Company Information for VEHICLE PROFESSIONALS LTD
BONNINGTON BOND 2 ANDERSON PLACE, SUITE 54, EDINBURGH, EH6 5NP,
|
Company Registration Number
SC428015
Private Limited Company
Active |
Company Name | |
---|---|
VEHICLE PROFESSIONALS LTD | |
Legal Registered Office | |
BONNINGTON BOND 2 ANDERSON PLACE SUITE 54 EDINBURGH EH6 5NP Other companies in EH3 | |
Company Number | SC428015 | |
---|---|---|
Company ID Number | SC428015 | |
Date formed | 2012-07-10 | |
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 | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB141281934 |
Last Datalog update: | 2024-04-07 00:14:03 |
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 |
---|---|---|
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
||
PIERS PATRICK OLIVER BAMBRIDGE |
||
JOHN ALEXANDER BREBNER |
||
JOHN CHARLES OGSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATHAN NEIL PIKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTRA SITE SERVICES LIMITED | Company Secretary | 2018-06-29 | CURRENT | 1997-08-04 | Active - Proposal to Strike off | |
KINGSFORD RESIDENCE 1 LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
KINGSFORD RESIDENTIAL LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
KINGSFORD COMMERCIAL LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
ALBANY STREET LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
PLANTFINDER (SCOTLAND) LIMITED | Company Secretary | 2017-08-04 | CURRENT | 1988-03-08 | Active - Proposal to Strike off | |
LAND SOLUTIONS LIMITED | Company Secretary | 2017-05-18 | CURRENT | 2010-05-18 | Active | |
BROOMSTIX HOMECARE LIMITED | Company Secretary | 2017-02-20 | CURRENT | 2017-02-20 | Active | |
ABBEYMOUNT ESTATES LIMITED | Company Secretary | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
THOMPSONS SCOTLAND TRUSTEES LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
STUART MCTAGGART LIMITED | Company Secretary | 2016-01-29 | CURRENT | 1998-11-13 | Active | |
DUNROBIN HIGHLAND DISTILLERY LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
39 SCOTLAND LIMITED | Company Secretary | 2015-10-05 | CURRENT | 2012-09-18 | Active | |
LUSTRE SKIN LTD | Company Secretary | 2015-07-02 | CURRENT | 2004-03-04 | Active | |
LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2012-04-25 | Active | |
GLENSHIRA WIND FARM LIMITED | Company Secretary | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
IVY NETWORK TECHNOLOGY U.K. LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2006-02-16 | Active | |
ADVANTAGE STIRLING LIMITED | Company Secretary | 2014-05-30 | CURRENT | 1999-07-13 | Active - Proposal to Strike off | |
INCH PERFECT VANS LIMITED | Company Secretary | 2014-05-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
TRENDY CELT (BAXTER PLACE 2) LIMITED | Company Secretary | 2014-03-12 | CURRENT | 2007-02-26 | Active - Proposal to Strike off | |
TRENDY CELT (BAXTER PLACE) LIMITED | Company Secretary | 2014-03-12 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
BROOMFIELD RENEWABLES LTD | Company Secretary | 2013-09-23 | CURRENT | 2013-09-23 | Dissolved 2015-12-29 | |
CSG COMMERCIAL LIMITED | Company Secretary | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
CSG HAMILTON PLACE LIMITED | Company Secretary | 2013-06-27 | CURRENT | 2013-06-27 | Active | |
URBANITE INVESTMENTS LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
LATERAL CITY LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
CSG HOTELS AND APARTMENTS LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
CSG INVESTMENTS LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
WKN SALLACHY LIMITED | Company Secretary | 2013-05-07 | CURRENT | 2010-09-07 | Active | |
MICHIGAN PROPERTY (BEAVERBANK) LIMITED | Company Secretary | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2017-12-14 | |
BEAVERBANK MCNAB LIMITED | Company Secretary | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2016-05-10 | |
ALLT CARACH WIND FARM LIMITED | Company Secretary | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2017-11-21 | |
GREEN BURN WIND FARM LIMITED | Company Secretary | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
ESKBRIDGE MEDICAL PRACTICE LIMITED | Company Secretary | 2012-08-08 | CURRENT | 2012-08-08 | Dissolved 2017-11-07 | |
WOODLANDS WIND FARM LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2016-03-08 | |
ACHAGOUR WIND FARM LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2017-11-21 | |
26 DUBLIN STREET LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2007-12-11 | Active | |
KINGSFORD ESTATES LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2002-04-09 | Active | |
