Company NameNorthinvest Scotland Limited
Company StatusDissolved
Company NumberSC181230
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 4 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameVerges Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark David Shaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(5 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Ora 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed03 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameJames Shaw
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(1 month, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameMrs Agnes Kathleen Howie
NationalityBritish
StatusResigned
Appointed08 August 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 2004)
RoleCompany Director
Correspondence AddressMains Of Sauchen
Sauchen
Inverurie
Aberdeenshire
AB51 7QQ
Scotland
Secretary NameMichael Arthur Clive Wheeler
NationalityBritish
StatusResigned
Appointed21 May 2004(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address47 Gray Street
Aberdeen
AB10 6JD
Scotland
Secretary NameMrs Caroline Gillian Key
StatusResigned
Appointed21 July 2008(10 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 July 2012)
RoleCompany Director
Correspondence Address6 Lochview Terrace
Gartcosh
Glasgow
G69 8BA
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed19 January 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 2001)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.yesscotland.net

Location

Registered AddressThe Ca'D'Ora
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

4 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 bridge street,dunfermline.
Fully Satisfied
4 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 high street,dunbar.
Fully Satisfied
4 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45/46 the square,cumnock.
Fully Satisfied
4 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18-26 ayr road,cumnock.
Fully Satisfied
4 March 1998Delivered on: 20 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 bridge street,dunfermline.
Fully Satisfied
3 March 1998Delivered on: 20 March 1998
Satisfied on: 18 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45/49 manor street,falkirk.
Fully Satisfied
3 March 1998Delivered on: 20 March 1998
Satisfied on: 18 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/5 prince street,peterhead.
Fully Satisfied
4 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 main street,wishaw.
Fully Satisfied
3 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 & 30 main street,wishaw.
Fully Satisfied
3 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 dockhead street,saltcoats.
Fully Satisfied
3 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 72 main street,rutherglen.
Fully Satisfied
4 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 west port,arbroath.
Fully Satisfied
3 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 226/230 & 232 high street,perth.
Fully Satisfied
3 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44/46 scott street,perth.
Fully Satisfied
5 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40A-42 high street,paisley.
Fully Satisfied
3 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35A high street,paisley.
Fully Satisfied
4 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 high street,montrose.
Fully Satisfied
4 March 1998Delivered on: 19 March 1998
Satisfied on: 18 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-3 bridgegatehead,irvine,ayrshire.
Fully Satisfied
4 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 123 high street,arbroath.
Fully Satisfied
6 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 514 victoria road & 5 albert avenue,glasgow.
Fully Satisfied
10 March 1998Delivered on: 19 March 1998
Satisfied on: 6 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 553 duke street,glasg.
Fully Satisfied
4 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53/54 market square,duns.
Fully Satisfied
4 March 1998Delivered on: 19 March 1998
Satisfied on: 12 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-3 high street,dunfermline.
Fully Satisfied
4 March 1998Delivered on: 19 March 1998
Satisfied on: 3 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2-4 chalmers street,dunfermline.
Fully Satisfied
25 January 2002Delivered on: 4 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 rubislaw place, aberdeen.
Outstanding

