VMG FOODS LIMITED

Register to unlock more data on OkredoRegister

VMG FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC359701

Incorporation date

15/05/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Atlantic Quay, 70 York Street, Glasgow G2 8JXCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2009)
dot icon19/04/2016
Final Gazette dissolved following liquidation
dot icon19/01/2016
Notice of move from Administration to Dissolution
dot icon24/08/2015
Administrator's progress report
dot icon08/07/2015
Notice of extension of period of Administration
dot icon16/02/2015
Administrator's progress report
dot icon10/12/2014
Notice of extension of period of Administration
dot icon10/12/2014
Notice of extension of period of Administration
dot icon11/08/2014
Administrator's progress report
dot icon03/04/2014
Statement of administrator's deemed proposal
dot icon19/03/2014
Statement of affairs with form 2.13B(SCOT)
dot icon18/03/2014
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
dot icon18/03/2014
Statement of administrator's proposal
dot icon17/03/2014
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
dot icon17/03/2014
Statement of administrator's proposal
dot icon27/01/2014
Registered office address changed from 90-94 Glentanar Road Glasgow Strathclyde G22 7XA on 2014-01-27
dot icon24/01/2014
Appointment of an administrator
dot icon18/10/2013
Resolutions
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-10
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-05-14
dot icon11/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon28/05/2013
Appointment of Mr Ian Connell as a director
dot icon02/11/2012
Statement of capital following an allotment of shares on 2012-10-30
dot icon02/11/2012
Particulars of variation of rights attached to shares
dot icon02/11/2012
Resolutions
dot icon26/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/08/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon08/03/2012
Statement of capital following an allotment of shares on 2012-02-17
dot icon24/02/2012
Statement of capital following an allotment of shares on 2011-08-01
dot icon24/02/2012
Resolutions
dot icon24/02/2012
Resolutions
dot icon24/02/2012
Change of share class name or designation
dot icon24/02/2012
Particulars of variation of rights attached to shares
dot icon26/07/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/11/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon04/11/2010
Resolutions
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-10-04
dot icon11/10/2010
Resolutions
dot icon18/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon18/05/2010
Director's details changed for Cameron Matthew Brown on 2010-05-14
dot icon29/04/2010
Appointment of Sandra Brown as a director
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/02/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon10/02/2010
Alterations to floating charge 2
dot icon06/02/2010
Alterations to floating charge 1
dot icon05/02/2010
Resolutions
dot icon05/02/2010
Registered office address changed from 16 Royal Exchange Square Glasgow Strathclyde G1 3AG on 2010-02-05
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/01/2010
Appointment of Sandra Brown as a secretary
dot icon18/01/2010
Termination of appointment of a secretary
dot icon18/01/2010
Current accounting period extended from 2010-05-31 to 2010-09-30
dot icon15/10/2009
Termination of appointment of Sandra Brown as a director
dot icon17/08/2009
Director appointed sandra brown
dot icon17/08/2009
Director appointed cameron brown
dot icon17/08/2009
Appointment terminated director david deane
dot icon07/08/2009
Certificate of change of name
dot icon15/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connell, Ian
Director
24/05/2013 - Present
13
Deane, David William
Director
15/05/2009 - 13/08/2009
383
Brown, Cameron Matthew
Director
13/08/2009 - Present
6
Brown, Sandra
Secretary
08/01/2010 - Present
-
Brown, Sandra
Director
12/04/2010 - Present
-

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 VMG FOODS LIMITED

VMG FOODS LIMITED is an(a) Dissolved company incorporated on 15/05/2009 with the registered office located at 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX. There are currently 4 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 VMG FOODS LIMITED?

toggle

VMG FOODS LIMITED is currently Dissolved. It was registered on 15/05/2009 and dissolved on 19/04/2016.

Where is VMG FOODS LIMITED located?

toggle

VMG FOODS LIMITED is registered at 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX.

What does VMG FOODS LIMITED do?

toggle

VMG FOODS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for VMG FOODS LIMITED?

toggle

The latest filing was on 19/04/2016: Final Gazette dissolved following liquidation.