VION SUBCO GCPB LIMITED

Register to unlock more data on OkredoRegister

VION SUBCO GCPB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC069321

Incorporation date

13/09/1979

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JXCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1979)
dot icon02/09/2016
Final Gazette dissolved following liquidation
dot icon02/06/2016
Return of final meeting of voluntary winding up
dot icon06/05/2015
Miscellaneous
dot icon23/04/2015
Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2015-04-23
dot icon23/04/2015
Resolutions
dot icon24/02/2015
Statement of capital on 2015-02-24
dot icon24/02/2015
Solvency Statement dated 23/02/15
dot icon24/02/2015
Statement by Directors
dot icon24/02/2015
Resolutions
dot icon09/12/2014
Full accounts made up to 2013-12-31
dot icon05/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon15/01/2014
Satisfaction of charge 22 in full
dot icon15/01/2014
Satisfaction of charge 21 in full
dot icon07/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/12/2013
Accounts made up to 2012-12-31
dot icon05/12/2013
Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 2013-12-05
dot icon05/07/2013
Appointment of Mr Leon Barry Abbitt as a director
dot icon05/07/2013
Termination of appointment of Mark Steven as a director
dot icon12/04/2013
Termination of appointment of Louis Vernaus as a director
dot icon05/04/2013
Termination of appointment of Maarten Kusters as a director
dot icon04/04/2013
Certificate of change of name
dot icon24/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 21
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 22
dot icon04/07/2012
Accounts made up to 2011-12-31
dot icon16/04/2012
Termination of appointment of Stephen Francis as a director
dot icon20/03/2012
Appointment of Maarten Kusters as a director
dot icon20/03/2012
Termination of appointment of Anthony Christiaanse as a director
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon07/10/2011
Accounts made up to 2010-12-31
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon04/05/2011
Appointment of Mark Steven as a director
dot icon20/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon20/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon06/01/2011
Statement of satisfaction in full or in part of a charge /full /charge no 18
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/09/2010
Accounts made up to 2009-12-31
dot icon15/06/2010
Termination of appointment of William Thurston as a director
dot icon15/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr William Thurston on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr William Thurston on 2009-10-01
dot icon05/01/2010
Termination of appointment of Antonius Lammers as a director
dot icon21/10/2009
Director's details changed for Stephen Ronald William Francis on 2009-10-01
dot icon21/10/2009
Director's details changed for Antonius Matheus Maria Lammers on 2009-10-01
dot icon21/10/2009
Director's details changed for Mr William Thurston on 2009-10-01
dot icon15/10/2009
Appointment of Mr Louis Antoine Maria Vernaus as a director
dot icon10/07/2009
Accounting reference date extended from 22/11/2009 to 31/12/2009
dot icon19/05/2009
Return made up to 30/11/08; full list of members; amend
dot icon15/05/2009
Director appointed stephen ronald william francis
dot icon14/05/2009
Accounts made up to 2008-11-22
dot icon28/02/2009
Resolutions
dot icon11/02/2009
Appointment terminated director alfred duncan
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon05/02/2009
Director's change of particulars / anthony christiaanse / 05/02/2009
dot icon05/02/2009
Director's change of particulars / antonius lammers / 05/02/2009
dot icon05/02/2009
Director's change of particulars / antonius matheus maria lammers / 04/02/2009
dot icon14/01/2009
Director appointed antonius matheus maria lammers
dot icon06/01/2009
Capitals not rolled up
dot icon06/01/2009
Nc inc already adjusted 08/08/08
dot icon06/01/2009
Resolutions
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon09/09/2008
Auditor's resignation
dot icon03/09/2008
Accounting reference date shortened from 30/11/2008 to 22/11/2008
dot icon22/08/2008
Registered office changed on 22/08/2008 from 20 queen's road aberdeen AB15 4TZ
dot icon19/08/2008
Appointment terminate, secretary maclay murray & spens LLP logged form
dot icon19/08/2008
Secretary appointed mawlaw secretaries LIMITED
dot icon19/08/2008
Director appointed anthony martin christiaanse
dot icon19/08/2008
Director appointed william thurston
dot icon19/08/2008
Appointment terminated director john lind
dot icon19/08/2008
