VG GMSA LIMITED
Overview
| Company Name | VG GMSA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC418732 |
| 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 VG GMSA LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VG GMSA LIMITED located?
| Registered Office Address | 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street G2 3BZ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VG GMSA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for VG GMSA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 18 pages | LIQ14(Scot) | ||||||||||
Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on Sep 30, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 4/2 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on Jun 07, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O R.A. Clement & Co. 1 Seaford Street Kilmarnock KA1 2BZ Scotland to 4/2 100 West Regent Street Glasgow G2 2QD on Jan 18, 2022 | 2 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on May 21, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O R.A. Clement & Co. 1 Seaford Street Kilmarnock KA1 2BZ on May 21, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Stephen Thompson Hamilton as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 01, 2014
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 01, 2014
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 01, 2014
| 3 pages | SH01 | ||||||||||
Annual return made up to Mar 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of VG GMSA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PATERSON, Thomas James | Director | Glasgow Road Galston KA4 8PB East Ayrshire Waterside Farm Ayrshire Scotland | Scotland | British | 163057100001 | |||||||||
| WOODBURN, Andrew | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland Scotland | United Kingdom | British | 187745960001 | |||||||||
| TURCAN CONNELL COMPANY SECRETARIES LIMITED | Secretary | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange United Kingdom |
| 159071750001 | ||||||||||
| HAMILTON, Stephen Thompson | Director | Glasgow Road KA4 8PB Galston Waterside Farm East Ayrshire United Kingdom | Scotland | British | 133822860002 |
Who are the persons with significant control of VG GMSA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomas James Paterson | Apr 06, 2016 | Glasgow Road KA4 8PB Galston Waterside Farm East Ayrshire United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew Woodburn | Apr 06, 2016 | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does VG GMSA 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