Vinequest Limited ELGIN


Vinequest started in year 2002 as Private Limited Company with registration number SC230988. The Vinequest company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Elgin at Commerce House. Postal code: IV30 1JE.

At present there are 4 directors in the the company, namely Hilary B., Nicola L. and Sheila M. and others. In addition one secretary - Sheila M. - is with the firm. Currenlty, the company lists one former director, whose name is James M. and who left the the company on 30 April 2009. In addition, there is one former secretary - James M. who worked with the the company until 30 April 2009.

Vinequest Limited Address / Contact

Office Address Commerce House
Office Address2 South Street
Town Elgin
Post code IV30 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC230988
Date of Incorporation Wed, 1st May 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Hilary B.

Position: Director

Appointed: 31 March 2010

Nicola L.

Position: Director

Appointed: 31 March 2010

Sheila M.

Position: Secretary

Appointed: 30 April 2009

Sheila M.

Position: Director

Appointed: 16 May 2002

Deborah M.

Position: Director

Appointed: 16 May 2002

James M.

Position: Director

Appointed: 16 May 2002

Resigned: 30 April 2009

James M.

Position: Secretary

Appointed: 16 May 2002

Resigned: 30 April 2009

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Sheila M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Sheila M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand87218 967212 081339 446358 345347 314
Current Assets   339 446360 011 
Debtors    1 6662 916
Net Assets Liabilities    488 729514 812
Other Debtors    1 666 
Property Plant Equipment 1 2521 063842621400
Other
Accumulated Depreciation Impairment Property Plant Equipment 2214106318521 073
Average Number Employees During Period   444
Corporation Tax Payable1 2573 8226 5066 1628 36214 662
Creditors34 754398 353363 819336 983321 903285 818
Disposals Investment Property Fair Value Model   130 000  
Fixed Assets482 081636 252581 063450 842450 621 
Increase From Depreciation Charge For Year Property Plant Equipment 221189221221221
Investment Property 635 000580 000450 000450 000450 000
Investment Property Fair Value Model  580 000450 000  
Net Current Assets Liabilities -179 386-151 7382 46338 108 
Nominal Value Allotted Share Capital    100100
Number Shares Issued Fully Paid  100  100
Other Creditors 394 531357 313330 821313 541271 156
Par Value Share  1  1
Property Plant Equipment Gross Cost 1 4731 4731 4731 4731 473
Total Additions Including From Business Combinations Property Plant Equipment 1 473    
Total Assets Less Current Liabilities447 414456 866429 325453 305488 729 
Useful Life Property Plant Equipment Years     7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
Free Download (7 pages)

Company search

Advertisements