Appointment terminated director iain imray
dot icon18/08/2008
Accounts made up to 2007-05-31
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon25/07/2008
Appointment terminated director john willox
dot icon25/07/2008
Appointment terminated director james jaffray
dot icon30/05/2008
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon18/01/2008
Dec mort/charge *
dot icon18/01/2008
Dec mort/charge *
dot icon10/12/2007
Return made up to 30/11/07; full list of members
dot icon06/07/2007
Accounts made up to 2006-05-31
dot icon18/06/2007
Ad 23/04/07--------- £ si 1500000@1=1500000 £ ic 2150000/3650000
dot icon18/06/2007
Nc inc already adjusted 23/04/07
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon13/06/2007
Alterations to a floating charge
dot icon13/06/2007
Alterations to a floating charge
dot icon13/06/2007
Alterations to a floating charge
dot icon13/06/2007
Partic of mort/charge *
dot icon13/06/2007
Partic of mort/charge *
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
Secretary resigned
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Conve 26/05/06
dot icon31/03/2006
Accounts made up to 2005-05-31
dot icon19/01/2006
Return made up to 30/11/05; full list of members
dot icon16/09/2005
Director resigned
dot icon30/08/2005
Director resigned
dot icon20/03/2005
Accounts made up to 2004-05-31
dot icon05/01/2005
Director's particulars changed
dot icon03/12/2004
Return made up to 30/11/04; full list of members
dot icon02/04/2004
Director resigned
dot icon31/03/2004
Accounts made up to 2003-05-31
dot icon10/02/2004
Alterations to a floating charge
dot icon10/02/2004
Alterations to a floating charge
dot icon03/02/2004
Partic of mort/charge *
dot icon30/01/2004
Dec mort/charge *
dot icon30/01/2004
Dec mort/charge *
dot icon30/01/2004
Dec mort/charge *
dot icon30/01/2004
Dec mort/charge *
dot icon17/12/2003
Return made up to 30/11/03; full list of members
dot icon22/10/2003
Director's particulars changed
dot icon04/10/2003
Director's particulars changed
dot icon02/07/2003
New director appointed
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon26/03/2003
Accounts made up to 2002-05-31
dot icon07/01/2003
New director appointed
dot icon04/12/2002
Return made up to 30/11/02; full list of members
dot icon25/06/2002
Director resigned
dot icon24/05/2002
Auditor's resignation
dot icon20/02/2002
Accounts made up to 2001-05-31
dot icon12/12/2001
Return made up to 30/11/01; full list of members
dot icon26/10/2001
Director's particulars changed
dot icon06/09/2001
Certificate of change of name
dot icon28/03/2001
Accounts made up to 2000-05-31
dot icon09/01/2001
Memorandum and Articles of Association
dot icon12/12/2000
Return made up to 30/11/00; full list of members
dot icon25/08/2000
Ad 26/05/00--------- £ si 600000@1=600000 £ ic 1550000/2150000
dot icon25/08/2000
Nc inc already adjusted 26/05/00
dot icon25/08/2000
Resolutions
dot icon25/08/2000
Resolutions
dot icon25/08/2000
Resolutions
dot icon25/08/2000
Resolutions
dot icon22/02/2000
Accounts made up to 1999-05-31
dot icon05/01/2000
Return made up to 30/11/99; full list of members
dot icon16/12/1999
Director's particulars changed
dot icon26/08/1999
Memorandum and Articles of Association
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Ad 28/05/99--------- £ si 250000@1=250000 £ ic 1300000/1550000
dot icon26/08/1999
£ nc 1300000/1550000 28/05/99
dot icon28/07/1999
Director resigned
dot icon19/07/1999
Memorandum and Articles of Association
dot icon11/05/1999
New director appointed
dot icon24/12/1998
Partic of mort/charge *
dot icon21/12/1998
Accounts made up to 1998-05-31
dot icon12/12/1998
Director resigned
dot icon11/12/1998
Return made up to 01/12/98; full list of members
dot icon05/10/1998
Partic of mort/charge *
dot icon05/10/1998
Partic of mort/charge *
dot icon17/08/1998
Alterations to a floating charge
dot icon14/08/1998
Partic of mort/charge *
dot icon28/05/1998
Director resigned
dot icon19/02/1998
Accounts made up to 1997-05-31
dot icon10/12/1997
Return made up to 09/12/97; no change of members
dot icon24/02/1997
Accounts made up to 1996-05-31
dot icon15/01/1997
Director's particulars changed
dot icon15/12/1996
Return made up to 09/12/96; full list of members
dot icon08/03/1996
Accounts made up to 1995-05-31
dot icon25/01/1996
Director resigned
dot icon01/12/1995
New director appointed
dot icon01/12/1995
Return made up to 09/12/95; full list of members
dot icon21/06/1995
Ad 26/05/95--------- £ si 500000@1=500000 £ ic 800000/1300000
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
£ nc 800000/1300000 26/05/95
dot icon12/05/1995
New director appointed
dot icon12/04/1995
New director appointed
