VU 2016 LIMITED
GLASGOW VULCANISING UK LTD.

Hellopages » Glasgow City » Glasgow City » G32 0HS

Company number SC351098
Status Active - Proposal to Strike off
Incorporation Date 11 November 2008
Company Type Private Limited Company
Address BLOCK 3 UNIT 45, EASTMUIR STREET, GLASGOW, SCOTLAND, G32 0HS
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Company name changed vulcanising uk LTD.\certificate issued on 07/02/17 CONNOT ‐ Change of name notice ; Resolutions RES15 ‐ Change company name resolution on 2016-09-30 ; Compulsory strike-off action has been suspended. The most likely internet sites of VU 2016 LIMITED are www.vu2016.co.uk, and www.vu-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Vu 2016 Limited is a Private Limited Company. The company registration number is SC351098. Vu 2016 Limited has been working since 11 November 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Vu 2016 Limited is Block 3 Unit 45 Eastmuir Street Glasgow Scotland G32 0hs. . KINNON, James is a Director of the company. STARK, John George is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Secretary MCLAUGHAN, Neil has been resigned. Director DENNETT, John has been resigned. Director KENNEDY, Joseph has been resigned. Director KENNEDY, Joseph has been resigned. Director KINNON, James has been resigned. Director MABBOTT, Stephen George has been resigned. Director MCLAUGHAN, Neil has been resigned. Director MCLAUGHLAN, Neil Dougal has been resigned. The company operates in "Repair of machinery".


Current Directors

Director
KINNON, James
Appointed Date: 12 November 2012
60 years old

Director
STARK, John George
Appointed Date: 11 November 2008
46 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 11 November 2008
Appointed Date: 11 November 2008

Secretary
MCLAUGHAN, Neil
Resigned: 04 December 2009
Appointed Date: 11 November 2008

Director
DENNETT, John
Resigned: 04 December 2009
Appointed Date: 11 November 2008
86 years old

Director
KENNEDY, Joseph
Resigned: 12 February 2014
Appointed Date: 12 November 2012
67 years old

Director
KENNEDY, Joseph
Resigned: 11 December 2008
Appointed Date: 11 November 2008
67 years old

Director
KINNON, James
Resigned: 29 November 2012
Appointed Date: 11 November 2008
60 years old

Director
MABBOTT, Stephen George
Resigned: 11 November 2008
Appointed Date: 11 November 2008
74 years old

Director
MCLAUGHAN, Neil
Resigned: 04 December 2009
Appointed Date: 11 November 2008
62 years old

Director
MCLAUGHLAN, Neil Dougal
Resigned: 12 February 2014
Appointed Date: 12 November 2012
62 years old

VU 2016 LIMITED Events

07 Feb 2017
Company name changed vulcanising uk LTD.\certificate issued on 07/02/17
  • CONNOT ‐ Change of name notice

07 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-30

11 Jan 2017
Compulsory strike-off action has been suspended
13 Dec 2016
First Gazette notice for compulsory strike-off
15 Sep 2016
Satisfaction of charge SC3510980001 in full
...
... and 40 more events
14 Nov 2008
Director appointed john george stark
14 Nov 2008
Appointment terminated secretary brian reid LTD.
14 Nov 2008
Appointment terminated director stephen george mabbott
14 Nov 2008
Director appointed joseph kennedy
11 Nov 2008
Incorporation

VU 2016 LIMITED Charges

17 May 2014
Charge code SC35 1098 0001
Delivered: 23 May 2014
Status: Satisfied on 15 September 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…