VORLIC DEVELOPMENTS LTD

VORLIC DEVELOPMENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVORLIC DEVELOPMENTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC398956
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VORLIC DEVELOPMENTS LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is VORLIC DEVELOPMENTS LTD located?

    Registered Office Address
    2 Melville Street
    FK1 1HZ Falkirk
    Undeliverable Registered Office AddressNo

    What were the previous names of VORLIC DEVELOPMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    OCHILVIEW DEVELOPMENTS LTDNov 24, 2015Nov 24, 2015
    OCHILVIEW LETTINGS LTD.May 05, 2011May 05, 2011

    What are the latest accounts for VORLIC DEVELOPMENTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 27, 2025
    Next Accounts Due OnFeb 27, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for VORLIC DEVELOPMENTS LTD?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for VORLIC DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Cessation of Kerry Louise Grugen as a person with significant control on Jun 17, 2025

    1 pagesPSC07

    Termination of appointment of Kerry Louise Grugen as a secretary on Jun 17, 2025

    1 pagesTM02

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to May 31, 2024

    9 pagesAA

    Total exemption full accounts made up to May 31, 2023

    9 pagesAA

    Current accounting period shortened from May 28, 2023 to May 27, 2023

    1 pagesAA01

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed ochilview developments LTD\certificate issued on 21/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 21, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 20, 2024

    RES15

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    9 pagesAA

    Total exemption full accounts made up to May 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from May 29, 2021 to May 28, 2021

    1 pagesAA01

    Total exemption full accounts made up to May 31, 2020

    7 pagesAA

    Satisfaction of charge SC3989560003 in full

    1 pagesMR04

    Previous accounting period shortened from May 30, 2020 to May 29, 2020

    1 pagesAA01

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Registration of charge SC3989560008, created on Aug 20, 2020

    10 pagesMR01

    Registration of charge SC3989560007, created on Aug 11, 2020

    11 pagesMR01

    Registration of charge SC3989560006, created on Jul 28, 2020

    15 pagesMR01

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 14, 2019 with no updates

    3 pagesCS01

    Who are the officers of VORLIC DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRUGEN, Gary Charles Joseph
    Melville Street
    FK1 1HZ Falkirk
    2
    Director
    Melville Street
    FK1 1HZ Falkirk
    2
    ScotlandBritish151268390001
    MORRIS, Christopher
    Melville Street
    FK1 1HZ Falkirk
    2
    Director
    Melville Street
    FK1 1HZ Falkirk
    2
    ScotlandBritish352490002
    GRUGEN, Gary Charles Joseph
    Cauldhame Street
    Carronbank
    FK2 7GP Falkirk
    6
    Stirlingshire
    Scotland
    Secretary
    Cauldhame Street
    Carronbank
    FK2 7GP Falkirk
    6
    Stirlingshire
    Scotland
    British160945990001
    GRUGEN, Kerry Louise
    Melville Street
    FK1 1HZ Falkirk
    2
    Secretary
    Melville Street
    FK1 1HZ Falkirk
    2
    205282750001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    British135727620001
    GRUGEN, Kerry Louise
    Cauldhame Street
    Carronbank
    FK2 7GP Falkirk
    6
    Stirlingshire
    Scotland
    Director
    Cauldhame Street
    Carronbank
    FK2 7GP Falkirk
    6
    Stirlingshire
    Scotland
    ScotlandBritish160946040001
    MCINTOSH, Susan
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Nominee Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    ScotlandBritish900012270001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    ScotlandBritish135727620001

    Who are the persons with significant control of VORLIC DEVELOPMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Kerry Louise Grugen
    Melville Street
    FK1 1HZ Falkirk
    2
    Jun 01, 2016
    Melville Street
    FK1 1HZ Falkirk
    2
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Gary Charles Joseph Grugen
    Melville Street
    FK1 1HZ Falkirk
    2
    Jun 01, 2016
    Melville Street
    FK1 1HZ Falkirk
    2
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Christopher Morris
    Melville Street
    FK1 1HZ Falkirk
    2
    Jun 01, 2016
    Melville Street
    FK1 1HZ Falkirk
    2
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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