Company NameVerimac (No 25) Limited
Company StatusActive
Company NumberSC092024
CategoryPrivate Limited Company
Incorporation Date6 March 1985(39 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Jennifer Frances Blair
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 10 months after company formation)
Appointment Duration35 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFields Oakbank Road
Perth
Perthshire
PH1 1HD
Scotland
Director NameMr Brian McNeill Blair
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 10 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFields Oakbank Road
Perth
Perthshire
PH1 1HD
Scotland
Secretary NameMs Jennifer Frances Blair
NationalityBritish
StatusCurrent
Appointed11 April 2006(21 years, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFields Oakbank Road
Perth
Perthshire
PH1 1HD
Scotland
Director NameMs Elaine Michelle Blair
Date of BirthJune 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed28 December 2018(33 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Director NameMs Jillian Louise Whyte
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed26 April 2022(37 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Albert Place
Perth
PH2 8JE
Scotland
Secretary NameMessrs J & F Anderson Ws (Corporation)
StatusResigned
Appointed31 December 1988(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1992)
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed01 September 1992(7 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 April 2006)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered Address4 Albert Place
Perth
PH2 8JE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Brian M. Blair
66.67%
Ordinary
1 at £1Jennifer Frances Blair
33.33%
Ordinary

Financials

Year2014
Net Worth£1,901,897
Cash£45,935
Current Liabilities£299,148

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

9 January 2023Delivered on: 11 January 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 10-16 york place, perth.
Outstanding
2 April 2021Delivered on: 21 April 2021
Persons entitled: Perth and Kinross Council

