Vehicle Professionals Ltd was registered on 10 July 2012 with its registered office in Edinburgh, it's status at Companies House is "Active". This business has 3 directors listed as Bambridge, Piers Patrick Oliver, Ogston, John Charles, Pike, Nathan Neil at Companies House. We don't know the number of employees at Vehicle Professionals Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAMBRIDGE, Piers Patrick Oliver | 10 July 2012 | - | 1 |
OGSTON, John Charles | 01 September 2014 | 19 November 2019 | 1 |
PIKE, Nathan Neil | 10 July 2012 | 03 November 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 01 May 2020 | |
SH01 - Return of Allotment of shares | 01 April 2020 | |
AA - Annual Accounts | 20 December 2019 | |
TM01 - Termination of appointment of director | 25 November 2019 | |
CS01 - N/A | 30 July 2019 | |
CH04 - Change of particulars for corporate secretary | 24 May 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 16 July 2018 | |
SH03 - Return of purchase of own shares | 10 January 2018 | |
SH04 - Notice of sale or transfer of treasury shares for a public limited company | 10 January 2018 | |
SH01 - Return of Allotment of shares | 19 December 2017 | |
TM01 - Termination of appointment of director | 19 December 2017 | |
AA - Annual Accounts | 15 December 2017 | |
RP04CS01 - N/A | 31 October 2017 | |
CS01 - N/A | 25 July 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 July 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 July 2017 | |
AP04 - Appointment of corporate secretary | 17 January 2017 | |
AP04 - Appointment of corporate secretary | 17 January 2017 | |
AA - Annual Accounts | 04 January 2017 | |
RESOLUTIONS - N/A | 29 December 2016 | |
SH01 - Return of Allotment of shares | 29 December 2016 | |
SH08 - Notice of name or other designation of class of shares | 29 December 2016 | |
AP01 - Appointment of director | 29 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 29 October 2016 | |
CS01 - N/A | 26 October 2016 | |
AD01 - Change of registered office address | 19 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 October 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 16 July 2015 | |
RESOLUTIONS - N/A | 13 March 2015 | |
SH01 - Return of Allotment of shares | 13 March 2015 | |
SH08 - Notice of name or other designation of class of shares | 13 March 2015 | |
AP01 - Appointment of director | 09 October 2014 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AA01 - Change of accounting reference date | 04 December 2013 | |
AD01 - Change of registered office address | 11 November 2013 | |
AR01 - Annual Return | 29 September 2013 | |
AD01 - Change of registered office address | 09 August 2012 | |
NEWINC - New incorporation documents | 10 July 2012 |