Background WavePink WaveYellow Wave

VECTOR SUPPLIES LIMITED (SC103810)

VECTOR SUPPLIES LIMITED (SC103810) is an active UK company. incorporated on 25 March 1987. with registered office in Dyce. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. VECTOR SUPPLIES LIMITED has been registered for 39 years. Current directors include BEEDIE, Edward, FARQUHAR, Garry John Grant, MCBEATH, David and 1 others.

Company Number
SC103810
Status
active
Type
ltd
Incorporated
25 March 1987
Age
39 years
Address
Unit 4b, Dyce, AB21 7GA
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BEEDIE, Edward, FARQUHAR, Garry John Grant, MCBEATH, David, PROCTOR, Steven John
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTOR SUPPLIES LIMITED

VECTOR SUPPLIES LIMITED is an active company incorporated on 25 March 1987 with the registered office located in Dyce. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. VECTOR SUPPLIES LIMITED was registered 39 years ago.(SIC: 06100)

Status

active

Active since 39 years ago

Company No

SC103810

LTD Company

Age

39 Years

Incorporated 25 March 1987

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

PLACE D'OR 118 LIMITED
From: 25 March 1987To: 28 July 1987
Contact
Address

Unit 4b Wellheads Way Dyce, AB21 7GA,

Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Oct 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BEEDIE, Edward

Active
Drumsheugh Gardens, EdinburghEH3 7RN
Born October 1955
Director
Appointed N/A

FARQUHAR, Garry John Grant

Active
16 Anderson Drive, AberdeenAB15 4TY
Born June 1955
Director
Appointed N/A

MCBEATH, David

Active
West Craigbank Crescent, AberdeenAB15 9AU
Born August 1973
Director
Appointed 28 Jul 2006

PROCTOR, Steven John

Active
Beechwood Place, WesthillAB32 6YF
Born April 1969
Director
Appointed 28 Jul 2006

FARQUHAR, Garry John Grant

Resigned
16 Anderson Drive, AberdeenAB15 4TY
Secretary
Appointed 12 Jul 1994
Resigned 29 Jun 2015

PETERKINS, SOLICITORS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate nominee secretary
Appointed N/A
Resigned 12 Jul 1994

COUTTS, Graeme Forbes

Resigned
43 Coull Gardens, AberdeenAB1 8TQ
Born April 1959
Director
Appointed N/A
Resigned 01 May 1992

SHAND, Geoffrey Melvin

Resigned
Dubton House Hillside, MontroseDD10 9EF
Born November 1951
Director
Appointed N/A
Resigned 28 Jul 2006

Persons with significant control

1

Wellheads Way, AberdeenAB21 7GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
17 October 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 October 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
12 October 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 October 2022
466(Scot)466(Scot)
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
15 July 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 July 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 July 2015
466(Scot)466(Scot)
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Memorandum Articles
26 January 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Memorandum Articles
12 September 2011
MEM/ARTSMEM/ARTS
Resolution
18 July 2011
RESOLUTIONSResolutions
Auditors Resignation Company
10 June 2011
AUDAUD
Accounts With Accounts Type Medium
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
288cChange of Particulars
Legacy
2 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
88(2)R88(2)R
Legacy
28 September 2006
122122
Legacy
28 September 2006
169169
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 January 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 April 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 February 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Statement Of Affairs
15 September 1999
SASA
Legacy
15 September 1999
88(2)R88(2)R
Legacy
24 May 1999
123Notice of Increase in Nominal Capital
Resolution
24 May 1999
RESOLUTIONSResolutions
Resolution
24 May 1999
RESOLUTIONSResolutions
Resolution
24 May 1999
RESOLUTIONSResolutions
Resolution
24 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
88(2)R88(2)R
Legacy
11 June 1998
123Notice of Increase in Nominal Capital
Resolution
11 June 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
12 November 1997
363aAnnual Return
Legacy
12 November 1997
363(353)363(353)
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Resolution
28 November 1996
RESOLUTIONSResolutions
Resolution
28 November 1996
RESOLUTIONSResolutions
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Memorandum Articles
8 June 1995
MEM/ARTSMEM/ARTS
Resolution
8 June 1995
RESOLUTIONSResolutions
Resolution
8 June 1995
RESOLUTIONSResolutions
Legacy
8 June 1995
88(2)R88(2)R
Resolution
8 June 1995
RESOLUTIONSResolutions
Resolution
8 June 1995
RESOLUTIONSResolutions
Legacy
15 March 1995
363b363b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
9 November 1994
287Change of Registered Office
Legacy
9 November 1994
288288
Legacy
3 August 1994
288288
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
1 October 1993
363x363x
Legacy
23 August 1993
288288
Accounts With Accounts Type Small
25 January 1993
AAAnnual Accounts
Legacy
24 November 1992
363x363x
Legacy
15 October 1992
288288
Legacy
14 October 1992
288288
Legacy
13 July 1992
288288
Accounts With Accounts Type Small
27 January 1992
AAAnnual Accounts
Legacy
30 September 1991
363363
Accounts With Accounts Type Full
28 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Legacy
22 June 1990
410(Scot)410(Scot)
Memorandum Articles
23 May 1990
MEM/ARTSMEM/ARTS
Miscellaneous
23 May 1990
MISCMISC
Resolution
23 May 1990
RESOLUTIONSResolutions
Legacy
19 January 1990
288288
Accounts With Accounts Type Small
23 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Miscellaneous
30 March 1989
MISCMISC
Miscellaneous
30 March 1989
MISCMISC
Resolution
30 March 1989
RESOLUTIONSResolutions
Resolution
30 March 1989
RESOLUTIONSResolutions
Resolution
30 March 1989
RESOLUTIONSResolutions
Legacy
21 March 1989
363363
Legacy
10 March 1989
288288
Accounts With Accounts Type Full
4 March 1989
AAAnnual Accounts
Legacy
6 April 1988
288288
Miscellaneous
18 March 1988
MISCMISC
Memorandum Articles
15 March 1988
MEM/ARTSMEM/ARTS
Resolution
15 March 1988
RESOLUTIONSResolutions
Legacy
2 February 1988
288288
Certificate Change Of Name Company
27 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
20 March 1987
CERTINCCertificate of Incorporation