Company number SC103810
Status Active
Incorporation Date 25 March 1987
Company Type Private Limited Company
Address UNIT 4B, WELLHEADS WAY, DYCE, ABERDEEN, AB21 7GA
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Director's details changed for Edward Beedie on 25 February 2017; Director's details changed for Edward Beedie on 25 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of VECTOR SUPPLIES LIMITED are www.vectorsupplies.co.uk, and www.vector-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Aberdeen Rail Station is 4.9 miles; to Portlethen Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vector Supplies Limited is a Private Limited Company.
The company registration number is SC103810. Vector Supplies Limited has been working since 25 March 1987.
The present status of the company is Active. The registered address of Vector Supplies Limited is Unit 4b Wellheads Way Dyce Aberdeen Ab21 7ga. . BEEDIE, Edward is a Director of the company. FARQUHAR, Garry John Grant is a Director of the company. MCBEATH, David is a Director of the company. PROCTOR, Steven John is a Director of the company. Secretary FARQUHAR, Garry John Grant has been resigned. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director COUTTS, Graeme Forbes has been resigned. Director SHAND, Geoffrey Melvin has been resigned. The company operates in "Extraction of crude petroleum".
Current Directors
Resigned Directors
Persons With Significant Control
Vector Supplies (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
VECTOR SUPPLIES LIMITED Events
27 Feb 2017
Director's details changed for Edward Beedie on 25 February 2017
27 Feb 2017
Director's details changed for Edward Beedie on 25 February 2017
09 Jan 2017
Full accounts made up to 31 March 2016
09 Oct 2016
Confirmation statement made on 25 September 2016 with updates
16 Dec 2015
Full accounts made up to 31 March 2015
...
... and 118 more events
15 Mar 1988
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
02 Feb 1988
Director resigned;new director appointed
27 Jul 1987
Company name changed place d'or 118 LIMITED\certificate issued on 28/07/87
27 Jul 1987
Company name changed\certificate issued on 27/07/87
20 Mar 1987
Certificate of Incorporation
29 June 2015
Charge code SC10 3810 0003
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Edward Beedie
Description: Contains floating charge…
29 June 2015
Charge code SC10 3810 0002
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Garry John Grant Farguhar
Description: Contains floating charge…
11 June 1990
Bond & floating charge
Delivered: 22 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…