This company is commonly known as Vector 4 Energy Limited. The company was founded 9 years ago and was given the registration number SC499151. The firm's registered office is in WICK. You can find them at 4 Coronation Street, , Wick, Caithness. This company's SIC code is 71129 - Other engineering activities.
Name | : | VECTOR 4 ENERGY LIMITED |
---|---|---|
Company Number | : | SC499151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2015 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4 Coronation Street, Wick, Caithness, Scotland, KW1 5LS |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND | Director | 27 February 2015 | Active |
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND | Director | 27 February 2015 | Active |
Mr Douglas Mackay | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 4, Coronation Street, Wick, Scotland, KW1 5LS |
Nature of control | : |
|
Mrs Karyn Mackay | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-28 | Officers | Change person director company with change date. | Download |
2019-03-28 | Officers | Change person director company with change date. | Download |
2019-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-06 | Address | Change registered office address company with date old address new address. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Change of name | Certificate change of name company. | Download |
2015-02-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.