About

Registered Number: SC253133
Date of Incorporation: 22/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 10 Binniehill Road, Cumbernauld, Glasgow, North Lanarkshire, G68 9AJ,

 

Vector Business Solutions Ltd was founded on 22 July 2003. There are 4 directors listed as Sime, Stewart Cameron, Martin, Fiona Turnbull, Niven, Christine Ann, Paterson, Wilma for this business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIME, Stewart Cameron 10 March 2005 - 1
MARTIN, Fiona Turnbull 01 January 2005 10 March 2005 1
NIVEN, Christine Ann 31 January 2013 30 September 2013 1
PATERSON, Wilma 22 July 2003 31 December 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 July 2020
AA - Annual Accounts 29 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 29 July 2019
AAMD - Amended Accounts 27 December 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 04 August 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 02 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 July 2014
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 04 July 2013
AD01 - Change of registered office address 18 June 2013
AP01 - Appointment of director 18 April 2013
CH01 - Change of particulars for director 19 November 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
287 - Change in situation or address of Registered Office 12 March 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 24 July 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 04 August 2006
363s - Annual Return 26 August 2005
363a - Annual Return 24 August 2005
AA - Annual Accounts 23 May 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
363s - Annual Return 06 August 2004
287 - Change in situation or address of Registered Office 10 November 2003
225 - Change of Accounting Reference Date 10 November 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.