VICTORIAS (LICENCE) LIMITED

Register to unlock more data on OkredoRegister

VICTORIAS (LICENCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC172829

Incorporation date

21/02/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

98 Sauchiehall Street, Glasgow, G2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon30/09/2011
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2011
First Gazette notice for compulsory strike-off
dot icon13/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon07/07/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/07/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon14/04/2009
Return made up to 12/02/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 12/02/08; full list of members
dot icon07/03/2008
Director appointed wayne stephen gardner young
dot icon07/03/2008
Secretary appointed volker steinemann
dot icon07/03/2008
Appointment Terminated Secretary vivienne mackings
dot icon07/03/2008
Appointment Terminated Director paul mackings
dot icon07/03/2008
Appointment Terminated Director jason greenwood
dot icon05/01/2008
Full accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 12/02/07; full list of members
dot icon21/12/2006
Full accounts made up to 2006-03-25
dot icon20/03/2006
Return made up to 12/02/06; full list of members
dot icon05/10/2005
Dec mort/charge *
dot icon10/06/2005
Accounts made up to 2005-03-31
dot icon27/05/2005
Return made up to 12/02/05; full list of members
dot icon13/05/2005
Registered office changed on 13/05/05 from: c/o lynnet leisure group 40 fox street glasgow G1 4AU
dot icon23/01/2005
Registered office changed on 23/01/05 from: 98 sauchiehall street glasgow G2 3DE
dot icon03/11/2004
Accounts made up to 2004-03-31
dot icon20/08/2004
New secretary appointed
dot icon20/08/2004
Secretary resigned;director resigned
dot icon13/02/2004
Return made up to 12/02/04; full list of members
dot icon22/08/2003
Dec mort/charge *
dot icon22/04/2003
Accounts made up to 2003-03-31
dot icon02/03/2003
Return made up to 21/02/03; full list of members
dot icon02/03/2003
Director's particulars changed
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon17/07/2002
Accounts made up to 2001-12-31
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New secretary appointed
dot icon08/07/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
Registered office changed on 27/06/02 from: hlb kidsons breckenridge house 274 sauchiehall street glasgow lanarkshire
dot icon27/06/2002
Secretary resigned;director resigned
dot icon27/06/2002
Director resigned
dot icon26/06/2002
Partic of mort/charge *
dot icon26/06/2002
Partic of mort/charge *
dot icon04/04/2002
Return made up to 21/02/02; full list of members
dot icon05/04/2001
Accounts made up to 2000-12-31
dot icon20/02/2001
Return made up to 21/02/01; full list of members
dot icon01/11/2000
Accounts made up to 1999-12-31
dot icon24/02/2000
Return made up to 21/02/00; full list of members
dot icon24/02/2000
Registered office changed on 24/02/00
dot icon24/08/1999
Accounts made up to 1998-12-31
dot icon24/08/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon24/05/1999
Return made up to 21/02/99; full list of members
dot icon26/02/1999
Director's particulars changed
dot icon26/02/1999
Secretary's particulars changed;director's particulars changed
dot icon23/11/1998
Accounts made up to 1998-03-31
dot icon13/03/1998
Return made up to 21/02/98; full list of members
dot icon26/08/1997
Accounting reference date extended from 31/03/97 to 31/03/98
dot icon12/05/1997
Certificate of change of name
dot icon12/05/1997
Accounting reference date shortened from 28/02/98 to 31/03/97
dot icon09/05/1997
New secretary appointed;new director appointed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
Registered office changed on 09/05/97 from: at the offices of kidsons impey breckenridge house 274 sauchiehall street glasgow G2 3EH
dot icon01/04/1997
Resolutions
dot icon26/03/1997
Registered office changed on 26/03/97 from: steven mabbott associates 14 mitchell lane glasgow G1 3NU
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
Director resigned
dot icon11/03/1997
Registered office changed on 11/03/97 from: young house 238 main street rutherglen glasgow G73 2HP
dot icon21/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shell, Stephen
Director
19/06/2002 - 28/06/2004
10
Mackings, Paul Anthony
Director
19/06/2002 - 28/02/2008
55
Greenwood, Jason Philip
Director
19/06/2002 - 28/02/2008
9
Gardner-Young, Wayne Stephen
Director
28/02/2008 - Present
22
Mabbott, Stephen
Nominee Director
21/02/1997 - 21/02/1997
2049

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VICTORIAS (LICENCE) LIMITED

VICTORIAS (LICENCE) LIMITED is an(a) Dissolved company incorporated on 21/02/1997 with the registered office located at 98 Sauchiehall Street, Glasgow, G2 3DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VICTORIAS (LICENCE) LIMITED?

toggle

VICTORIAS (LICENCE) LIMITED is currently Dissolved. It was registered on 21/02/1997 and dissolved on 30/09/2011.

Where is VICTORIAS (LICENCE) LIMITED located?

toggle

VICTORIAS (LICENCE) LIMITED is registered at 98 Sauchiehall Street, Glasgow, G2 3DE.

What is the latest filing for VICTORIAS (LICENCE) LIMITED?

toggle

The latest filing was on 30/09/2011: Final Gazette dissolved via compulsory strike-off.