About

Registered Number: SC363685
Date of Incorporation: 07/08/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2018 (6 years and 4 months ago)
Registered Address: GRAINGER CORPORATE RESCUE & RECOVERY, 65 Bath Street, Glasgow, G2 2BX

 

Vitel Ltd was setup in 2009, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANE, Peter John 14 April 2014 - 1
HMS DIRECTORS LIMITED 07 August 2009 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HMS SECRETARIES LIMITED 07 August 2009 02 October 2009 1
KAYE, David Stanley 02 October 2009 20 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2018
O/C EARLY DISS - N/A 14 November 2017
RESOLUTIONS - N/A 18 January 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 11 August 2015
TM01 - Termination of appointment of director 02 April 2015
AA01 - Change of accounting reference date 19 February 2015
AR01 - Annual Return 28 August 2014
466(Scot) - N/A 22 July 2014
MR01 - N/A 23 June 2014
AA - Annual Accounts 23 May 2014
RESOLUTIONS - N/A 25 April 2014
SH01 - Return of Allotment of shares 23 April 2014
AP01 - Appointment of director 22 April 2014
AP01 - Appointment of director 22 April 2014
RESOLUTIONS - N/A 24 March 2014
CERTNM - Change of name certificate 24 March 2014
SH01 - Return of Allotment of shares 24 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 March 2014
CC04 - Statement of companies objects 24 March 2014
AP04 - Appointment of corporate secretary 24 March 2014
AD01 - Change of registered office address 24 March 2014
TM02 - Termination of appointment of secretary 24 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 18 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 20 September 2011
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 16 August 2011
RP04 - N/A 05 August 2011
CERTNM - Change of name certificate 03 August 2011
AP01 - Appointment of director 03 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 26 August 2010
AP01 - Appointment of director 03 November 2009
AP03 - Appointment of secretary 13 October 2009
CERTNM - Change of name certificate 05 October 2009
RESOLUTIONS - N/A 05 October 2009
TM01 - Termination of appointment of director 05 October 2009
TM02 - Termination of appointment of secretary 05 October 2009
TM01 - Termination of appointment of director 05 October 2009
NEWINC - New incorporation documents 07 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2014 Outstanding

N/A

Floating charge 14 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.