Company NameVerimac (No. 94) Limited
Company StatusDissolved
Company NumberSC187462
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Dissolution Date15 February 2018 (6 years, 2 months ago)
Previous NamePlatinum Fabrications Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMrs Brenda Irene McKeown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(12 years, 7 months after company formation)
Appointment Duration7 years (closed 15 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Doll Farm Moss Road
By Dunmore
Falkirk
FK2 8RX
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMrs Brenda Irene McKeown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2001)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressNorth Doll Farm
Falkirk
Stirlingshire
FK2 8RX
Scotland
Director NameMr David McKeown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(8 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Chirmorie Place
Crookston
Glasgow
G53 7FZ
Scotland
Secretary NameMrs Brenda Irene McKeown
NationalityBritish
StatusResigned
Appointed25 March 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2001)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressNorth Doll Farm
Falkirk
Stirlingshire
FK2 8RX
Scotland
Director NameLogan Robert McCulloch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(1 year, 11 months after company formation)
Appointment Duration10 years (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Toll Wynd
Hamilton
Lanarkshire
ML3 7QF
Scotland
Secretary NameMr David McKeown
NationalityBritish
StatusResigned
Appointed12 January 2001(2 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Chirmorie Place
Crookston
Glasgow
G53 7FZ
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland

Location

Registered AddressBdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£188,607
Cash£89,297
Current Liabilities£513,106

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 February 2018Final Gazette dissolved following liquidation (1 page)
15 November 2017Insolvency:4.26 (Scot) final meeting 10/11/2017 (3 pages)
15 November 2017Insolvency:4.26 (Scot) final meeting 10/11/2017 (3 pages)
15 November 2017Notice of final meeting of creditors (5 pages)
15 November 2017Notice of final meeting of creditors (5 pages)
7 June 2013Registered office address changed from Pkf(Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Pkf(Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Pkf(Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages)
17 January 2013Registered office address changed from Unit 7 Alleysbank Road Farmeloan Industrial Estate Rutherglen Glasgow G73 1LX Scotland on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from Unit 7 Alleysbank Road Farmeloan Industrial Estate Rutherglen Glasgow G73 1LX Scotland on 17 January 2013 (2 pages)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-13
(1 page)
20 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-13
(1 page)
20 December 2012Company name changed platinum fabrications LIMITED\certificate issued on 20/12/12
  • CONNOT ‐
(3 pages)
20 December 2012Company name changed platinum fabrications LIMITED\certificate issued on 20/12/12
  • CONNOT ‐
(3 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 3
(3 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 3
(3 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 3
(3 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 March 2012Registered office address changed from Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ on 21 March 2012 (1 page)
21 March 2012Registered office address changed from Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ on 21 March 2012 (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
7 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 July 2011Termination of appointment of David Mckeown as a secretary (1 page)
7 July 2011Termination of appointment of David Mckeown as a director (1 page)
7 July 2011Termination of appointment of David Mckeown as a secretary (1 page)
7 July 2011Appointment of Mrs Brenda Irene Mckeown as a director (2 pages)
7 July 2011Termination of appointment of David Mckeown as a director (1 page)
7 July 2011Appointment of Mrs Brenda Irene Mckeown as a director (2 pages)
26 January 2011Termination of appointment of Logan Mcculloch as a director (1 page)
26 January 2011Termination of appointment of Logan Mcculloch as a director (1 page)
9 July 2010Director's details changed for David Mckeown on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Logan Robert Mcculloch on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Logan Robert Mcculloch on 8 July 2010 (2 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Logan Robert Mcculloch on 8 July 2010 (2 pages)
9 July 2010Director's details changed for David Mckeown on 8 July 2010 (2 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for David Mckeown on 8 July 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
9 July 2009Director and secretary's change of particulars / david mckeown / 01/07/2008 (1 page)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
9 July 2009Director and secretary's change of particulars / david mckeown / 01/07/2008 (1 page)
9 December 2008Registered office changed on 09/12/2008 from c/o martin aitken & co caledonia house 89 seaward st glasgow lanarkshire G41 1HJ (1 page)
9 December 2008Registered office changed on 09/12/2008 from c/o martin aitken & co caledonia house 89 seaward st glasgow lanarkshire G41 1HJ (1 page)
9 December 2008Return made up to 08/07/08; full list of members (4 pages)
9 December 2008Return made up to 08/07/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 August 2007Return made up to 08/07/07; full list of members (3 pages)
10 August 2007Return made up to 08/07/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
20 July 2006Return made up to 08/07/06; full list of members (3 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 08/07/06; full list of members (3 pages)
20 July 2006Director's particulars changed (1 page)
5 August 2005Return made up to 08/07/05; full list of members (7 pages)
5 August 2005Return made up to 08/07/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 March 2005Registered office changed on 22/03/05 from: 21 west nile street glasgow G1 2PS (1 page)
22 March 2005Registered office changed on 22/03/05 from: 21 west nile street glasgow G1 2PS (1 page)
1 September 2004Return made up to 08/07/04; full list of members (7 pages)
1 September 2004Return made up to 08/07/04; full list of members (7 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 August 2003Return made up to 08/07/03; full list of members (7 pages)
14 August 2003Return made up to 08/07/03; full list of members (7 pages)
23 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
23 June 2003Registered office changed on 23/06/03 from: 358 curtis avenue rutherglen glasgow lanarkshire G73 2EB (1 page)
23 June 2003Registered office changed on 23/06/03 from: 358 curtis avenue rutherglen glasgow lanarkshire G73 2EB (1 page)
23 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 July 2002Return made up to 08/07/02; full list of members (7 pages)
29 July 2002Return made up to 08/07/02; full list of members (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 July 2001Return made up to 08/07/01; full list of members (6 pages)
11 July 2001Return made up to 08/07/01; full list of members (6 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001New secretary appointed (2 pages)
7 July 2000Return made up to 08/07/00; full list of members (7 pages)
7 July 2000Return made up to 08/07/00; full list of members (7 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
24 February 2000Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
24 February 2000Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
25 January 2000Registered office changed on 25/01/00 from: 48 castle street edinburgh EH2 3LX (1 page)
25 January 2000Registered office changed on 25/01/00 from: 48 castle street edinburgh EH2 3LX (1 page)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Return made up to 08/07/99; full list of members (6 pages)
9 September 1999Director resigned (1 page)
9 September 1999Return made up to 08/07/99; full list of members (6 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
7 April 1999Company name changed verimac (no. 94) LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed verimac (no. 94) LIMITED\certificate issued on 08/04/99 (2 pages)
8 July 1998Incorporation (32 pages)
8 July 1998Incorporation (32 pages)