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

VANGO HOLDINGS LIMITED

2 KELBURN BUSINESS PARK, PORT GLASGOW, PA14 6TD,
Company Registration Number
SC533190
Private Limited Company
Active

Company Overview

About Vango Holdings Ltd
VANGO HOLDINGS LIMITED was founded on 2016-04-20 and has its registered office in Port Glasgow. The organisation's status is listed as "Active". Vango Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VANGO HOLDINGS LIMITED
 
Legal Registered Office
2 KELBURN BUSINESS PARK
PORT GLASGOW
PA14 6TD
 
Previous Names
DMWS 1075 LIMITED12/10/2016
Filing Information
Company Number SC533190
Company ID Number SC533190
Date formed 2016-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 18/05/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 05:45:47
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.
Companies with same name VANGO HOLDINGS LIMITED
The following companies were found which have the same name as VANGO HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Vango Holdings Limited Unknown Company formed on the 2012-06-27
Vango Holdings, Inc. Delaware Unknown
VANGO HOLDINGS LTD British Columbia Voluntary dissolved
VANGO HOLDINGS INCORPORATED California Unknown
VANGO HOLDINGS LLC 14001 W STATE HIGHWAY 29 STE 102 LIBERTY HILL TX 78642 Forfeited Company formed on the 2021-11-22

