Vehicle Data Services Limited

DataGardener
dissolved
Unknown

Vehicle Data Services Limited

sc365360Private Limited With Share Capital

13 Queen'S Road, Aberdeen, AB154YL
Incorporated

10/09/2009

Company Age

16 years

Directors

2

Employees

SIC Code

63110

Risk

not scored

Company Overview

Registration, classification & business activity

Vehicle Data Services Limited (sc365360) is a private limited with share capital incorporated on 10/09/2009 (16 years old) and registered in aberdeen, AB154YL. The company operates under SIC code 63110 - data processing, hosting and related activities.

Private Limited With Share Capital
SIC: 63110
Unknown
Incorporated 10/09/2009
AB154YL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

58
Gazette Dissolved Voluntary
Category:Gazette
Date:05-07-2022
Gazette Notice Voluntary
Category:Gazette
Date:19-04-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2019
Legacy
Category:Restoration
Date:22-01-2019
Gazette Dissolved Voluntary
Category:Gazette
Date:03-01-2017
Gazette Notice Voluntary
Category:Gazette
Date:18-10-2016
Dissolution Application Strike Off Company
Category:Dissolution
Date:06-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2013
Termination Director Company With Name
Category:Officers
Date:30-05-2013
Termination Director Company With Name
Category:Officers
Date:22-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2012
Termination Director Company With Name
Category:Officers
Date:10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:18-05-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2010
Legacy
Category:Mortgage
Date:12-03-2010
Resolution
Category:Resolution
Date:04-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2010
Incorporation Company
Category:Incorporation
Date:10-09-2009

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2022
Filing Date28/05/2021
Latest Accounts31/12/2020

Trading Addresses

Unit 4, Stephenson House, Horsley Business Centre, Newcastle-Upon-Tyne, Tyne And Wear, NE150NY
13 QueenS Road, Aberdeen, AB154YLRegistered

Contact

13 Queen'S Road, Aberdeen, AB154YL