dot icon12/04/1995
New director appointed
dot icon22/03/1995
New director appointed
dot icon22/03/1995
New director appointed
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 09/12/94; no change of members
dot icon01/11/1994
Accounts made up to 1994-05-31
dot icon01/09/1994
Partic of mort/charge *
dot icon15/12/1993
Return made up to 09/12/93; full list of members
dot icon11/11/1993
Accounts made up to 1993-05-31
dot icon09/06/1993
Dec mort/charge *
dot icon08/06/1993
Dec mort/charge *
dot icon26/01/1993
Return made up to 09/12/92; full list of members
dot icon01/12/1992
Accounts made up to 1992-05-31
dot icon14/01/1992
Accounts made up to 1991-05-31
dot icon17/12/1991
Return made up to 09/12/91; change of members
dot icon19/02/1991
Return made up to 15/11/90; full list of members
dot icon06/11/1990
Accounts made up to 1990-05-31
dot icon26/10/1990
Partic of mort/charge 12064
dot icon25/10/1990
Alterations to a floating charge
dot icon25/10/1990
Alterations to a floating charge
dot icon25/10/1990
Alterations to a floating charge
dot icon25/10/1990
Alterations to a floating charge
dot icon22/10/1990
Partic of mort/charge 11857
dot icon18/10/1990
Declaration of assistance for shares acquisition
dot icon26/03/1990
Accounts made up to 1989-05-27
dot icon15/02/1990
Return made up to 03/01/90; full list of members
dot icon04/01/1990
New director appointed
dot icon01/04/1989
Return made up to 08/11/88; full list of members
dot icon22/02/1989
Accounts made up to 1988-05-28
dot icon31/01/1989
Auditor's resignation
dot icon28/12/1988
Auditor's resignation
dot icon28/10/1988
Dec mort/charge 10806
dot icon27/07/1988
Miscellaneous
dot icon27/07/1988
Memorandum and Articles of Association
dot icon27/07/1988
Miscellaneous
dot icon27/07/1988
Resolutions
dot icon27/07/1988
Resolutions
dot icon22/07/1988
Partic of mort/charge 7420
dot icon22/07/1988
Partic of mort/charge 7417
dot icon15/07/1988
Declaration of assistance for shares acquisition
dot icon15/07/1988
Declaration of assistance for shares acquisition
dot icon15/07/1988
Declaration of assistance for shares acquisition
dot icon15/07/1988
Resolutions
dot icon14/07/1988
Dec mort/charge 7138
dot icon14/07/1988
Dec mort/charge 7137
dot icon13/07/1988
Partic of mort/charge 7063
dot icon12/07/1988
Partic of mort/charge 7022
dot icon12/07/1988
Registered office changed on 12/07/88 from: whitemyres place mastrick aberdeen AB2 6HT
dot icon12/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon13/01/1988
Secretary resigned;new secretary appointed
dot icon13/01/1988
Registered office changed on 13/01/88 from: 18 bon-accord crescent aberdeen
dot icon29/12/1987
Accounts made up to 1987-05-31
dot icon29/12/1987
Return made up to 13/10/87; full list of members
dot icon30/06/1987
Accounts made up to 1986-05-31
dot icon24/06/1987
Partic of mort/charge 5879
dot icon03/06/1987
Miscellaneous
dot icon03/06/1987
Miscellaneous
dot icon20/04/1987
Memorandum and Articles of Association
dot icon29/09/1986
Return made up to 16/09/86; full list of members
dot icon26/06/1986
New director appointed
dot icon04/06/1986
Director resigned
dot icon03/10/1985
Accounts made up to 1985-03-31
dot icon30/10/1984
Accounts made up to 1984-03-31
dot icon24/11/1983
Accounts made up to 1982-03-31
dot icon23/11/1983
Accounts made up to 1981-03-31
dot icon22/11/1983
Accounts made up to 1983-03-31
dot icon13/09/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thurston, William
Director
11/08/2008 - 11/06/2010
30
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
29/10/2010 - Present
875
Mr John Lind
Director
17/03/1995 - 11/08/2008
19
Payne, Stephen
Director
01/01/2003 - 29/03/2004
3
MAWLAW SECRETARIES LIMITED
Corporate Secretary
11/08/2008 - 29/10/2010
1060

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 VION SUBCO GCPB LIMITED

VION SUBCO GCPB LIMITED is an(a) Dissolved company incorporated on 13/09/1979 with the registered office located at C/O BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX. 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 VION SUBCO GCPB LIMITED?

toggle

VION SUBCO GCPB LIMITED is currently Dissolved. It was registered on 13/09/1979 and dissolved on 02/09/2016.

Where is VION SUBCO GCPB LIMITED located?

toggle

VION SUBCO GCPB LIMITED is registered at C/O BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX.

What does VION SUBCO GCPB LIMITED do?

toggle

VION SUBCO GCPB LIMITED operates in the Raising of sheep and goats (01.45 - SIC 2007) sector.

What is the latest filing for VION SUBCO GCPB LIMITED?

toggle

The latest filing was on 02/09/2016: Final Gazette dissolved following liquidation.