About

Registered Number: SC533191
Date of Incorporation: 20/04/2016 (8 years and 2 months ago)
Company Status: Active
Registered Address: 2 Kelburn Business Park, Port Glasgow, PA14 6TD

 

Having been setup in 2016, Vango Group Ltd has its registered office in Port Glasgow, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUIGLEY, Shona 01 March 2018 - 1
BOWEN, Derek Clive 23 August 2017 07 January 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
AP01 - Appointment of director 15 July 2020
TM01 - Termination of appointment of director 14 July 2020
CS01 - N/A 28 April 2020
TM01 - Termination of appointment of director 03 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 29 April 2019
TM01 - Termination of appointment of director 29 January 2019
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 April 2018
AP01 - Appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 June 2017
AP01 - Appointment of director 15 March 2017
466(Scot) - N/A 05 December 2016
466(Scot) - N/A 05 December 2016
466(Scot) - N/A 02 December 2016
466(Scot) - N/A 02 December 2016
MR01 - N/A 30 November 2016
TM01 - Termination of appointment of director 29 November 2016
RESOLUTIONS - N/A 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AD01 - Change of registered office address 24 November 2016
MR01 - N/A 22 November 2016
MR01 - N/A 22 November 2016
MR01 - N/A 21 November 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
CH01 - Change of particulars for director 24 October 2016
CERTNM - Change of name certificate 12 October 2016
AA01 - Change of accounting reference date 16 September 2016
AP01 - Appointment of director 13 September 2016
TM02 - Termination of appointment of secretary 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
NEWINC - New incorporation documents 20 April 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2016 Outstanding

N/A

A registered charge 18 November 2016 Outstanding

N/A

A registered charge 18 November 2016 Outstanding

N/A

A registered charge 18 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.