Dr Vapor Limited GLASGOW


Founded in 2013, Dr Vapor, classified under reg no. SC461298 is a active - proposal to strike off company. Currently registered at C/o Mazars Llp G1 3DN, Glasgow the company has been in the business for eleven years. Its financial year was closed on October 31 and its latest financial statement was filed on 2020/10/31.

Dr Vapor Limited Address / Contact

Office Address C/o Mazars Llp
Office Address2 100 Queen Street
Town Glasgow
Post code G1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC461298
Date of Incorporation Fri, 11th Oct 2013
Industry Other retail sale in non-specialised stores
End of financial Year 31st October
Company age 11 years old
Account next due date Mon, 31st Oct 2022 (547 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Tue, 25th Oct 2022 (2022-10-25)
Last confirmation statement dated Mon, 11th Oct 2021

Company staff

Ian R.

Position: Director

Appointed: 11 October 2013

Richard G.

Position: Director

Appointed: 11 October 2013

Resigned: 01 June 2017

Julian C.

Position: Director

Appointed: 11 October 2013

Resigned: 30 September 2014

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Ian R. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Richard G. This PSC owns 25-50% shares.

Ian R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard G.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-31
Balance Sheet
Cash Bank On Hand9 1029 797
Current Assets99 56319 768
Debtors81 2761 971
Net Assets Liabilities36 012-40 699
Other Debtors3 5381 912
Property Plant Equipment3 3726 610
Total Inventories9 1858 000
Other
Accumulated Depreciation Impairment Property Plant Equipment13 69215 062
Amounts Owed By Related Parties71 412 
Average Number Employees During Period74
Corporation Tax Payable 830
Corporation Tax Recoverable6 32659
Creditors66 48565 821
Future Minimum Lease Payments Under Non-cancellable Operating Leases58 80044 750
Increase From Depreciation Charge For Year Property Plant Equipment 1 370
Net Current Assets Liabilities33 078-46 053
Other Creditors2 6754 455
Other Taxation Social Security Payable48 69752 366
Property Plant Equipment Gross Cost17 06421 672
Provisions For Liabilities Balance Sheet Subtotal4381 256
Total Additions Including From Business Combinations Property Plant Equipment 4 608
Total Assets Less Current Liabilities36 450-39 443
Trade Creditors Trade Payables15 1138 170

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
Free Download (1 page)

Company search

Advertisements