
    Winterbourne Bassett
    SN4 9QG Swindon
    Wiltshire
    Director
    2 Saint Katherines
    Winterbourne Bassett
    SN4 9QG Swindon
    Wiltshire
    EnglandBritish152305810001
    HILLS, Kenneth Cumming
    49 Spottiswoode Street
    EH9 1DQ Edinburgh
    Midlothian
    Director
    49 Spottiswoode Street
    EH9 1DQ Edinburgh
    Midlothian
    British65152940001
    HUNTER, David William
    The Old Stables
    Home Farm
    RG25 2JZ Hackwood Farm
    Basingstoke, Hampshire
    Director
    The Old Stables
    Home Farm
    RG25 2JZ Hackwood Farm
    Basingstoke, Hampshire
    EnglandBritish101929840001
    KEY, Matthew David
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    Director
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    British62981720001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001

    Who are the persons with significant control of VODAFONE (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3357115
    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.

    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