VINEBAY LIMITED
INVERNESS

Hellopages » Highland » Highland » IV3 5NS

Company number SC232346
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address 10 ARDROSS STREET, INVERNESS, IV3 5NS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Satisfaction of charge 1 in full. The most likely internet sites of VINEBAY LIMITED are www.vinebay.co.uk, and www.vinebay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Vinebay Limited is a Private Limited Company. The company registration number is SC232346. Vinebay Limited has been working since 05 June 2002. The present status of the company is Active. The registered address of Vinebay Limited is 10 Ardross Street Inverness Iv3 5ns. . GIRVAN, Fiona is a Secretary of the company. GIRVAN, Caitlin is a Director of the company. GIRVAN, Fiona is a Director of the company. Secretary GIRVAN, James Robert has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director GIRVAN, James Robert has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
GIRVAN, Fiona
Appointed Date: 10 June 2002

Director
GIRVAN, Caitlin
Appointed Date: 01 April 2012
34 years old

Director
GIRVAN, Fiona
Appointed Date: 25 September 2010
65 years old

Resigned Directors

Secretary
GIRVAN, James Robert
Resigned: 10 June 2002
Appointed Date: 10 June 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 June 2002
Appointed Date: 05 June 2002

Director
GIRVAN, James Robert
Resigned: 25 September 2010
Appointed Date: 10 June 2002
71 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 June 2002
Appointed Date: 05 June 2002

VINEBAY LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

30 Jan 2016
Satisfaction of charge 1 in full
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Satisfaction of charge 2 in full
...
... and 38 more events
14 Jun 2002
Ad 12/06/02--------- £ si 98@1=98 £ ic 2/100
12 Jun 2002
Secretary resigned
12 Jun 2002
Director resigned
12 Jun 2002
Registered office changed on 12/06/02 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
05 Jun 2002
Incorporation

VINEBAY LIMITED Charges

1 February 2012
Standard security
Delivered: 8 February 2012
Status: Satisfied on 18 December 2015
Persons entitled: Bank of Scotland PLC
Description: 60 bayhead stornoway ROS9877.
24 June 2004
Bond & floating charge
Delivered: 1 July 2004
Status: Satisfied on 30 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…