Edinburgh
EH4 2HS
Scotland
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2014(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Robert Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2014(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Paul Alexander Whiteman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 214 The Boxworks Worsley Street Manchester Greater Manchester M15 4NU |
Director Name | Byran Edward Robertson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Website | www.vitalspace.co.uk |
---|---|
Telephone | 0161 7477807 |
Telephone region | Manchester |
Registered Address | 16-18 Lloyd Street Altrincham Cheshire WA14 2DE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
1 at £1 | Thornley Groves LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,787 |
Cash | £517,831 |
Current Liabilities | £630,820 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
---|---|
22 January 2016 | Delivered on: 28 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 6 August 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 6 August 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 5 August 2014 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
5 January 2021 | Satisfaction of charge 080674910005 in full (1 page) |
---|---|
5 January 2021 | Satisfaction of charge 080674910004 in full (1 page) |
4 January 2021 | Satisfaction of charge 080674910001 in full (1 page) |
10 November 2020 | Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Robert James Hamilton on 10 November 2020 (2 pages) |
10 November 2020 | Secretary's details changed for Robert Hamilton on 10 November 2020 (1 page) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
20 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
20 September 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
10 September 2018 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
10 September 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page) |
10 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
15 May 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
15 May 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
15 May 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
15 May 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
15 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Byran Edward Robertson as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Byran Edward Robertson as a director on 31 March 2017 (1 page) |
3 April 2017 | Satisfaction of charge 080674910003 in full (4 pages) |
3 April 2017 | Satisfaction of charge 080674910003 in full (4 pages) |
27 March 2017 | Satisfaction of charge 080674910002 in full (4 pages) |
27 March 2017 | Satisfaction of charge 080674910002 in full (4 pages) |
18 October 2016 | Registration of charge 080674910005, created on 14 October 2016 (67 pages) |
18 October 2016 | Registration of charge 080674910005, created on 14 October 2016 (67 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
31 August 2016 | Director's details changed for Mr Robert James Hamilton on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Byran Edward Robertson on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Byran Edward Robertson on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Robert James Hamilton on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages) |
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
5 May 2016 | Full accounts made up to 31 December 2014 (19 pages) |
5 May 2016 | Full accounts made up to 31 December 2014 (19 pages) |
28 January 2016 | Registration of charge 080674910004, created on 22 January 2016 (67 pages) |
28 January 2016 | Registration of charge 080674910004, created on 22 January 2016 (67 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
31 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
31 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
20 August 2014 | Memorandum and Articles of Association (15 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
20 August 2014 | Memorandum and Articles of Association (15 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 August 2014 | Registration of charge 080674910003, created on 31 July 2014 (12 pages) |
6 August 2014 | Registration of charge 080674910003, created on 31 July 2014 (12 pages) |
6 August 2014 | Registration of charge 080674910002, created on 31 July 2014 (11 pages) |
6 August 2014 | Registration of charge 080674910002, created on 31 July 2014 (11 pages) |
5 August 2014 | Registration of charge 080674910001, created on 31 July 2014 (10 pages) |
5 August 2014 | Registration of charge 080674910001, created on 31 July 2014 (10 pages) |
23 July 2014 | Appointment of Robert Hamilton as a secretary on 11 July 2014 (3 pages) |
23 July 2014 | Appointment of Mr Robert Hamilton as a director on 11 July 2014 (3 pages) |
23 July 2014 | Appointment of Stuart Macpherson Pender as a director on 11 July 2014 (3 pages) |
23 July 2014 | Appointment of Robert Hamilton as a secretary on 11 July 2014 (3 pages) |
23 July 2014 | Appointment of Byran Edward Robertson as a director on 11 July 2014 (3 pages) |
23 July 2014 | Appointment of Stuart Macpherson Pender as a director on 11 July 2014 (3 pages) |
23 July 2014 | Appointment of Mr Robert Hamilton as a director on 11 July 2014 (3 pages) |
23 July 2014 | Appointment of Byran Edward Robertson as a director on 11 July 2014 (3 pages) |
22 July 2014 | Registered office address changed from 214 the Boxworks Worsley Street Manchester Greater Manchester M15 4NU to 16-18 Lloyd Street Altrincham Cheshire WA14 2DE on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Paul Alexander Whiteman as a director on 11 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Paul Alexander Whiteman as a director on 11 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from 214 the Boxworks Worsley Street Manchester Greater Manchester M15 4NU to 16-18 Lloyd Street Altrincham Cheshire WA14 2DE on 22 July 2014 (2 pages) |
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
14 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
14 May 2012 | Incorporation (21 pages) |
14 May 2012 | Incorporation (21 pages) |