Glasgow
G2 1RW
Scotland
Director Name | Mr Simon Shaun Maguire |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2016(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 May 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Mr David William Hunter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Mr Alan John Balfour |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carpow House Newburgh Fife KY14 6EN Scotland |
Director Name | Mr Nicholas Hebden Joy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cotton Of Craig Kilry Alyth Blairgowrie Angus PH1 8HW Scotland |
Director Name | Mr Andrew John Collingwood Bing |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auldbar Station House Balgavies Forfar Angus DD8 2TH Scotland |
Secretary Name | Mr Alan John Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carpow House Newburgh Fife KY14 6EN Scotland |
Director Name | Mr Alban Bede Denton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Registered Address | Floor 3, 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 July 2011 | Delivered on: 30 July 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
9 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2023 | Application to strike the company off the register (1 page) |
20 January 2023 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
8 February 2022 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
17 September 2021 | Termination of appointment of Andrew John Collingwood Bing as a director on 17 September 2021 (1 page) |
19 February 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
9 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
19 February 2020 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Floor 3, 1 West Regent Street Glasgow G2 1RW on 19 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Alban Bede Denton as a director on 6 February 2020 (1 page) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
12 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
23 March 2017 | Director's details changed for Mr Alban Bede Denton on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Alban Bede Denton on 23 March 2017 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
20 July 2016 | Appointment of Simon Shaun Maguire as a director on 30 June 2016 (2 pages) |
20 July 2016 | Appointment of Simon Shaun Maguire as a director on 30 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Nicholas Hebden Joy as a director on 30 April 2016 (1 page) |
14 July 2016 | Termination of appointment of Alan John Balfour as a director on 30 June 2016 (1 page) |
14 July 2016 | Appointment of Alban Bede Denton as a director on 30 April 2016 (3 pages) |
14 July 2016 | Termination of appointment of Nicholas Hebden Joy as a director on 30 April 2016 (1 page) |
14 July 2016 | Termination of appointment of Alan John Balfour as a director on 30 June 2016 (1 page) |
14 July 2016 | Appointment of Alban Bede Denton as a director on 30 April 2016 (3 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
4 August 2015 | Appointment of Simon Shaun Maguire as a secretary on 19 June 2015 (2 pages) |
4 August 2015 | Appointment of Simon Shaun Maguire as a secretary on 19 June 2015 (2 pages) |
14 May 2015 | Termination of appointment of Alan John Balfour as a secretary on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Alan John Balfour as a secretary on 14 May 2015 (1 page) |
16 December 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (2 pages) |
16 December 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
27 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
17 December 2013 | Accounts for a dormant company made up to 30 March 2013 (6 pages) |
17 December 2013 | Accounts for a dormant company made up to 30 March 2013 (6 pages) |
29 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
3 January 2013 | Accounts for a dormant company made up to 30 March 2012 (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 March 2012 (6 pages) |
20 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 March 2011 (6 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 March 2011 (6 pages) |
1 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 March 2010 (6 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 March 2010 (6 pages) |
7 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Mr Nicholas Hebden Joy on 20 April 2009 (1 page) |
3 March 2010 | Director's details changed for Mr Nicholas Hebden Joy on 20 April 2009 (1 page) |
26 January 2010 | Full accounts made up to 30 March 2009 (7 pages) |
26 January 2010 | Full accounts made up to 30 March 2009 (7 pages) |
25 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
3 December 2008 | Full accounts made up to 30 March 2008 (7 pages) |
3 December 2008 | Full accounts made up to 30 March 2008 (7 pages) |
21 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
28 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
1 October 2007 | Full accounts made up to 30 March 2007 (7 pages) |
1 October 2007 | Full accounts made up to 30 March 2007 (7 pages) |
19 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
19 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
8 December 2006 | Full accounts made up to 30 March 2006 (7 pages) |
8 December 2006 | Full accounts made up to 30 March 2006 (7 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
22 December 2005 | Full accounts made up to 30 March 2005 (7 pages) |
22 December 2005 | Full accounts made up to 30 March 2005 (7 pages) |
29 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
12 January 2005 | Return made up to 29/10/04; full list of members (7 pages) |
12 January 2005 | Return made up to 29/10/04; full list of members (7 pages) |
13 September 2004 | Full accounts made up to 30 March 2004 (7 pages) |
13 September 2004 | Full accounts made up to 30 March 2004 (7 pages) |
22 November 2003 | Full accounts made up to 30 March 2003 (7 pages) |
22 November 2003 | Full accounts made up to 30 March 2003 (7 pages) |
30 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 48 castle street edinburgh EH2 3LX (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 48 castle street edinburgh EH2 3LX (1 page) |
21 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
8 October 2002 | Accounts for a dormant company made up to 30 March 2002 (6 pages) |
8 October 2002 | Accounts for a dormant company made up to 30 March 2002 (6 pages) |
31 October 2001 | Return made up to 29/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 29/10/01; full list of members (7 pages) |
31 August 2001 | Accounts for a dormant company made up to 30 March 2001 (6 pages) |
31 August 2001 | Accounts for a dormant company made up to 30 March 2001 (6 pages) |
25 January 2001 | Director's particulars changed (1 page) |
25 January 2001 | Director's particulars changed (1 page) |
23 October 2000 | Return made up to 29/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 29/10/00; full list of members (7 pages) |
5 September 2000 | Accounting reference date extended from 31/10/00 to 30/03/01 (1 page) |
5 September 2000 | Accounting reference date extended from 31/10/00 to 30/03/01 (1 page) |
31 August 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
31 August 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
2 December 1999 | Return made up to 29/10/99; full list of members (7 pages) |
2 December 1999 | Return made up to 29/10/99; full list of members (7 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Company name changed verimac (no.87) LIMITED\certificate issued on 04/03/99 (2 pages) |
3 March 1999 | Company name changed verimac (no.87) LIMITED\certificate issued on 04/03/99 (2 pages) |
3 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
29 October 1997 | Incorporation (32 pages) |
29 October 1997 | Incorporation (32 pages) |