About

Registered Number: SC428015
Date of Incorporation: 10/07/2012 (12 years and 9 months ago)
Company Status: Active
Registered Address: Duddingston House, 105 Milton Road West, Edinburgh, EH15 1RB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.