VIOPTI LIMITED
Overview
| Company Name | VIOPTI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC359222 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIOPTI LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is VIOPTI LIMITED located?
| Registered Office Address | Polaroid Building Vale Of Leven Industrial Estate G82 3PW Dumbarton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VIOPTI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for VIOPTI LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on May 07, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Micro company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to May 07, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Micro company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||||||
Termination of appointment of Matthew Robert Alsop as a secretary on Jul 09, 2015 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Matthew Robert Alsop as a director on Jul 09, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 07, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of James Ferguson Hall as a director on Apr 03, 2015 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jul 04, 2014
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 07, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||||||
Termination of appointment of Daniel Mcnicol as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Cameron as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 07, 2013 with full list of shareholders | 11 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 02, 2013
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 25, 2013
| 4 pages | SH01 | ||||||||||||||
Who are the officers of VIOPTI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNOX, Alastair | Director | Calside Court PA2 6DS Paisley 7e Renfrewshire United Kingdom | Scotland | British | 138121990001 | |||||
| ALSOP, Matthew Robert | Secretary | 1 Rosebery Place EH42 1AQ Dunbar East Lothian | British | 95259920001 | ||||||
| KNOX, Alastair | Secretary | Calside Court PA2 6DS Paisley 7e Renfrewshire United Kingdom | British | 138121990001 | ||||||
| ALSOP, Matthew Robert | Director | 1 Rosebery Place EH42 1AQ Dunbar East Lothian | United Kingdom | British | 95259920001 | |||||
| CAMERON, John Roderick Hector | Director | Vale Of Leven Industrial Estate G82 3PW Dumbarton Polaroid Building | United Kingdom | British | 36147310003 | |||||
| HALL, James Ferguson | Director | Vale Of Leven Industrial Estate G82 3PW Dumbarton Polaroid Building West Dunbartonshire | Scotland | British | 65390290001 | |||||
| MCNICOL, Daniel John | Director | Vale Of Leven Industrial Estate G82 3PW Dumbarton Polaroid Building | United Kingdom | British | 98084450002 |
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