VC RETAIL LIMITED
Overview
| Company Name | VC RETAIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC265906 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of VC RETAIL LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is VC RETAIL LIMITED located?
| Registered Office Address | Kintyre House 205 West George Street G2 2LW Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VC RETAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DALGLEN (NO. 917) LIMITED | Apr 01, 2004 | Apr 01, 2004 |
What are the latest accounts for VC RETAIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for VC RETAIL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr William Robert Nixon on Dec 29, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Diane Nixon on Dec 29, 2020 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Penthouse 6 Sandringham Court Duart Drive Newton Mearns Glasgow G77 5DT Scotland to Kintyre House 205 West George Street Glasgow G2 2LW on Apr 14, 2020 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr William Robert Nixon on Apr 14, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Diane Nixon on Apr 14, 2020 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD to Penthouse 6 Sandringham Court Duart Drive Newton Mearns Glasgow G77 5DT on Oct 24, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Who are the officers of VC RETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NIXON, Diane | Secretary | c/o Maven Capital Partners Uk Llp 205 West George Street G2 2LW Glasgow Kintyre House Scotland | British | 117507860001 | ||||||
| NIXON, William Robert | Director | c/o Maven Capital Partners Uk Llp 205 West George Street G2 2LW Glasgow Kintyre House Scotland | England | British | 12017090006 | |||||
| OVEREND, Stuart John | Secretary | 42 Deanwood Avenue G44 3RJ Glasgow Lanarkshire | Scottish | 66966660001 | ||||||
| DALGLEN SECRETARIES LIMITED | Nominee Secretary | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015270001 | |||||||
| OVEREND, Stuart John | Director | 42 Deanwood Avenue G44 3RJ Glasgow Lanarkshire | United Kingdom | Scottish | 66966660001 | |||||
| DALGLEN DIRECTORS LIMITED | Nominee Director | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015260001 |
Who are the persons with significant control of VC RETAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dalglen (1030) Ltd | Apr 06, 2016 | Union Street PA16 8BG Greenock 73 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VC RETAIL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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