UKBizDB.co.uk

V.W.S. LIMITED

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

This company is commonly known as V.w.s. Limited. The company was founded 37 years ago and was given the registration number SC101126. The firm's registered office is in GLASGOW. You can find them at 50 Deerdykes View, Westfield Industrial Estate, Cumbernauld, Glasgow, North Lanarkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:V.W.S. LIMITED
Company Number:SC101126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1986
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 63990 - Other information service activities n.e.c.
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:50 Deerdykes View, Westfield Industrial Estate, Cumbernauld, Glasgow, North Lanarkshire, Scotland, G68 9HN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Deerdykes View, Westfield Industrial Estate, Cumbernauld, Glasgow, Scotland, G68 9HN

Secretary27 April 2006Active
50, Deerdykes View, Westfield Industrial Estate, Cumbernauld, Glasgow, Scotland, G68 9HN

Director27 April 2006Active
50, Deerdykes View, Westfield Industrial Estate, Cumbernauld, Glasgow, Scotland, G68 9HN

Director27 April 2006Active
50, Deerdykes View, Westfield Industrial Estate, Cumbernauld, Glasgow, Scotland, G68 9HN

Director21 June 2018Active
Jymora Springwells Avenue, Airdrie, ML6 6EA

Secretary30 September 1994Active
3 Dale Street, Galashiels, TD1 3EJ

Secretary-Active
113 Allanton Road, Allanton, Shotts, ML7 5DE

Secretary20 April 1998Active
113 Allanton Road, Allanton, Shotts, ML7 5DE

Secretary01 February 1991Active
50, Deerdykes View, Westfield Industrial Estate, Cumbernauld, Glasgow, Scotland, G68 9HN

Director27 April 2006Active
5a Craig Street, Airdrie, ML6 9AJ

Director-Active
Jymora Springwells Avenue, Airdrie, ML6 6EA

Director01 October 1991Active
3 Dale Street, Galashiels, TD1 3EJ

Director-Active
54 Cromarty Road, Airdrie, ML6 9RN

Director-Active
113 Allanton Road, Allanton, Shotts, ML7 5DE

Director16 April 1990Active
113 Allanton Road, Allanton, Shotts, ML7 5DE

Director02 October 1989Active
23 Peacock Drive, Paisley, PA2 9AT

Director01 October 1991Active
1 Chestnut Grove, Gartcosh, Glasgow, G69 8HD

Director02 March 1998Active

People with Significant Control

Mr Graham Wilson
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Scotland
Address:50, Deerdykes View, Glasgow, Scotland, G68 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Capital

Capital return purchase own shares.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-04-03Capital

Capital cancellation shares.

Download
2024-04-03Resolution

Resolution.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Address

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

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Change to a person with significant control.

Download
2017-10-16Officers

Change person director company with change date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.