VIP-SYSTEM LIMITED
CLYDEBANK PLASTISIGN LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 2QP

Company number SC132864
Status Active
Incorporation Date 11 July 1991
Company Type Private Limited Company
Address UNIT 2 RUTHERFORD COURT, 15 NORTH AVENUE CLYDEBANK BUSINESS PARK, CLYDEBANK, WEST DUNBARTONSHIRE, G81 2QP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of VIP-SYSTEM LIMITED are www.vipsystem.co.uk, and www.vip-system.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Vip System Limited is a Private Limited Company. The company registration number is SC132864. Vip System Limited has been working since 11 July 1991. The present status of the company is Active. The registered address of Vip System Limited is Unit 2 Rutherford Court 15 North Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2qp. . MCGROUTHER, Barbara Rose is a Secretary of the company. MCGROUTHER, Andrew James is a Director of the company. MCGROUTHER, Barbara Rose is a Director of the company. MCGROUTHER, David Alexander is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MCGROUTHER, Barbara Rose
Appointed Date: 11 July 1991

Director
MCGROUTHER, Andrew James
Appointed Date: 01 May 2006
50 years old

Director
MCGROUTHER, Barbara Rose
Appointed Date: 11 July 1991
78 years old

Director
MCGROUTHER, David Alexander
Appointed Date: 11 July 1991
83 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 July 1991
Appointed Date: 11 July 1991

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 July 1991
Appointed Date: 11 July 1991

Persons With Significant Control

Dunhill And Mcgrouther Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

VIP-SYSTEM LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Sep 2016
Confirmation statement made on 11 July 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 40,000

02 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 64 more events
02 Mar 1992
Accounting reference date notified as 30/04

18 Jul 1991
Registered office changed on 18/07/91 from: 24 great king street edinburgh EH3 6QN

18 Jul 1991
Director resigned;new director appointed

18 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

11 Jul 1991
Incorporation

VIP-SYSTEM LIMITED Charges

2 February 2012
Standard security
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 rutherford court 15 north avenue clydebank business…
25 June 2002
Bond & floating charge
Delivered: 3 July 2002
Status: Satisfied on 9 February 2012
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
6 November 1992
Floating charge
Delivered: 12 November 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…