UKBizDB.co.uk

VESUVIUS ZYALONS HOLDINGS LIMITED

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

This company is commonly known as Vesuvius Zyalons Holdings Limited. The company was founded 39 years ago and was given the registration number SC090543. The firm's registered office is in AYRSHIRE. You can find them at Brown Street, Newmilns, Ayrshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VESUVIUS ZYALONS HOLDINGS LIMITED
Company Number:SC090543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1984
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Brown Street, Newmilns, Ayrshire, KA16 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165 Fleet Street, London, England, EC4A 2AE

Secretary01 November 2017Active
165 Fleet Street, London, England, EC4A 2AE

Director23 September 2013Active
165, Fleet Street, London, United Kingdom, EC4A 2AE

Director25 June 2020Active
27 Buckhurst Avenue, Sevenoaks, TN13 1LZ

Secretary14 December 2000Active
Brown Street, Newmilns, Ayrshire, KA16 9AG

Secretary05 June 2013Active
Windyridge 21 Upper Crofts, Alloway, Ayr, Scotland, KA7 4QX

Secretary02 June 1989Active
5 Sunrise Avenue, Chelmsford, CM1 4JL

Secretary15 February 1995Active
165, Fleet Street, London, England, EC4A 2AE

Secretary21 March 2013Active
165 Fleet Street, Fleet Street, London, England, EC4A 2AE

Secretary01 March 2014Active
Flat 11 22 Park Crescent, Regents Park, London, W1N 3PD

Secretary31 October 1995Active
165, Fleet Street, London, England, EC4A 2AE

Secretary30 May 2014Active
18 Duffryn Close, Tonyrefail, CF39 8HD

Secretary-Active
Gowodean, Lochgoilhead, PA24 8AH

Director02 June 1989Active
Parkers Green Cottage, Hadlow Road, Tonbridge, TN11 0AE

Director14 December 2000Active
2220 Sable Oaks, Naperville, Usa, FOREIGN

Director-Active
Windyridge 21 Upper Crofts, Alloway, Ayr, Scotland, KA7 4QX

Director09 May 1994Active
Avenue Des Torterelles 5, 1950 Krainen, Belgium,

Director-Active
5 Sunrise Avenue, Chelmsford, CM1 4JL

Director15 February 1995Active
Brown Street, Newmilns, Ayrshire, KA16 9AG

Director05 April 2017Active
Avenue Des Buissons 35, 1640 Rhode Saint Genese, Belgium,

Director-Active
Westbury, Station Road, Bentley, GU10 5JY

Director31 October 1995Active
Flat 11 22 Park Crescent, Regents Park, London, W1N 3PD

Director15 February 1995Active
Brown Street, Newmilns, Ayrshire, KA16 9AG

Director31 March 2014Active
165 Fleet Street, London, England, EC4A 2AE

Director29 April 2016Active
55 Amherst Road, Kenilworth, CV8 1AG

Director-Active

People with Significant Control

Vesuvius Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:165 Fleet Street, London, England, EC4A 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-16Dissolution

Dissolution application strike off company.

Download
2020-12-07Capital

Legacy.

Download
2020-12-07Capital

Capital statement capital company with date currency figure.

Download
2020-12-07Insolvency

Legacy.

Download
2020-12-07Resolution

Resolution.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Officers

Appoint person secretary company with name date.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-05-04Document replacement

Second filing of director appointment with name.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2016-12-23Officers

Termination director company with name termination date.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2015-12-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.