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
20 June 2016Application to strike the company off the register (3 pages)
20 June 2016Application to strike the company off the register (3 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
31 May 2016Satisfaction of charge 37 in full (1 page)
31 May 2016Satisfaction of charge 1 in full (1 page)
31 May 2016Satisfaction of charge 1 in full (1 page)
31 May 2016Satisfaction of charge 37 in full (1 page)
28 April 2016Solvency Statement dated 27/04/16 (1 page)
28 April 2016Statement by Directors (1 page)
28 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2016Statement by Directors (1 page)
28 April 2016Statement of capital on 28 April 2016
  • GBP 1
(4 pages)
28 April 2016Solvency Statement dated 27/04/16 (1 page)
28 April 2016Statement of capital on 28 April 2016
  • GBP 1
(4 pages)
18 April 2016Director's details changed for Mr Mark David Shaw on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Mark David Shaw on 18 April 2016 (2 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000
(3 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000
(3 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000
(3 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
(3 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
(3 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
(3 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(3 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(3 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(3 pages)
18 December 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 18 December 2013 (1 page)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
16 January 2013Termination of appointment of Caroline Key as a secretary (1 page)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
16 January 2013Termination of appointment of Caroline Key as a secretary (1 page)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
2 May 2010Termination of appointment of James Shaw as a director (1 page)
2 May 2010Termination of appointment of James Shaw as a director (1 page)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 September 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
3 September 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
30 December 2008Director's change of particulars / mark shaw / 11/12/2006 (1 page)
30 December 2008Return made up to 03/12/08; full list of members (3 pages)
30 December 2008Return made up to 03/12/08; full list of members (3 pages)
30 December 2008Director's change of particulars / mark shaw / 11/12/2006 (1 page)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
27 August 2008Secretary appointed mrs caroline gillian key (1 page)
27 August 2008Secretary appointed mrs caroline gillian key (1 page)
22 August 2008Appointment terminated secretary michael wheeler (1 page)
22 August 2008Appointment terminated secretary michael wheeler (1 page)
28 January 2008Return made up to 03/12/07; full list of members (7 pages)
28 January 2008Return made up to 03/12/07; full list of members (7 pages)
19 December 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
19 December 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
20 February 2007Return made up to 03/12/06; full list of members (7 pages)
20 February 2007Return made up to 03/12/06; full list of members (7 pages)
10 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
10 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
4 May 2006Registered office changed on 04/05/06 from: 10 albyn terrace aberdeen AB10 1YP (1 page)
4 May 2006Registered office changed on 04/05/06 from: 10 albyn terrace aberdeen AB10 1YP (1 page)
21 March 2006Return made up to 03/12/05; full list of members (7 pages)
21 March 2006Return made up to 03/12/05; full list of members (7 pages)
2 December 2005Accounts for a dormant company made up to 31 October 2004 (11 pages)
2 December 2005Accounts for a dormant company made up to 31 October 2004 (11 pages)
21 January 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
30 June 2004Accounts for a small company made up to 31 October 2003 (8 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
12 March 2004Accounts for a small company made up to 31 August 2002 (8 pages)
12 March 2004Accounts for a small company made up to 31 August 2002 (8 pages)
19 December 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
19 December 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Return made up to 03/12/03; full list of members (6 pages)
3 December 2003Return made up to 03/12/03; full list of members (6 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
18 November 2003Dec mort/charge * (4 pages)
18 November 2003Dec mort/charge * (4 pages)
18 November 2003Dec mort/charge * (4 pages)
18 November 2003Dec mort/charge * (4 pages)
18 November 2003Dec mort/charge * (4 pages)
18 November 2003Dec mort/charge * (4 pages)
18 November 2003Dec mort/charge * (4 pages)
18 November 2003Dec mort/charge * (4 pages)
4 March 2003Accounts for a small company made up to 31 August 2001 (7 pages)
4 March 2003Accounts for a small company made up to 31 August 2001 (7 pages)
11 December 2002Return made up to 03/12/02; full list of members (5 pages)
11 December 2002Return made up to 03/12/02; full list of members (5 pages)
7 December 2002Registered office changed on 07/12/02 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
7 December 2002Registered office changed on 07/12/02 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
1 May 2002Auditor's resignation (1 page)
1 May 2002Auditor's resignation (1 page)
4 February 2002Partic of mort/charge * (5 pages)
4 February 2002Partic of mort/charge * (5 pages)
19 December 2001Return made up to 03/12/01; full list of members (5 pages)
19 December 2001Return made up to 03/12/01; full list of members (5 pages)
7 December 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 December 2001Accounts for a small company made up to 31 August 2000 (6 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
16 August 2001Dec mort/charge * (4 pages)
16 August 2001Dec mort/charge * (4 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (58 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (58 pages)
12 July 2001Dec mort/charge * (2 pages)
12 July 2001Dec mort/charge * (2 pages)
15 December 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 December 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 December 2000Return made up to 03/12/00; full list of members (5 pages)
12 December 2000Return made up to 03/12/00; full list of members (5 pages)
22 December 1999Return made up to 03/12/99; full list of members (7 pages)
22 December 1999Return made up to 03/12/99; full list of members (7 pages)
11 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 April 1999Dec mort/charge * (4 pages)
6 April 1999Dec mort/charge * (4 pages)
4 January 1999Return made up to 03/12/98; full list of members (7 pages)
4 January 1999Return made up to 03/12/98; full list of members (7 pages)
3 November 1998Dec mort/charge * (4 pages)
3 November 1998Dec mort/charge * (4 pages)
13 October 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
13 October 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
20 March 1998Partic of mort/charge * (8 pages)
20 March 1998Partic of mort/charge * (5 pages)
20 March 1998Partic of mort/charge * (4 pages)
20 March 1998Partic of mort/charge * (4 pages)
20 March 1998Partic of mort/charge * (8 pages)
20 March 1998Partic of mort/charge * (5 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (5 pages)
19 March 1998Partic of mort/charge * (68 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (5 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (5 pages)
19 March 1998Partic of mort/charge * (5 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (5 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (68 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (5 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (5 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (5 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
19 March 1998Partic of mort/charge * (4 pages)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (3 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Ad 19/01/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New director appointed (3 pages)
5 March 1998Ad 19/01/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 March 1998New secretary appointed (2 pages)
4 March 1998Partic of mort/charge * (6 pages)
4 March 1998Partic of mort/charge * (6 pages)
2 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1998£ nc 10000/1000000 19/01/98 (1 page)
2 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1998£ nc 10000/1000000 19/01/98 (1 page)
26 January 1998Company name changed verges LIMITED\certificate issued on 26/01/98 (2 pages)
26 January 1998Company name changed verges LIMITED\certificate issued on 26/01/98 (2 pages)
3 December 1997Incorporation (23 pages)
3 December 1997Incorporation (23 pages)