Classification: A registered charge
Particulars: Subjects outlined in red on the plan forming part of 23 south methven street, perth.
Outstanding
20 November 2017Delivered on: 21 November 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 23-31 south methven street, perth. PTH49569.
Outstanding
6 January 2017Delivered on: 13 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Licensed restaurant/coffee shop at 12 (otherwise 12/14) st john's place, perth currently known as the willows.
Outstanding
5 July 2013Delivered on: 10 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that licensed restaurant formerly known as 15/16 st johns place and as 16 st johns place perth. Notification of addition to or amendment of charge.
Outstanding
12 June 2013Delivered on: 20 June 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 July 1988Delivered on: 25 July 1988
Satisfied on: 19 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10, 11, 12, 14 & 16 st john's place, perth.
Fully Satisfied
14 July 1988Delivered on: 15 July 1988
Satisfied on: 4 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 8 December 2023 with updates (5 pages)
20 December 2023Cessation of Brian Mcneill Blair as a person with significant control on 14 November 2023 (1 page)
20 December 2023Cessation of Jennifer Frances Blair as a person with significant control on 14 November 2023 (1 page)
20 December 2023Notification of a person with significant control statement (2 pages)
11 December 2023Change of share class name or designation (2 pages)
7 December 2023Memorandum and Articles of Association (28 pages)
7 December 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 November 2023Sub-division of shares on 30 October 2023 (4 pages)
3 November 2023Change of details for Mr Brian Mcneill Blair as a person with significant control on 30 October 2023 (2 pages)
3 November 2023Resolutions
  • RES13 ‐ That 3 ordinary shares of £1.00 each in the capital of the company be subdivided into 30,000 ordinary shares of £0.0001 each 30/10/2023
(1 page)
24 October 2023Change of details for Mr Brian Mcneill Blair as a person with significant control on 8 December 2016 (2 pages)
23 October 2023Notification of Jennifer Frances Blair as a person with significant control on 6 April 2016 (2 pages)
1 September 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
11 January 2023Registration of charge SC0920240008, created on 9 January 2023 (7 pages)
3 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
17 October 2022Director's details changed for Ms Jillian Louise Blair on 26 April 2022 (2 pages)
27 April 2022Appointment of Ms Jillian Louise Blair as a director on 26 April 2022 (2 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
21 April 2021Registration of charge SC0920240007, created on 2 April 2021 (9 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
9 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 December 2018Appointment of Ms Elaine Michelle Blair as a director on 28 December 2018 (2 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 May 2018Registered office address changed from 26 George Square Edinburgh EH8 9LD to 4 Albert Place Perth PH2 8JE on 21 May 2018 (1 page)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 December 2017Change of details for Mr Brian Macneil Blair as a person with significant control on 7 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Brian Macneil Blair on 7 December 2017 (2 pages)
20 December 2017Change of details for Mr Brian Macneil Blair as a person with significant control on 7 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Brian Macneil Blair on 7 December 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 November 2017Registration of charge SC0920240006, created on 20 November 2017 (7 pages)
21 November 2017Registration of charge SC0920240006, created on 20 November 2017 (7 pages)
13 January 2017Registration of charge SC0920240005, created on 6 January 2017 (9 pages)
13 January 2017Registration of charge SC0920240005, created on 6 January 2017 (9 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
(5 pages)
30 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(5 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(5 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 3
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 3
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 3
(5 pages)
19 November 2013Satisfaction of charge 2 in full (4 pages)
19 November 2013Satisfaction of charge 2 in full (4 pages)
10 July 2013Registration of charge 0920240004 (9 pages)
10 July 2013Registration of charge 0920240004 (9 pages)
4 July 2013Satisfaction of charge 1 in full (4 pages)
4 July 2013Satisfaction of charge 1 in full (4 pages)
20 June 2013Registration of charge 0920240003 (19 pages)
20 June 2013Registration of charge 0920240003 (19 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Director's details changed for Brian Macneil Blair on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Brian Macneil Blair on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Brian Macneil Blair on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Jennifer Frances Blair on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Jennifer Frances Blair on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Jennifer Frances Blair on 5 January 2010 (2 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Return made up to 08/12/08; full list of members (4 pages)
8 January 2009Return made up to 08/12/08; full list of members (4 pages)
20 February 2008Return made up to 08/12/07; full list of members (2 pages)
20 February 2008Return made up to 08/12/07; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2006Return made up to 08/12/06; full list of members (2 pages)
29 December 2006Return made up to 08/12/06; full list of members (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 1 rutland court edinburgh EH3 8EY (1 page)
11 April 2006Registered office changed on 11/04/06 from: 1 rutland court edinburgh EH3 8EY (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (1 page)
8 March 2006Return made up to 08/12/05; full list of members (2 pages)
8 March 2006Return made up to 08/12/05; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Registered office changed on 03/06/04 from: 48 castle street edinburgh EH2 3LX (1 page)
3 June 2004Registered office changed on 03/06/04 from: 48 castle street edinburgh EH2 3LX (1 page)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 December 2003Return made up to 08/12/03; full list of members (7 pages)
15 December 2003Return made up to 08/12/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Return made up to 08/12/02; full list of members (7 pages)
23 January 2003Return made up to 08/12/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 December 2001Return made up to 08/12/01; full list of members (6 pages)
12 December 2001Return made up to 08/12/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 December 2000Return made up to 08/12/00; full list of members (6 pages)
13 December 2000Return made up to 08/12/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
13 December 1999Return made up to 08/12/99; full list of members (6 pages)
13 December 1999Return made up to 08/12/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
9 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1998Return made up to 18/12/97; no change of members (4 pages)
14 January 1998Return made up to 18/12/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 31 March 1996 (9 pages)
23 June 1997Accounts for a small company made up to 31 March 1996 (9 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1997Return made up to 29/12/96; full list of members (6 pages)
27 January 1997Return made up to 29/12/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 March 1995 (9 pages)
26 June 1996Full accounts made up to 31 March 1995 (9 pages)
19 January 1996Return made up to 29/12/95; no change of members (4 pages)
19 January 1996Return made up to 29/12/95; no change of members (4 pages)
24 April 1989Memorandum and Articles of Association (11 pages)