Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VEXASCRIPT LIMITED
Company Information for

VEXASCRIPT LIMITED

UPPER STROWAN, BALLOCH ROAD, CRIEFF, PH7 4HX,
Company Registration Number
SC122750
Private Limited Company
Active

Company Overview

About Vexascript Ltd
VEXASCRIPT LIMITED was founded on 1990-02-05 and has its registered office in Crieff. The organisation's status is listed as "Active". Vexascript Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VEXASCRIPT LIMITED
 
Legal Registered Office
UPPER STROWAN
BALLOCH ROAD
CRIEFF
PH7 4HX
Other companies in EH3
 
Filing Information
Company Number SC122750
Company ID Number SC122750
Date formed 1990-02-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:49:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VEXASCRIPT LIMITED

Current Directors
Officer Role Date Appointed
QUEENSFERRY SECRETARIES LIMITED
Company Secretary 1994-02-02
GRAHAM MCKENZIE JULES DESMONTS
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS JOSEPH JULES DESMONTS
Director 1990-07-05 2015-12-16
BIRD SEMPLE FYFE IRELAND
Company Secretary 1990-07-05 1994-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUEENSFERRY SECRETARIES LIMITED FOOD CHAIN INNOVATION LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
QUEENSFERRY SECRETARIES LIMITED CPI CCP EU-T SCOTS GP LTD. Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-12-13
QUEENSFERRY SECRETARIES LIMITED ROCKS AND MOUNTAINS LIMITED Company Secretary 2005-08-25 CURRENT 2005-08-25 Dissolved 2014-02-07
QUEENSFERRY SECRETARIES LIMITED AQUA (SCOTLAND) LIMITED Company Secretary 2004-04-19 CURRENT 2000-05-30 Dissolved 2018-04-10
QUEENSFERRY SECRETARIES LIMITED TECH SURE (UK) LTD. Company Secretary 2004-02-06 CURRENT 2002-08-01 Active
QUEENSFERRY SECRETARIES LIMITED VENTRAQ UK LIMITED Company Secretary 2004-01-12 CURRENT 2003-12-11 Dissolved 2015-04-24
QUEENSFERRY SECRETARIES LIMITED PURE & SIMPLE VENTURES LTD. Company Secretary 2003-12-10 CURRENT 2003-12-10 Active
QUEENSFERRY SECRETARIES LIMITED STANDARD PROPERTY INVESTMENT LIMITED Company Secretary 2002-11-01 CURRENT 1871-09-07 Active
QUEENSFERRY SECRETARIES LIMITED EDINBURGH ASSETS LIMITED Company Secretary 2002-11-01 CURRENT 1983-06-14 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED QUEEN STREET INVESTMENTS LIMITED Company Secretary 2002-11-01 CURRENT 1983-02-23 Active
QUEENSFERRY SECRETARIES LIMITED CALEDONIAN BANK LIMITED Company Secretary 2002-11-01 CURRENT 1989-05-24 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED NURSING HOME MANAGEMENT LIMITED Company Secretary 2002-11-01 CURRENT 1996-05-01 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED MACDONALD ORR LIMITED Company Secretary 2002-11-01 CURRENT 1996-08-15 Active
QUEENSFERRY SECRETARIES LIMITED ARTICULATE INSTRUMENTS LIMITED Company Secretary 2002-07-12 CURRENT 2002-07-12 Active
QUEENSFERRY SECRETARIES LIMITED BLUE VENTURES (EXPEDITIONS) LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
QUEENSFERRY SECRETARIES LIMITED ORCHARD INCORPORATIONS (13S) LIMITED Company Secretary 2001-07-31 CURRENT 2000-07-05 Dissolved 2017-11-07
QUEENSFERRY SECRETARIES LIMITED 3L LIMITED Company Secretary 2000-04-12 CURRENT 2000-04-12 Dissolved 2016-07-19
QUEENSFERRY SECRETARIES LIMITED GREENHILL GATE LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-26 Liquidation
QUEENSFERRY SECRETARIES LIMITED QUADSTONE TRUSTEE COMPANY LIMITED Company Secretary 1998-09-07 CURRENT 1998-09-07 Dissolved 2015-09-04
QUEENSFERRY SECRETARIES LIMITED H.D. HARDIE & COMPANY LIMITED Company Secretary 1997-08-13 CURRENT 1953-11-23 Dissolved 2014-11-21
QUEENSFERRY SECRETARIES LIMITED 6S LIMITED Company Secretary 1996-06-06 CURRENT 1996-06-06 Active
QUEENSFERRY SECRETARIES LIMITED QUADSTONE PARAMICS LIMITED Company Secretary 1994-11-24 CURRENT 1994-11-24 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED QUEENSFERRY FORMATIONS LIMITED Company Secretary 1994-05-05 CURRENT 1993-08-12 Active
QUEENSFERRY SECRETARIES LIMITED QUEENSFERRY REGISTRATIONS LIMITED Company Secretary 1994-05-05 CURRENT 1993-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM C/O Finlaysons 15 High Street Crieff PH7 3HU Scotland
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-02-19TM02Termination of appointment of Queensferry Secretaries Limited on 2020-02-19
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE DESMONTS
2018-04-24PSC09Withdrawal of a person with significant control statement on 2018-04-24
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 80800
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-03-15AP01DIRECTOR APPOINTED MR GRAHAM MCKENZIE JULES DESMONTS
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS JOSEPH JULES DESMONTS
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 80800
2016-03-14AR0105/02/16 ANNUAL RETURN FULL LIST
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2016-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 80800
2015-03-31AR0105/02/15 ANNUAL RETURN FULL LIST
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 80800
2014-02-20AR0105/02/14 ANNUAL RETURN FULL LIST
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/14 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2014-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-03-05AR0105/02/13 ANNUAL RETURN FULL LIST
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2013-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-02-21AR0105/02/12 ANNUAL RETURN FULL LIST
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/12 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2012-02-21CH04SECRETARY'S DETAILS CHNAGED FOR QUEENSFERRY SECRETARIES LIMITED on 2012-02-05
2012-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-03-07AR0105/02/11 FULL LIST
2011-03-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 05/02/2011
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-10AR0105/02/10 FULL LIST
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JOSEPH JULES DESMONTS / 05/02/2010
2010-03-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 05/02/2010
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-16363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2009-02-16288cSECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 05/02/2009
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-02-18363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-03-07363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-07-21363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-05-23288cSECRETARY'S PARTICULARS CHANGED
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: LEVEL 8 ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG
2005-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-05363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-01363aRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-02-12363aRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-03-07363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-02-21363aRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-03-01363aRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
2000-02-28AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-16363aRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-03-17363aRETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1998-02-11AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-03-13363sRETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
1997-02-27AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-22363sRETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS
1995-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-26AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-03-08363sRETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS
1994-02-28AAFULL ACCOUNTS MADE UP TO 30/04/93
1994-02-18288SECRETARY RESIGNED
1994-02-18288NEW SECRETARY APPOINTED
1994-02-18363sRETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS
1993-03-02363sRETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS
1993-02-25AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-07-01AAFULL ACCOUNTS MADE UP TO 30/04/91
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to VEXASCRIPT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VEXASCRIPT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VEXASCRIPT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VEXASCRIPT LIMITED

Intangible Assets
Patents
We have not found any records of VEXASCRIPT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VEXASCRIPT LIMITED
Trademarks
We have not found any records of VEXASCRIPT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VEXASCRIPT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as VEXASCRIPT LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where VEXASCRIPT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VEXASCRIPT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VEXASCRIPT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.