Company NameVerte Development Ltd
DirectorDaniel Leith Donald
Company StatusActive
Company NumberSC199031
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Previous NamesModulink Limited and Dynamix Energy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Daniel Leith Donald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed05 March 2001(1 year, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Secretary NameJames Donald
NationalityBritish
StatusCurrent
Appointed31 May 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressRiverbank Ardoe
Aberdeen
AB12 5YN
Scotland
Director NameMrs Christine Helen Bateman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5 Hilltop Drive
Westhill
Aberdeenshire
AB32 6PL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address8 & 9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressCrombie House
72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Daniel Leith Donald
100.00%
Ordinary

Financials

Year2014
Net Worth£211,174
Cash£313
Current Liabilities£1,025

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 3 weeks from now)

Charges

4 April 2001Delivered on: 9 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
23 September 2021Director's details changed for Mr Daniel Leith Donald on 23 September 2021 (2 pages)
23 September 2021Change of details for Mr Daniel Leith Donald as a person with significant control on 23 September 2021 (2 pages)
23 September 2021Registered office address changed from Riverbank Ardoe Aberdeen AB12 5YN Scotland to Crombie House 72-90 Crombie Road Aberdeen AB11 9QP on 23 September 2021 (1 page)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
27 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-27
(3 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
3 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
(3 pages)
16 June 2020Registered office address changed from Dunlukin East Cammachmore Aberdeenshire AB39 3NQ to Riverbank Ardoe Aberdeen AB12 5YN on 16 June 2020 (1 page)
16 June 2020Change of details for Mr Daniel Leith Donald as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Secretary's details changed for James Donald on 16 June 2020 (1 page)
27 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
22 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
24 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
26 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
8 October 2008Return made up to 18/08/08; full list of members (3 pages)
8 October 2008Return made up to 18/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 March 2008Return made up to 18/08/07; full list of members (3 pages)
11 March 2008Return made up to 18/08/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 January 2007Total exemption small company accounts made up to 31 August 2005 (2 pages)
5 January 2007Total exemption small company accounts made up to 31 August 2005 (2 pages)
15 September 2006Return made up to 18/08/06; full list of members (6 pages)
15 September 2006Return made up to 18/08/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
31 October 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
5 September 2005Return made up to 18/08/05; full list of members (6 pages)
5 September 2005Return made up to 18/08/05; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
22 October 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
19 August 2004Return made up to 18/08/04; full list of members (6 pages)
19 August 2004Return made up to 18/08/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
9 September 2003Return made up to 18/08/03; full list of members (6 pages)
9 September 2003Return made up to 18/08/03; full list of members (6 pages)
21 August 2002Return made up to 18/08/02; full list of members (6 pages)
21 August 2002Return made up to 18/08/02; full list of members (6 pages)
30 March 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
30 March 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
3 December 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
3 December 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
7 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Registered office changed on 04/07/01 from: 8 & 9 bon accord crescent aberdeen aberdeenshire AB11 6DN (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Registered office changed on 04/07/01 from: 8 & 9 bon accord crescent aberdeen aberdeenshire AB11 6DN (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
9 April 2001Partic of mort/charge * (6 pages)
9 April 2001Partic of mort/charge * (6 pages)
30 August 2000Return made up to 18/08/00; full list of members (6 pages)
30 August 2000Return made up to 18/08/00; full list of members (6 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Director resigned (2 pages)
24 August 1999Director resigned (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New director appointed (2 pages)
18 August 1999Incorporation (18 pages)
18 August 1999Incorporation (18 pages)