UKBizDB.co.uk

A.VOGEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.vogel Limited. The company was founded 37 years ago and was given the registration number SC100633. The firm's registered office is in . You can find them at 36 West Portland Street, Troon, , . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:A.VOGEL LIMITED
Company Number:SC100633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1986
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:36 West Portland Street, Troon, KA10 6AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A.Vogel Ltd, Brewster Place, Riverside Business Park, Irvine, Scotland, KA11 5DD

Director01 August 2019Active
A.Vogel Ltd, Brewster Place, Riverside Business Park, Irvine, Scotland, KA11 5DD

Director01 August 2019Active
2, Brewster Place, Riverside Business Park, Irvine, Scotland, KA11 5DD

Director01 October 2020Active
Auchenkyle, Southwoods, Troon, KA10 7EL

Director29 March 1989Active
36 West Portland Street, Troon, KA10 6AE

Secretary19 January 2018Active
Auchenkyle, South Woods, Troon,

Secretary-Active
36 West Portland Street, Troon, KA10 6AE

Secretary19 January 2018Active
Bruggwalddark 7, Ch9008 St Gallen, Switzerland,

Director04 April 1997Active
Auchenkyle, Southwoods, Troon, KA10 7EU

Director-Active
6 Flovastrasse, Engelburg, Switzerland,

Director08 April 1990Active
36 West Portland Street, Troon, KA10 6AE

Director01 March 2016Active
36 West Portland Street, Troon, KA10 6AE

Director01 July 2018Active
Auchenkyle, Southwoods Road, Troon, Scotland, KA10 7EL

Director-Active
36 West Portland Street, Troon, KA10 6AE

Director01 July 2018Active
36 West Portland Street, Troon, KA10 6AE

Director01 July 2018Active
36 West Portland Street, Troon, KA10 6AE

Director19 January 2018Active
2 Amselweg, Feusisberg, Switzerland,

Director08 April 1990Active

People with Significant Control

A.Vogel Ag
Notified on:01 August 2019
Status:Active
Country of residence:Switzerland
Address:Grunaustrasse 4, 9325 Roggwil, Roggwil, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type full.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-10-04Officers

Appoint person director company with name date.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-03-03Capital

Capital allotment shares.

Download
2020-03-02Resolution

Resolution.

Download
2020-02-13Accounts

Accounts with accounts type full.

Download
2020-01-16Change of name

Certificate change of name company.

Download
2020-01-16Resolution

Resolution.

Download
2020-01-07Change of name

Certificate change of name company.

Download
2020-01-07Resolution

Resolution.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.