VORGEM LIMITED

Brechin Tindall Oatts Solicitors Brechin Tindall Oatts Solicitors, Glasgow, G2 5HS
StatusDISSOLVED
Company No.SC122668
CategoryPrivate Limited Company
Incorporated31 Jan 1990
Age34 years, 3 months, 22 days
JurisdictionScotland
Dissolution02 Mar 2012
Years12 years, 2 months, 20 days

SUMMARY

VORGEM LIMITED is an dissolved private limited company with number SC122668. It was incorporated 34 years, 3 months, 22 days ago, on 31 January 1990 and it was dissolved 12 years, 2 months, 20 days ago, on 02 March 2012. The company address is Brechin Tindall Oatts Solicitors Brechin Tindall Oatts Solicitors, Glasgow, G2 5HS.



Company Fillings

Gazette dissolved voluntary

Date: 02 Mar 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Thorben Finken

Change date: 2011-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Statement of companys objects

Date: 14 Oct 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 14 Oct 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Oct 2010

Action Date: 14 Oct 2010

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2010-10-14

Documents

View document PDF

Legacy

Date: 14 Oct 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/10/10

Documents

View document PDF

Resolution

Date: 14 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Kathleen Kelly

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / thorben finken / 21/04/2009 / HouseName/Number was: carl-von-noorden-platz 16, now: the linde group; Street was: , now: the priestley centre, 10 priestley road; Area was: , now: the surrey research park; Post Town was: frankfurt, now: guildford; Region was: , now: surrey; Post Code was: d-60596, now: GU2 7XY; Coun

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed michael dennis

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director nigel lewis

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / thorben finken / 22/12/2008 / Occupation was: finance director the linde group, now: finance director-boc uk& irela

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed dr thorben finken

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed nigel andrew lewis

Documents

View document PDF

Accounts with made up date

Date: 10 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director gareth mostyn

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 16 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 04/01/05 from: 35 cable depot road riverside industrial estate clydebank glasgow G81 1UY

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Auditors resignation company

Date: 07 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 26 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 01/02/02 from: 4 st margarets loan dunblane perthshire FK15 0DE

Documents

View document PDF

Resolution

Date: 01 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 23 Oct 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 13 May 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/96; no change of members

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/02/96

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/95; no change of members

Documents

View document PDF


Some Companies

1 RAVENSTONE ROAD LIMITED

57 STOKE NEWINGTON CHURCH STREET,LONDON,N16 0AR

Number:05304778
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DOMINIC HOGG AGENCIES LIMITED

34-35 EASTCASTLE ST,LONDON,W1W 8DW

Number:04769716
Status:ACTIVE
Category:Private Limited Company

GRIFFYN CONSULTING LIMITED

3 THE OLD HOTEL THE APPROACH,LEATHERHEAD,KT23 3BF

Number:11107834
Status:ACTIVE
Category:Private Limited Company

LEE PORTER GOLF SOLUTIONS LTD

CAMBRIDGE HOUSE, 27 CAMBRIDGE,LONDON,E11 2PU

Number:05364727
Status:ACTIVE
Category:Private Limited Company

PEDESIC SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11608868
Status:ACTIVE
Category:Private Limited Company

SPEAR & JACKSON LIMITED

C/O JAMES NEILL HOLDINGS LIMITED ATLAS WAY,SHEFFIELD,S4 7QQ

Number:02422675
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source