GARRARON WINDFARM LIMITED | Company Secretary | 2012-04-10 | CURRENT | 2012-04-10 | Dissolved 2017-11-21 | |
BARREL LAW WINDFARM LIMITED | Company Secretary | 2012-04-10 | CURRENT | 2012-04-10 | Active | |
ST ANDREWS ORTHODONTICS LIMITED | Company Secretary | 2012-03-27 | CURRENT | 2012-03-27 | Active | |
KINGSFORD DEVELOPMENTS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2007-12-11 | Active | |
MICHIGAN PROPERTY LIMITED | Company Secretary | 2012-01-12 | CURRENT | 2010-11-26 | Dissolved 2016-11-29 | |
MICHIGAN PROPERTY (HAMILTON) LIMITED | Company Secretary | 2012-01-12 | CURRENT | 2011-12-01 | Active | |
LOCH DUBH WINDFARM LIMITED | Company Secretary | 2011-12-08 | CURRENT | 2011-12-08 | Dissolved 2017-11-21 | |
BEN DRONAIG PROJECTS LIMITED | Company Secretary | 2011-12-01 | CURRENT | 2011-12-01 | Active | |
CHESTER STREET (LIMITED PARTNER) LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
CHESTER STREET (GENERAL PARTNER) LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
BAIKIE HODGE LIMITED | Company Secretary | 2010-08-27 | CURRENT | 2010-08-27 | Dissolved 2015-08-28 | |
B & D 2010 GROUP LIMITED | Company Secretary | 2009-12-30 | CURRENT | 2009-12-30 | Active | |
B & D FOAM LIMITED | Company Secretary | 2009-12-30 | CURRENT | 2009-12-30 | Active | |
INCH ENGINEERING (BATHGATE) LIMITED | Company Secretary | 2009-10-29 | CURRENT | 1952-01-02 | Active - Proposal to Strike off | |
HARTWOOD WINDFARM LIMITED | Company Secretary | 2008-10-02 | CURRENT | 2006-04-28 | Active | |
BREBNER CONSULTING LTD | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active - Proposal to Strike off | |
BEFRIEND A CHILD | Director | 2016-08-29 | CURRENT | 2006-03-30 | Active | |
CANCER SUPPORT SCOTLAND (TAK TENT) | Director | 2016-09-19 | CURRENT | 1994-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
27/03/24 STATEMENT OF CAPITAL GBP 311.05 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
04/10/23 STATEMENT OF CAPITAL GBP 305.11 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR STEPHEN PHILLIP MCCONNELL | ||
Sub-division of shares on 2022-12-21 | ||
09/01/23 STATEMENT OF CAPITAL GBP 295.16 | ||
DIRECTOR APPOINTED MR GRAEME STEWART CADGER | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Subdivision of shares 21/12/2022<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/03/22 FROM Bonnington Bond 2 Anderson Place Edinburgh EH6 5NF Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/22 FROM Duddingston House 105 Milton Road West Edinburgh EH15 1RB | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 31/03/20 STATEMENT OF CAPITAL GBP 262 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES OGSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2019-05-01 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES | |
SH04 | Sale or transfer of treasury shares on 2017-12-19
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 240 | |
SH01 | 19/12/17 STATEMENT OF CAPITAL GBP 240 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN NEIL PIKE | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 10/07/2017 | |
ANNOTATION | Second Filing | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 12 Hope Street Edinburgh EH2 4DB | |
AD02 | Register inspection address changed to 12 Hope Street Edinburgh EH2 4DB | |
AP04 | CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 15/12/16 STATEMENT OF CAPITAL GBP 229 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 15/12/2016 | |
AP01 | DIRECTOR APPOINTED JOHN ALEXANDER BREBNER | |
RES10 | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/16 FROM 2 Walker Street Edinburgh EH3 7LB | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
SH01 | 23/02/15 STATEMENT OF CAPITAL GBP 160 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 23/02/2015 | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES OGSTON | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2013 TO 31/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD EDINBURGH MIDLOTHIAN EH25 9RE SCOTLAND | |
AR01 | 10/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 19/8 CATHCART PLACE EDINBURGH MIDLOTHIAN EH11 2HF SCOTLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 45111 - Sale of new cars and light motor vehicles
Creditors Due Within One Year | 2013-03-31 | £ 26,485 |
---|
Creditors and other liabilities
|
|
|
|
|
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 VEHICLE PROFESSIONALS LTD
Cash Bank In Hand | 2013-03-31 | £ 1,617 |
---|---|---|
Current Assets | 2013-03-31 | £ 6,539 |
Debtors | 2013-03-31 | £ 4,922 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as VEHICLE PROFESSIONALS LTD are:
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. |