VIVID CHIC LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7BD

Company number SC287939
Status Active
Incorporation Date 26 July 2005
Company Type Private Limited Company
Address 22 STAFFORD STREET, EDINBURGH, EH3 7BD
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Purchase of own shares.. The most likely internet sites of VIVID CHIC LTD. are www.vividchic.co.uk, and www.vivid-chic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Vivid Chic Ltd is a Private Limited Company. The company registration number is SC287939. Vivid Chic Ltd has been working since 26 July 2005. The present status of the company is Active. The registered address of Vivid Chic Ltd is 22 Stafford Street Edinburgh Eh3 7bd. . JACK, Christopher is a Secretary of the company. JACK, Christopher Wallace is a Director of the company. MCLURE, Hannah is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
JACK, Christopher
Appointed Date: 26 July 2005

Director
JACK, Christopher Wallace
Appointed Date: 26 July 2005
48 years old

Director
MCLURE, Hannah
Appointed Date: 26 July 2005
52 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 26 July 2005
Appointed Date: 26 July 2005

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 26 July 2005
Appointed Date: 26 July 2005

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 26 July 2005
Appointed Date: 26 July 2005

Persons With Significant Control

Mr Christopher Wallace Jack
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

VIVID CHIC LTD. Events

05 Aug 2016
Confirmation statement made on 26 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Oct 2015
Purchase of own shares.
03 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 30 more events
28 Jul 2005
Director resigned
28 Jul 2005
Director resigned
28 Jul 2005
New director appointed
28 Jul 2005
New secretary appointed
26 Jul 2005
Incorporation

VIVID CHIC LTD. Charges

18 November 2009
Floating charge
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…