Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VAULTSTAR LIMITED
Company Information for

VAULTSTAR LIMITED

C/O D M MCNAUGHT & CO LTD, 166 BUCHANAN STREET, GLASGOW, G1 2LW,
Company Registration Number
SC291356
Private Limited Company
Active

Company Overview

About Vaultstar Ltd
VAULTSTAR LIMITED was founded on 2005-10-06 and has its registered office in Glasgow. The organisation's status is listed as "Active". Vaultstar Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VAULTSTAR LIMITED
 
Legal Registered Office
C/O D M MCNAUGHT & CO LTD
166 BUCHANAN STREET
GLASGOW
G1 2LW
Other companies in ML9
 
Previous Names
DAVID GOWANS LIMITED12/03/2024
CALIFORNIA CAMPERS LTD03/05/2017
MY PROPERTY LIMITED27/05/2016
IQA PROPERTY LIMITED25/06/2012
IQA PROPERTIES LIMITED29/12/2005
Filing Information
Company Number SC291356
Company ID Number SC291356
Date formed 2005-10-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:52:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VAULTSTAR LIMITED
The accountancy firm based at this address is DM MCNAUGHT & CO LTD.
Is this data useful to you?
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.

Company Officers of VAULTSTAR LIMITED

Current Directors
Officer Role Date Appointed
DAVID GOWANS
Director 2010-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MCKINLAY
Director 2012-09-18 2016-05-13
CHRISTOPHER ROBERT FERGUS
Director 2011-11-16 2014-05-13
YOLANDA ANTONIA JONES
Company Secretary 2011-10-19 2012-07-11
JOHN STEWART
Company Secretary 2005-12-01 2011-10-19
MARTIN JACKSON WATSON
Director 2005-10-06 2010-04-07
RAYMOND SIDNEY WATSON
Director 2005-10-06 2010-02-26
DAVID GOWANS
Director 2005-10-06 2007-10-12
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-10-06 2005-10-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-10-06 2005-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GOWANS G8 SERVICES LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12Company name changed david gowans LIMITED\certificate issued on 12/03/24
2023-10-10CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-09-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-09-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-07-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-09-13PSC04Change of details for Mr David Gowans as a person with significant control on 2019-09-13
2019-09-13CH01Director's details changed for Mr David Gowans on 2019-09-13
2019-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-09-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 10800
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-05-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03RES15CHANGE OF COMPANY NAME 03/05/17
2017-05-03CERTNMCOMPANY NAME CHANGED CALIFORNIA CAMPERS LTD CERTIFICATE ISSUED ON 03/05/17
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 10800
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-27CERTNMCompany name changed my property LIMITED\certificate issued on 27/05/16
2016-05-27RES15CHANGE OF COMPANY NAME 06/10/22
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCKINLAY
2016-05-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08CH01Director's details changed for Mr David Gowans on 2015-12-08
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM 166 Buchanan Street Glasgow G1 2LW Scotland
2015-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/15 FROM 33 Kane Place Stonehouse Larkhall Lanarkshire ML9 3NR
2015-10-25LATEST SOC25/10/15 STATEMENT OF CAPITAL;GBP 10800
2015-10-25AR0106/10/15 ANNUAL RETURN FULL LIST
2015-06-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 10800
2014-10-16AR0106/10/14 ANNUAL RETURN FULL LIST
2014-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FERGUS
2014-05-08CH01Director's details changed for Mr David Gowans on 2014-05-02
2014-05-02CH01Director's details changed for Mr David Gowans on 2014-05-02
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/14 FROM 24 Hamilton Park Avenue Glasgow G12 8DT
2013-10-30AR0106/10/13 ANNUAL RETURN FULL LIST
2013-10-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-07AP01DIRECTOR APPOINTED MR DAVID MCKINLAY
2012-10-17AR0106/10/12 FULL LIST
2012-08-22MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT FERGUS / 23/07/2012
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY YOLANDA JONES
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 101 ABERCORN STREET PAISLEY RENFREWSHIRE PA3 4AT SCOTLAND
2012-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-25CERTNMCOMPANY NAME CHANGED IQA PROPERTY LIMITED CERTIFICATE ISSUED ON 25/06/12
2012-06-25RES15CHANGE OF NAME 12/06/2012
2012-06-13MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-21AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT FERGUS
2011-11-01AR0106/10/11 FULL LIST
2011-11-01AP03SECRETARY APPOINTED MRS YOLANDA ANTONIA JONES
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN STEWART
2010-11-15AR0106/10/10 FULL LIST
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM UNIT DG2 101 ABERCORN STREET PAISLEY RENFREWSHIRE PA3 4AT
2010-08-19AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-04-28AP01DIRECTOR APPOINTED MR DAVID GOWANS
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WATSON
2010-04-01AA31/12/09 TOTAL EXEMPTION FULL
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WATSON
2010-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-08RES04NC INC ALREADY ADJUSTED 06/10/2005
2010-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-05RES04NC INC ALREADY ADJUSTED 01/06/2007
2009-12-03AR0106/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SIDNEY WATSON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JACKSON WATSON / 03/12/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2009-02-19363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-06AA31/12/07 TOTAL EXEMPTION FULL
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID GOWANS
2008-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2008-01-11363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-12-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: STUDIO 2003, MILE END ABBEY MILL BUSINESS CENTRE PAISLEY RENFREWSHIRE PA1 1JS
2006-12-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-14363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-11-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-19410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-18225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2005-12-29CERTNMCOMPANY NAME CHANGED IQA PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/12/05
2005-12-05288aNEW SECRETARY APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-10-06288bSECRETARY RESIGNED
2005-10-06288bDIRECTOR RESIGNED
2005-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to VAULTSTAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VAULTSTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-11-30 Satisfied
STANDARD SECURITY 2006-12-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-10-27 Satisfied
STANDARD SECURITY 2006-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 235,601
Creditors Due After One Year 2012-03-31 £ 234,469
Creditors Due Within One Year 2013-03-31 £ 32,564
Creditors Due Within One Year 2012-03-31 £ 31,966

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 VAULTSTAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,800
Called Up Share Capital 2012-03-31 £ 10,800
Cash Bank In Hand 2013-03-31 £ 3,684
Shareholder Funds 2012-03-31 £ 29,227
Tangible Fixed Assets 2013-03-31 £ 241,000
Tangible Fixed Assets 2012-03-31 £ 295,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VAULTSTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VAULTSTAR LIMITED
Trademarks
We have not found any records of VAULTSTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VAULTSTAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as VAULTSTAR LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where VAULTSTAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VAULTSTAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VAULTSTAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.