Company NameVertomi Ltd
DirectorsJohn Hills and Beverley Ann Hills
Company StatusActive
Company NumberSC216626
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Previous NameFreelance Euro Services (Xxxix) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Hills
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 South Court
Middlestone
Moir
Spenneymoor
DL16 7BL
Secretary NameMrs Beverley Ann Hills
NationalityBritish
StatusCurrent
Appointed16 November 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Court
Middlestone Moor
Spennymoor
County Durham
DL16 7BL
Director NameMrs Beverley Ann Hills
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(16 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Thistle House 24-26 Thistle Street
Aberdeen
AB10 1XD
Scotland
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Orchard Street
Aberdeen
AB24 3DL
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinghorn Cottage
Newmachar
AB21 0QH
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Telephone01224 585599
Telephone regionAberdeen

Location

Registered Address2nd Floor Thistle House
24-26 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Beverly Anne Hills
50.00%
Ordinary
50 at £1John Hills
50.00%
Ordinary

Financials

Year2014
Net Worth£210,422
Cash£82,321
Current Liabilities£50,043

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

3 January 2024Micro company accounts made up to 5 April 2023 (5 pages)
16 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
16 August 2023Change of details for Mr Robert John Hills as a person with significant control on 11 August 2023 (2 pages)
16 August 2023Change of details for Mrs Beverley Ann Hills as a person with significant control on 11 August 2023 (2 pages)
13 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
10 March 2023Change of details for Mr John Hills as a person with significant control on 10 March 2023 (2 pages)
10 March 2023Change of details for Mr John Hills as a person with significant control on 10 March 2023 (2 pages)
10 March 2023Change of details for Mrs Beverley Ann Hills as a person with significant control on 10 March 2023 (2 pages)
10 March 2023Director's details changed for John Hills on 10 March 2023 (2 pages)
2 January 2023Micro company accounts made up to 5 April 2022 (5 pages)
21 March 2022Change of details for Mr John Hills as a person with significant control on 21 March 2022 (2 pages)
21 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
21 March 2022Change of details for Mrs Beverley Ann Hills as a person with significant control on 21 March 2022 (2 pages)
9 November 2021Micro company accounts made up to 5 April 2021 (5 pages)
18 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 5 April 2020 (5 pages)
24 June 2020Appointment of Mrs Beverley Ann Hills as a director on 31 March 2017 (2 pages)
13 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
16 May 2019Registered office address changed from C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland to 2nd Floor Thistle House 24-26 Thistle Street Aberdeen AB10 1XD on 16 May 2019 (1 page)
21 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (9 pages)
16 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
6 February 2018Registered office address changed from C/O C/O Acumen Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page)
4 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL U.K on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL U.K on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL U.K on 6 July 2011 (1 page)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for John Hills on 9 March 2010 (2 pages)
22 March 2010Director's details changed for John Hills on 9 March 2010 (2 pages)
22 March 2010Director's details changed for John Hills on 9 March 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
27 March 2009Return made up to 09/03/09; full list of members (3 pages)
27 March 2009Return made up to 09/03/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 October 2008Memorandum and Articles of Association (15 pages)
27 October 2008Memorandum and Articles of Association (15 pages)
11 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 May 2008Registered office changed on 16/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
16 May 2008Registered office changed on 16/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 December 2007Company name changed freelance euro services (xxxix) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (xxxix) LIMITED\certificate issued on 01/12/07 (2 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
5 April 2007Return made up to 09/03/07; full list of members (2 pages)
5 April 2007Return made up to 09/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
14 April 2006Return made up to 09/03/06; full list of members (2 pages)
14 April 2006Return made up to 09/03/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
6 April 2004Return made up to 09/03/04; full list of members (6 pages)
6 April 2004Return made up to 09/03/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 June 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
24 May 2002Return made up to 09/03/02; full list of members (6 pages)
24 May 2002Return made up to 09/03/02; full list of members (6 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
25 February 2002Resolutions
  • RES13 ‐ Re-class of shares 09/03/01
(1 page)
25 February 2002Resolutions
  • RES13 ‐ Re-class of shares 09/03/01
(1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
30 November 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
30 November 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Secretary resigned (1 page)
9 March 2001Incorporation (20 pages)
9 March 2001Incorporation (20 pages)