VIRGIL LTD.
STIRLING

Hellopages » Stirling » Stirling » FK8 1UA

Company number SC370740
Status Active
Incorporation Date 6 January 2010
Company Type Private Limited Company
Address 20 VIEWFIELD STREET, STIRLING, FK8 1UA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1 . The most likely internet sites of VIRGIL LTD. are www.virgil.co.uk, and www.virgil.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Virgil Ltd is a Private Limited Company. The company registration number is SC370740. Virgil Ltd has been working since 06 January 2010. The present status of the company is Active. The registered address of Virgil Ltd is 20 Viewfield Street Stirling Fk8 1ua. . CRAWFORD, Virgil Martin is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CRAWFORD, Virgil Martin
Appointed Date: 06 January 2010
56 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 06 January 2010
Appointed Date: 06 January 2010

Director
MABBOTT, Stephen George
Resigned: 06 January 2010
Appointed Date: 06 January 2010
74 years old

Persons With Significant Control

Mr Virgil Martin Crawford
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

VIRGIL LTD. Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Mar 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
10 Apr 2015
Satisfaction of charge 1 in full
...
... and 9 more events
21 Mar 2011
Annual return made up to 6 January 2011 with full list of shareholders
12 Feb 2010
Appointment of Mr Virgil Martin Crawford as a director
13 Jan 2010
Termination of appointment of Brian Reid Ltd. as a secretary
13 Jan 2010
Termination of appointment of Stephen Mabbott as a director
06 Jan 2010
Incorporation

VIRGIL LTD. Charges

13 October 2011
Floating charge
Delivered: 19 October 2011
Status: Satisfied on 10 April 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…