About

Registered Number: SC293797
Date of Incorporation: 29/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 24 Dalvait Gardens, Balloch, Alexandria, Dunbartonshire, G83 8LW

 

Vinyl Asylum Ltd was registered on 29 November 2005 and are based in Alexandria, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Vinyl Asylum Ltd. The company has one director listed as Rowan, Steven at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROWAN, Steven 29 November 2005 05 July 2008 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 29 January 2018
AAMD - Amended Accounts 06 December 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 28 January 2016
AAMD - Amended Accounts 10 December 2015
CH01 - Change of particulars for director 29 September 2015
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 10 June 2014
DISS40 - Notice of striking-off action discontinued 29 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 March 2014
AAMD - Amended Accounts 10 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AD01 - Change of registered office address 07 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 03 December 2011
AA - Annual Accounts 07 September 2011
AAMD - Amended Accounts 07 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 31 August 2010
DISS40 - Notice of striking-off action discontinued 21 August 2010
AR01 - Annual Return 19 August 2010
DISS16(SOAS) - N/A 08 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AAMD - Amended Accounts 27 November 2008
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 12 December 2006
410(Scot) - N/A 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
NEWINC - New incorporation documents 29 November 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.