V.W.S. LIMITED
CUMBERNAULD

Hellopages » North Lanarkshire » North Lanarkshire » G68 0LG

Company number SC101126
Status Active
Incorporation Date 30 September 1986
Company Type Private Limited Company
Address 13 NAPIER COURT, CUMBERNAULD, G68 0LG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 63990 - Other information service activities n.e.c., 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 6 April 2017 with no updates; Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of V.W.S. LIMITED are www.vws.co.uk, and www.v-w-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. V W S Limited is a Private Limited Company. The company registration number is SC101126. V W S Limited has been working since 30 September 1986. The present status of the company is Active. The registered address of V W S Limited is 13 Napier Court Cumbernauld G68 0lg. . WILSON, Graham is a Secretary of the company. HAMILTON, Brian is a Director of the company. MCMONIGLE, Graham is a Director of the company. WILSON, Graham is a Director of the company. Secretary JARVIE, James has been resigned. Secretary JARVIE, James Graham has been resigned. Secretary JARVIE, Thomas Gunn has been resigned. Secretary JARVIE, Thomas Gunn has been resigned. Director JARVIE, Iain has been resigned. Director JARVIE, James has been resigned. Director JARVIE, James Graham has been resigned. Director JARVIE, Morag Stewart has been resigned. Director JARVIE, Thomas Gunn has been resigned. Director JARVIE, Thomas Gunn has been resigned. Director OGG, Robert Donaldson has been resigned. Director RITCHIE, Ian Robert has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WILSON, Graham
Appointed Date: 27 April 2006

Director
HAMILTON, Brian
Appointed Date: 27 April 2006
64 years old

Director
MCMONIGLE, Graham
Appointed Date: 27 April 2006
51 years old

Director
WILSON, Graham
Appointed Date: 27 April 2006
57 years old

Resigned Directors

Secretary
JARVIE, James
Resigned: 20 April 1998
Appointed Date: 30 September 1994

Secretary
JARVIE, James Graham
Resigned: 01 February 1991

Secretary
JARVIE, Thomas Gunn
Resigned: 27 April 2006
Appointed Date: 20 April 1998

Secretary
JARVIE, Thomas Gunn
Resigned: 30 September 1994
Appointed Date: 01 February 1991

Director
JARVIE, Iain
Resigned: 20 April 1998
61 years old

Director
JARVIE, James
Resigned: 20 April 1998
Appointed Date: 01 October 1991
88 years old

Director
JARVIE, James Graham
Resigned: 01 October 1991

Director
JARVIE, Morag Stewart
Resigned: 01 October 1991

Director
JARVIE, Thomas Gunn
Resigned: 29 March 2011
Appointed Date: 16 April 1990
80 years old

Director
JARVIE, Thomas Gunn
Resigned: 30 March 1990
Appointed Date: 02 October 1989
80 years old

Director
OGG, Robert Donaldson
Resigned: 28 July 1993
Appointed Date: 01 October 1991
78 years old

Director
RITCHIE, Ian Robert
Resigned: 20 June 2008
Appointed Date: 02 March 1998
82 years old

Persons With Significant Control

Mr Graham Wilson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

V.W.S. LIMITED Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with no updates
03 Apr 2017
Confirmation statement made on 29 March 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 76,250

11 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 97 more events
22 Jan 1987
Accounting reference date extended from 99/99 to 30/09

09 Oct 1986
Secretary resigned;new secretary appointed;director resigned

07 Oct 1986
Secretary resigned;director resigned;new director appointed

30 Sep 1986
Incorporation
25 Sep 1986
Certificate of Incorporation

V.W.S. LIMITED Charges

27 February 1991
Bond & floating charge
Delivered: 1 March 1991
Status: Satisfied on 28 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…

Similar Companies

V.W.M. LIMITED V.W.S TRANSPORT LIMITED V.WESTON LIMITED V.XV INC LIMITED V/SUAL LTD V:DU LIMITED V:KIT LIMITED