Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vantage Tags Ltd
Vantage Tags Ltd is an active company incorporated on 25 June 2022 with the registered office located in Westhill, Aberdeenshire. Vantage Tags Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC736560
Private limited company
Scottish Company
Age
3 years
Incorporated
25 June 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 October 2024
(10 months ago)
Next confirmation dated
30 October 2025
Due by
13 November 2025
(2 months remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Vantage Tags Ltd
Contact
Address
Westpoint House Prospect Road
Arnhall Business Park
Westhill
AB32 6FJ
Scotland
Address changed on
25 May 2023
(2 years 3 months ago)
Previous address was
12 Carnie Gardens Elrick Westhill AB32 6HR Scotland
Companies in AB32 6FJ
Telephone
Unreported
Email
Unreported
Website
Vantage-tags.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Christopher McGeehan
Director • British • Lives in Scotland • Born in Jan 1962
Angela McGeehan
Director • British • Lives in Scotland • Born in May 1962
Grandholm Project Services Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
R.S.D. Supplies & Services Limited
Christopher McGeehan and Angela McGeehan are mutual people.
Active
Norton Centre (Aberdeen) Limited
Christopher McGeehan and Angela McGeehan are mutual people.
Active
Norton Centre Car Parks (Aberdeen) Limited
Christopher McGeehan and Angela McGeehan are mutual people.
Active
Grandholm Management Solutions Ltd
Angela McGeehan is a mutual person.
Active
Grandholm Project Services Ltd
Christopher McGeehan is a mutual person.
Active
Laithwaite Investments Ltd
Christopher McGeehan is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£49.81K
Increased by £49.81K (%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£94.9K
Increased by £68.87K (+265%)
Total Liabilities
-£114.53K
Increased by £39.08K (+52%)
Net Assets
-£19.63K
Increased by £29.79K (-60%)
Debt Ratio (%)
121%
Decreased by 169.22% (-58%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
6 Months Ago on 18 Feb 2025
Confirmation Submitted
9 Months Ago on 12 Nov 2024
Full Accounts Submitted
10 Months Ago on 1 Nov 2024
Mrs Angela Mcgeehan Appointed
1 Year 7 Months Ago on 25 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 10 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 10 Nov 2023
Grandholm Project Services Limited (PSC) Appointed
1 Year 10 Months Ago on 30 Oct 2023
Warren Robertson (PSC) Resigned
1 Year 10 Months Ago on 30 Oct 2023
John Robert Strachan (PSC) Resigned
2 Years 11 Months Ago on 23 Sep 2022
Christopher Mcgeehan (PSC) Resigned
2 Years 11 Months Ago on 23 Sep 2022
Get Alerts
Get Credit Report
Discover Vantage Tags Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Second filing of Confirmation Statement dated 7 October 2022
Submitted on 9 May 2025
Cessation of John Robert Strachan as a person with significant control on 23 September 2022
Submitted on 8 May 2025
Cessation of Christopher Mcgeehan as a person with significant control on 23 September 2022
Submitted on 8 May 2025
Notification of Grandholm Project Services Limited as a person with significant control on 30 October 2023
Submitted on 8 May 2025
Current accounting period shortened from 30 June 2025 to 31 March 2025
Submitted on 18 Feb 2025
Confirmation statement made on 30 October 2024 with no updates
Submitted on 12 Nov 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 1 Nov 2024
Appointment of Mrs Angela Mcgeehan as a director on 25 January 2024
Submitted on 25 Jan 2024
Appointment of Mr Christopher Mcgeehan as a director on 30 October 2023
Submitted on 10 Nov 2023
Termination of appointment of Warren Robertson as a director on 30 October 2023
Submitted on 10 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs