VE 2000 LIMITED
Overview
| Company Name | VE 2000 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC226440 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VE 2000 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECCO VINO LIMITED | Mar 04, 2002 | Mar 04, 2002 |
| ST. VINCENT STREET (357) LIMITED | Dec 19, 2001 | Dec 19, 2001 |
What are the latest accounts for VE 2000 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for VE 2000 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Dec 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE on Nov 15, 2011 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed ecco vino LIMITED\certificate issued on 25/07/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Derrick Sutherland as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 19, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Tpl Admin Limited as a secretary | 4 pages | AP04 | ||||||||||
Annual return made up to Dec 19, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Lycidas Secretaries Limited on Jan 25, 2010 | 2 pages | CH04 | ||||||||||
Appointment of David Crawford Fulton as a director | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Termination of appointment of Lycidas Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Mr William Turner Mcaneney as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from C/ Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on Feb 01, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Dec 19, 2008 with full list of shareholders | 10 pages | AR01 | ||||||||||
Annual return made up to Dec 19, 2007 with full list of shareholders | 10 pages | AR01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 5 pages | AA | ||||||||||
Who are the officers of VE 2000 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TPL ADMIN LIMITED | Secretary | Robert Drive G51 3HE Glasgow 3 Lanarkshire |
| 149689290001 | ||||||||||
| FULTON, David Crawford | Director | Douglas Avenue Lenzie G66 4NT Glasgow 1 Lanarkshire | Scotland | British | 86880010002 | |||||||||
| MCANENEY, William Turner | Director | Octavia Terrace PA16 7SR Greenock 49 Renfrewshire | Scotland | British | 37804960014 | |||||||||
| TPL ADMIN LIMITED | Nominee Secretary | Robert Drive G51 3HE Glasgow 3 United Kingdom |
| 900003290002 | ||||||||||
| SUTHERLAND, Derrick | Director | 10 Randolph Road Broomhill G11 7LG Glasgow | Italy | British | 49408190003 | |||||||||
| LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Does VE 2000 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does VE 2000 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
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