VIVID CHIC LTD.
Overview
Company Name | VIVID CHIC LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC287939 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VIVID CHIC LTD.?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is VIVID CHIC LTD. located?
Registered Office Address | 22 Stafford Street EH3 7BD Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VIVID CHIC LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for VIVID CHIC LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 26, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on Nov 26, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Christopher Jack on Jan 03, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jul 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jul 26, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Christopher Jack on Jul 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Hannah Mclure on Jul 26, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Christopher Jack on Jul 26, 2010 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 7 pages | AA | ||||||||||
Registered office address changed from * 6 West Holmes Place Broxburn West Lothian EH52 5NJ* on Feb 04, 2010 | 1 pages | AD01 | ||||||||||
legacy | 5 pages | MG01s | ||||||||||
Who are the officers of VIVID CHIC LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACK, Christopher | Secretary | Stafford Street EH3 7BD Edinburgh 22 Scotland | British | 92627760002 | ||||||
JACK, Christopher Wallace | Director | Stafford Street EH3 7BD Edinburgh 22 Scotland | Scotland | British | Director | 92627760004 | ||||
MCLURE, Hannah | Director | Stafford Street EH3 7BD Edinburgh 22 Scotland | United Kingdom | British | E-Commerce | 106683960001 | ||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
Who are the persons with significant control of VIVID CHIC LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Wallace Jack | Apr 06, 2016 | Stafford Street EH3 7BD Edinburgh 22 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does VIVID CHIC LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Nov 18, 2009 Delivered On Nov 20, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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