About

Registered Number: SC308626
Date of Incorporation: 14/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 2-8 Carnoustie Place, Glasgow, G5 8PH

 

Vehicle Solutions (Scotland) Ltd was registered on 14 September 2006 and has its registered office in Glasgow, it has a status of "Active". We do not know the number of employees at this business. This company has 2 directors listed as Mcgowan, Keith, Rosenthall, Barbara in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGOWAN, Keith 14 September 2006 - 1
ROSENTHALL, Barbara 14 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 26 September 2019
AA - Annual Accounts 20 August 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 18 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 29 August 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 30 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 09 September 2008
225 - Change of Accounting Reference Date 02 September 2008
410(Scot) - N/A 24 July 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 08 October 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
NEWINC - New incorporation documents 14 September 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.