Vap Scot 1 Limited

DataGardener
in liquidation
Micro

Vap Scot 1 Limited

12686820Private Limited With Share Capital

Suite 5, 2Nd Floor, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

20/06/2020

Company Age

5 years

Directors

2

Employees

2

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Vap Scot 1 Limited (12686820) is a private limited with share capital incorporated on 20/06/2020 (5 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 20/06/2020
NE33LS
2 employees

Financial Overview

Total Assets

£377.9K

Liabilities

£597.0K

Net Assets

£-219.1K

Turnover

£338.4K

Cash

£103.4K

Key Metrics

2

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

21
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-01-2024
Resolution
Category:Resolution
Date:19-01-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2020
Incorporation Company
Category:Incorporation
Date:20-06-2020

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date04/08/2023
Latest Accounts31/12/2021

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered
East House, Brunton Lane, Newcastle-Upon-Tyne, Tyne And Wear, NE139NT

Contact

Suite 5, 2Nd Floor, Regent Centre, Newcastle Upon Tyne, NE33LS