Warning: file_put_contents(c/0b889834cb90460db58bc2c1861b6776.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Vauxhallpartsuk Limited, KY11 2XB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VAUXHALLPARTSUK LIMITED

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

This company is commonly known as Vauxhallpartsuk Limited. The company was founded 12 years ago and was given the registration number SC417112. The firm's registered office is in DUNFERMLINE. You can find them at Unit 7 Forties Commercial Campus, Rosyth, Dunfermline, Fife. This company's SIC code is 38310 - Dismantling of wrecks.

Company Information

Name:VAUXHALLPARTSUK LIMITED
Company Number:SC417112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2012
End of financial year:28 February 2021
Jurisdiction:Scotland
Industry Codes:
  • 38310 - Dismantling of wrecks

Office Address & Contact

Registered Address:Unit 7 Forties Commercial Campus, Rosyth, Dunfermline, Fife, KY11 2XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Forties Commercial Campus, Rosyth, Dunfermline, KY11 2XB

Director18 March 2020Active
Unit 7, Forties Commercial Campus, Rosyth, Dunfermline, KY11 2XB

Director03 December 2021Active
93, Victoria Street, Livingston, Scotland, EH54 5BH

Director15 February 2012Active
75, Blairadam Crescent, Kelty, Scotland, KY4 0EZ

Director15 February 2012Active
21, Traprain Crescent, Bathgate, Scotland, EH48 2BA

Director15 February 2012Active

People with Significant Control

Mr Finlay Wells
Notified on:10 March 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:Scotland
Address:75, Blairadam Crescent, Kelty, Scotland, KY4 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marc Robert Young
Notified on:16 January 2020
Status:Active
Date of birth:December 1987
Nationality:British
Address:Unit 7, Forties Commercial Campus, Dunfermline, KY11 2XB
Nature of control:
  • Significant influence or control
Mr Darren William Penny
Notified on:01 February 2017
Status:Active
Date of birth:October 1980
Nationality:British
Address:Unit 7, Forties Commercial Campus, Dunfermline, KY11 2XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Finlay Wells
Notified on:01 February 2017
Status:Active
Date of birth:April 1980
Nationality:British
Address:Unit 7, Forties Commercial Campus, Dunfermline, KY11 2XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daryl Wright
Notified on:01 February 2017
Status:Active
Date of birth:April 1977
Nationality:British
Address:Unit 7, Forties Commercial Campus, Dunfermline, KY11 2XB
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-05-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Second filing of director termination with name.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Capital

Capital return purchase own shares.

Download
2020-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.