Company Information for VECTOR DRILLING SERVICES LIMITED
C/O JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC079613
Private Limited Company
Liquidation |
Company Name | |
---|---|
VECTOR DRILLING SERVICES LIMITED | |
Legal Registered Office | |
C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in DD5 | |
Company Number | SC079613 | |
---|---|---|
Company ID Number | SC079613 | |
Date formed | 1982-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 05:41:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JILL WESTON |
||
JILL WESTON |
||
JOHN CHRISTOPHER WESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PERCY WESTON |
Company Secretary | ||
JOHN PERCY WESTON |
Director |
Date | Document Type | Document Description |
---|---|---|
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WESTON / 13/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILL WESTON / 13/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WESTON / 13/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILL WESTON / 13/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/08/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/08/14 FULL LIST | |
AR01 | 16/08/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH WESTON / 16/08/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JUDITH WESTON | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WESTON / 16/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JILL WESTON / 16/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM FINDLAY & COMPANY PEASIEHILL ROAD ARBROATH DD11 2NJ | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 14/11/07 | |
363s | RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/02 FROM: C/O SIEVEWRIGHT DICKSON & CO 125 HIGH STREET ARBROATH DD1 1DP | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/11/91 FROM: 21 ALBERT SQUARE DUNDEE DD1 1DJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS |
Final Meet | 2018-06-22 |
Appointment of Liquidators | 2017-02-10 |
Resolutions for Winding-up | 2017-02-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VECTOR DRILLING SERVICES LIMITED
Called Up Share Capital | 2013-03-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Cash Bank In Hand | 2013-03-31 | £ 289,524 |
Cash Bank In Hand | 2012-03-31 | £ 174,167 |
Current Assets | 2013-03-31 | £ 290,177 |
Current Assets | 2012-03-31 | £ 240,322 |
Debtors | 2013-03-31 | £ 653 |
Debtors | 2012-03-31 | £ 66,155 |
Fixed Assets | 2013-03-31 | £ 2 |
Fixed Assets | 2012-03-31 | £ 1,262 |
Shareholder Funds | 2013-03-31 | £ 168,322 |
Shareholder Funds | 2012-03-31 | £ 125,769 |
Tangible Fixed Assets | 2013-03-31 | £ 2 |
Tangible Fixed Assets | 2012-03-31 | £ 1,262 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as VECTOR DRILLING SERVICES LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | VECTOR DRILLING SERVICES LIMITED | Event Date | 2018-06-22 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VECTOR DRILLING SERVICES LIMITED | Event Date | 2017-02-01 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. Ag FF110898 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VECTOR DRILLING SERVICES LIMITED | Event Date | 2017-02-01 |
Special and Ordinary Resolutions of Vector Drilling Services Limited were passed on 01 February 2017 , by written resolution of the members of the Company:- That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No. 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. Ag FF110898 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |