VE 2000 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVE 2000 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC226440
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VE 2000 LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is VE 2000 LIMITED located?

    Registered Office Address
    French Duncan
    375 West George Street
    G2 4LW Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of VE 2000 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECCO VINO LIMITEDMar 04, 2002Mar 04, 2002
    ST. VINCENT STREET (357) LIMITEDDec 19, 2001Dec 19, 2001

    What are the latest accounts for VE 2000 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for VE 2000 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 25, 2012

    LRESEX

    Registered office address changed from C/O C/O the Kelvin Partnership 505 Great Western Road Glasgow Lanarkshire G12 8HN Scotland on Aug 01, 2012

    2 pagesAD01

    Annual return made up to Dec 19, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2012

    Statement of capital on Jan 05, 2012

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE on Nov 15, 2011

    1 pagesAD01

    Certificate of change of name

    Company name changed ecco vino LIMITED\certificate issued on 25/07/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 25, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 21, 2011

    RES15

    Termination of appointment of Derrick Sutherland as a director

    2 pagesTM01

    Annual return made up to Dec 19, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Appointment of Tpl Admin Limited as a secretary

    4 pagesAP04

    Annual return made up to Dec 19, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Lycidas Secretaries Limited on Jan 25, 2010

    2 pagesCH04

    Appointment of David Crawford Fulton as a director

    3 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    Termination of appointment of Lycidas Secretaries Limited as a secretary

    2 pagesTM02

    Appointment of Mr William Turner Mcaneney as a director

    3 pagesAP01

    Registered office address changed from C/ Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on Feb 01, 2010

    2 pagesAD01

    Annual return made up to Dec 19, 2008 with full list of shareholders

    10 pagesAR01

    Annual return made up to Dec 19, 2007 with full list of shareholders

    10 pagesAR01

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2007

    5 pagesAA

    Who are the officers of VE 2000 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TPL ADMIN LIMITED
    Robert Drive
    G51 3HE Glasgow
    3
    Lanarkshire
    Secretary
    Robert Drive
    G51 3HE Glasgow
    3
    Lanarkshire
    Identification TypeEuropean Economic Area
    Registration NumberSC353788
    149689290001
    FULTON, David Crawford
    Douglas Avenue
    Lenzie
    G66 4NT Glasgow
    1
    Lanarkshire
    Director
    Douglas Avenue
    Lenzie
    G66 4NT Glasgow
    1
    Lanarkshire
    ScotlandBritish86880010002
    MCANENEY, William Turner
    Octavia Terrace
    PA16 7SR Greenock
    49
    Renfrewshire
    Director
    Octavia Terrace
    PA16 7SR Greenock
    49
    Renfrewshire
    ScotlandBritish37804960014
    TPL ADMIN LIMITED
    Robert Drive
    G51 3HE Glasgow
    3
    United Kingdom
    Nominee Secretary
    Robert Drive
    G51 3HE Glasgow
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC353788
    900003290002
    SUTHERLAND, Derrick
    10 Randolph Road
    Broomhill
    G11 7LG Glasgow
    Director
    10 Randolph Road
    Broomhill
    G11 7LG Glasgow
    ItalyBritish49408190003
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Does VE 2000 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 22, 2004
    Delivered On Jun 29, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    19 cockburn street, edinburgh MID19896.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Jun 29, 2004Registration of a charge (410)
    Floating charge
    Created On Dec 09, 2003
    Delivered On Dec 23, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Dec 23, 2003Registration of a charge (410)
    Bond & floating charge
    Created On Jul 29, 2002
    Delivered On Aug 01, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 01, 2002Registration of a charge (410)
    • May 09, 2003Statement of satisfaction of a charge in full or part (419a)

    Does VE 2000 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2013Dissolved on
    Jul 25, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian Milne
    375 West George Street
    Glasgow
    practitioner
    375 West George Street
    Glasgow
    Notesscottish-insolvency-info

    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