Company Officers of VANGO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GLENN DAVID ANDREWS
Director 2016-11-18
STEPHEN WILLIAM CRAIG
Director 2016-11-03
KIRSTY MCDONALD
Director 2016-09-09
IAN MCNEIL
Director 2017-02-09
STEPHEN JOHN NEWLANDS
Director 2016-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER STEVEN THOMSON
Director 2016-11-03 2016-11-23
DM COMPANY SERVICES LIMITED
Company Secretary 2016-04-20 2016-09-09
EWAN CALDWELL GILCHRIST
Director 2016-04-20 2016-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN DAVID ANDREWS VANGO GROUP LIMITED Director 2016-11-18 CURRENT 2016-04-20 Active
GLENN DAVID ANDREWS VANGO (SCOTLAND) LIMITED Director 2014-03-03 CURRENT 2007-12-05 Active
GLENN DAVID ANDREWS BLACKS OF GREENOCK LTD Director 2014-03-03 CURRENT 2000-08-24 Active
GLENN DAVID ANDREWS CRANEW LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active
GLENN DAVID ANDREWS AMG GROUP LIMITED Director 2008-01-20 CURRENT 2003-02-18 Active
STEPHEN WILLIAM CRAIG VANGO GROUP LIMITED Director 2016-11-03 CURRENT 2016-04-20 Active
STEPHEN WILLIAM CRAIG VANGO (SCOTLAND) LIMITED Director 2014-03-03 CURRENT 2007-12-05 Active
STEPHEN WILLIAM CRAIG BLACKS OF GREENOCK LTD Director 2014-03-03 CURRENT 2000-08-24 Active
STEPHEN WILLIAM CRAIG CRANEW LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active
STEPHEN WILLIAM CRAIG AUSTRALIA LUXE UK LIMITED Director 2011-01-25 CURRENT 2010-12-16 Dissolved 2013-12-27
STEPHEN WILLIAM CRAIG AMG GROUP LIMITED Director 2008-01-20 CURRENT 2003-02-18 Active
KIRSTY MCDONALD FIRST MILE HOLDINGS LIMITED Director 2017-04-24 CURRENT 2017-02-08 Active
KIRSTY MCDONALD FIRST MILE GROUP LIMITED Director 2017-04-24 CURRENT 2017-02-08 Active
KIRSTY MCDONALD VANGO GROUP LIMITED Director 2016-09-09 CURRENT 2016-04-20 Active
KIRSTY MCDONALD GROWTH CAPITAL PARTNERS GP LIMITED Director 2015-10-31 CURRENT 2010-04-22 Active
KIRSTY MCDONALD GCP III FP LIMITED Director 2015-10-31 CURRENT 2010-04-22 Active
KIRSTY MCDONALD SCP FEEDER GP LIMITED Director 2015-10-31 CURRENT 2010-12-23 Active
KIRSTY MCDONALD GROWTH CAPITAL PARTNERS NOMINEES LIMITED Director 2015-10-31 CURRENT 1986-09-05 Active
KIRSTY MCDONALD GCP (GENERAL PARTNER) LIMITED Director 2015-10-31 CURRENT 2002-12-20 Active
KIRSTY MCDONALD GCP MEMBER LIMITED Director 2015-10-31 CURRENT 1999-11-26 Active
IAN MCNEIL VANGO GROUP LIMITED Director 2017-02-09 CURRENT 2016-04-20 Active
STEPHEN JOHN NEWLANDS VANGO GROUP LIMITED Director 2016-11-18 CURRENT 2016-04-20 Active
STEPHEN JOHN NEWLANDS VANGO (SCOTLAND) LIMITED Director 2014-03-03 CURRENT 2007-12-05 Active
STEPHEN JOHN NEWLANDS BLACKS OF GREENOCK LTD Director 2014-03-03 CURRENT 2000-08-24 Active
STEPHEN JOHN NEWLANDS CRANEW LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active
STEPHEN JOHN NEWLANDS OUTDOOR INDUSTRIES ASSOCIATION CIC Director 2011-12-15 CURRENT 2009-09-29 Active
STEPHEN JOHN NEWLANDS AUSTRALIA LUXE UK LIMITED Director 2011-01-25 CURRENT 2010-12-16 Dissolved 2013-12-27
STEPHEN JOHN NEWLANDS RIVENDELL OUTDOOR LIMITED Director 2010-10-28 CURRENT 2010-08-25 Active
STEPHEN JOHN NEWLANDS AMG GROUP LIMITED Director 2008-01-20 CURRENT 2003-02-18 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
2024-05-01DIRECTOR APPOINTED MR ROBERT JAMES MCLEISH
2024-04-25CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2023-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-21APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN LYON
2023-05-03CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCDONALD
2023-04-04DIRECTOR APPOINTED MR MICHAEL JAMES BLAKE
2022-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2021-10-26SH03Purchase of own shares
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-06SH06Cancellation of shares. Statement of capital on 2021-08-19 GBP 1,003,360
2021-09-03SH03Purchase of own shares
2021-07-27SH06Cancellation of shares. Statement of capital on 2021-07-08 GBP 1,004,480
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-03-25AP01DIRECTOR APPOINTED MR SIMON ANTHONY ROBERTS
2020-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-04AP01DIRECTOR APPOINTED MR KEVIN JOHN LYON
2020-07-14AP01DIRECTOR APPOINTED MR ROBERT IAN BIRRELL
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCNEIL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GLENN DAVID ANDREWS
2019-12-19AP03Appointment of Mr Glenn David Andrews as company secretary on 2019-12-19
2019-09-30SH06Cancellation of shares. Statement of capital on 2019-09-11 GBP 1,015,680
2019-09-30SH03Purchase of own shares
2019-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-18RP04CS01Second filing of Confirmation Statement dated 19/04/2019
2019-09-18RP04SH01Second filing of capital allotment of shares GBP1,021,280
2019-05-30AP01DIRECTOR APPOINTED MRS SHONA QUIGLEY
2019-04-29CS01Second Filing The information on the form CS01 has been replaced by a second filing on 18/09/2019
2019-01-11SH0120/12/18 STATEMENT OF CAPITAL GBP 1020160
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM CRAIG
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-19SH06Cancellation of shares. Statement of capital on 2018-06-28 GBP 1,013,440.00
2018-07-19SH03Purchase of own shares
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1014560
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-26PSC07CESSATION OF GROWTH CAPITAL PARTNERS NOMINEES LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCP IV GP LLP
2018-03-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH CAPITAL PARTNERS LLP
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 1014560
2018-02-27SH0121/02/18 STATEMENT OF CAPITAL GBP 1014560.00
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-11SH06Cancellation of shares. Statement of capital on 2017-07-12 GBP 997,760
2017-08-11RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2017-08-11SH03Purchase of own shares
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 1022102
2017-08-04SH0124/07/17 STATEMENT OF CAPITAL GBP 1022102.00
2017-08-03SH0112/07/17 STATEMENT OF CAPITAL GBP 1020982
2017-08-03RES01ADOPT ARTICLES 12/07/2017
2017-04-28SH0113/04/17 STATEMENT OF CAPITAL GBP 998880.00
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-21SH0103/03/17 STATEMENT OF CAPITAL GBP 988800
2017-03-21RES01ADOPT ARTICLES 07/02/2017
2017-03-15AP01DIRECTOR APPOINTED IAN MCNEIL
2016-12-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5331900003
2016-12-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5331900002
2016-12-02SH0118/11/16 STATEMENT OF CAPITAL GBP 977600
2016-12-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5331900001
2016-12-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5331900001
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5331900004
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER THOMSON
2016-11-24AP01DIRECTOR APPOINTED MR GLENN DAVID ANDREWS
2016-11-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN NEWLANDS
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2016-11-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-24RES13SECT 190/ACQUISITION BY COMPANY DIRECT SUBSIDIARY OF THE ENTIRE ISSUED CAPITAL APPROVED 18/11/2016
2016-11-24RES01ADOPT ARTICLES 18/11/2016
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5331900003
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5331900002
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5331900001
2016-11-09AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM CRAIG
2016-11-09AP01DIRECTOR APPOINTED ALEXANDER STEVEN THOMSON
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY MCDONALD / 20/10/2016
2016-10-12CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-10-12CERTNMCOMPANY NAME CHANGED DMWS 1075 LIMITED CERTIFICATE ISSUED ON 12/10/16
2016-09-16AA01CURRSHO FROM 30/04/2017 TO 31/12/2016
2016-09-13AP01DIRECTOR APPOINTED MS KIRSTY MCDONALD
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST
2016-09-13TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to VANGO HOLDINGS 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 VANGO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VANGO HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VANGO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VANGO HOLDINGS LIMITED
Trademarks
We have not found any records of VANGO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANGO HOLDINGS 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 (46900 - Non-specialised wholesale trade) as VANGO HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VANGO HOLDINGS 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 VANGO HOLDINGS 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 VANGO HOLDINGS 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.