UKBizDB.co.uk

VOSE GROUP LIMITED

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

This company is commonly known as Vose Group Limited. The company was founded 11 years ago and was given the registration number SC432265. The firm's registered office is in ABERFELDY. You can find them at Moness Resort, Crieff Road, Aberfeldy, Perthshire. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:VOSE GROUP LIMITED
Company Number:SC432265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2012
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:Moness Resort, Crieff Road, Aberfeldy, Perthshire, PH15 2DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moness Resort, Crieff Road, Aberfeldy, PH15 2DY

Director16 January 2015Active
Moness Resort, Crieff Road, Aberfeldy, PH15 2DY

Director16 January 2015Active
Moness Resort, Crieff Road, Aberfeldy, United Kingdom, PH15 2DY

Secretary08 October 2013Active
Moness Resort, Crieff Road, Aberfeldy, PH15 2DY

Director16 January 2015Active
Moness Resort, Crieff Road, Aberfeldy, United Kingdom, PH15 2DY

Director10 September 2012Active

People with Significant Control

J & S Mckenzie Group Limited
Notified on:29 April 2019
Status:Active
Country of residence:Scotland
Address:Moness Resort, Crieff Road, Aberfeldy, Scotland, PH15 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Louis Vose
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Moness Resort, Crieff Road, Aberfeldy, PH15 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven John Mckenzie
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:Moness Resort, Crieff Road, Aberfeldy, PH15 2DY
Nature of control:
  • Significant influence or control
Mr Kenneth Morton Lockley
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:Moness Resort, Crieff Road, Aberfeldy, PH15 2DY
Nature of control:
  • Significant influence or control
Mr John Macfarlane Mckenzie
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:Moness Resort, Crieff Road, Aberfeldy, PH15 2DY
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-19Dissolution

Dissolution application strike off company.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Other

Legacy.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Gazette

Gazette filings brought up to date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2019-10-04Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.