Company NameVergecosse Limited
Company StatusActive
Company NumberSC298348
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Previous NameEarthkerb Limited

Business Activity

Section CManufacturing
SIC 1593Manufacture of wines
SIC 11020Manufacture of wine from grape

Directors

Director NameJohn Watson King
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(1 month, 1 week after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLawmuir House
Methven
Perth
Perthshire
PH1 3SZ
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusCurrent
Appointed20 April 2006(1 month, 1 week after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameMr Richard Haydon Philips
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(6 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Midlothian
EH3 8HE
Scotland
Director NameMr Robert Anthony Reeves
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(6 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director (2 Charities)
Country of ResidenceEngland
Correspondence Address2 Canynge Road
Clifton
Bristol
BS8 3JX
Director NameMr Neil Stuart Davidson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(6 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleServices Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Stephen John Gorvett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitevergecosse.com
Email address[email protected]

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
35.48%
-
12.4k at £1Amanda Rogers & Mark Rogers
3.23%
Ordinary
12.4k at £1Arabella Woodrow & Richard Woodrow
3.23%
Ordinary
12.4k at £1Barbara Jane Pescod
3.23%
Ordinary
12.4k at £1Carol Anne Hamilton
3.23%
Ordinary
12.4k at £1Clifford Thornton
3.23%
Ordinary
12.4k at £1Colin Paterson
3.23%
Ordinary
12.4k at £1Eric M. Young
3.23%
Ordinary
12.4k at £1Ian Buchanan Williamson
3.23%
Ordinary
12.4k at £1Jackal Properties LTD
3.23%
Ordinary
12.4k at £1Jeremy Neil Ross Cunningham
3.23%
Ordinary
12.4k at £1John Watson King
3.23%
Ordinary
12.4k at £1Narell Thomas
3.23%
Ordinary
12.4k at £1Neil Stuart Davidson
3.23%
Ordinary
12.4k at £1Patrick Graham Clark
3.23%
Ordinary
12.4k at £1Peter David Tweedie
3.23%
Ordinary
12.4k at £1Richard Haydon Philips
3.23%
Ordinary
12.4k at £1Robert Reeves
3.23%
Ordinary
12.4k at £1Steven George Tiffney
3.23%
Ordinary
12.4k at £1Thomas Ferguson
3.23%
Ordinary
12.4k at £1Victoria Urquhart & Ronald G. Urquhart
3.23%
Ordinary

Financials

Year2014
Net Worth£998,331
Cash£23,213
Current Liabilities£1,338

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

28 November 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
10 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
17 November 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
9 November 2022Appointment of Mr Stephen John Gorvett as a director on 8 November 2022 (2 pages)
21 March 2022Confirmation statement made on 8 March 2022 with updates (7 pages)
9 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
23 March 2021Confirmation statement made on 8 March 2021 with updates (7 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 8 March 2020 with updates (7 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
13 November 2019Director's details changed for Mr Neil Stuart Davidson on 13 November 2019 (2 pages)
19 March 2019Confirmation statement made on 8 March 2019 with updates (7 pages)
12 March 2019Statement of capital following an allotment of shares on 22 February 2019
  • GBP 448,800
(8 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 March 2018Confirmation statement made on 8 March 2018 with updates (7 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 447,600
(8 pages)
13 November 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 447,600
(8 pages)
14 March 2017Second filing of the annual return made up to 8 March 2016 (24 pages)
14 March 2017Second filing of the annual return made up to 8 March 2016 (24 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (9 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (9 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 May 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 446,400
(5 pages)
19 May 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 446,400
(5 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 409,200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/03/2017
(10 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 409,200
(10 pages)
23 March 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 March 2016 (1 page)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 409,200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/03/2017
(10 pages)
23 March 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 March 2016 (1 page)
21 March 2016Statement of capital following an allotment of shares on 14 August 2015
  • GBP 409,200
(5 pages)
21 March 2016Statement of capital following an allotment of shares on 18 May 2015
  • GBP 396,800
(5 pages)
21 March 2016Statement of capital following an allotment of shares on 14 August 2015
  • GBP 409,200
(5 pages)
21 March 2016Statement of capital following an allotment of shares on 18 May 2015
  • GBP 396,800
(5 pages)
1 February 2016Statement of capital following an allotment of shares on 19 May 2009
  • GBP 295,200
  • ANNOTATION Clarification This form corrects the information previously filed on the form 88(2) registered on 21/05/2009
(2 pages)
1 February 2016Statement of capital following an allotment of shares on 4 November 2008
  • GBP 291,200
  • ANNOTATION Clarification This form corrects the information previously filed on the form 88(2) registered on 02/03/2009
(6 pages)
1 February 2016Statement of capital following an allotment of shares on 22 July 2007
  • GBP 210,000
(2 pages)
1 February 2016Statement of capital following an allotment of shares on 13 November 2009
  • GBP 320,000
(4 pages)
1 February 2016Second filing of SH01 previously delivered to Companies House (7 pages)
1 February 2016Statement of capital following an allotment of shares on 22 July 2007
  • GBP 210,000
(2 pages)
1 February 2016Second filing of SH01 previously delivered to Companies House (7 pages)
1 February 2016Statement of capital following an allotment of shares on 30 December 2010
  • GBP 347,200
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 14 July 2009
  • GBP 307,600
  • ANNOTATION Clarification This form corrects the information previously filed on the form 88(2) registered on 30/07/2009
(2 pages)
1 February 2016Statement of capital following an allotment of shares on 19 May 2009
  • GBP 295,200
  • ANNOTATION Clarification This form corrects the information previously filed on the form 88(2) registered on 21/05/2009
(2 pages)
1 February 2016Statement of capital following an allotment of shares on 2 May 2007
  • GBP 190,000
  • ANNOTATION Clarification This form corrects the information previously filed on the form 88(2) registered on 17/05/2007
(2 pages)
1 February 2016Statement of capital following an allotment of shares on 6 April 2009
  • GBP 293,600
  • ANNOTATION Clarification This form corrects the information previously filed on the form 88(2) registered on 21/04/2009
(2 pages)
1 February 2016Statement of capital following an allotment of shares on 4 November 2008
  • GBP 291,200
  • ANNOTATION Clarification This form corrects the information previously filed on the form 88(2) registered on 02/03/2009
(6 pages)
1 February 2016Second filing of SH01 previously delivered to Companies House (7 pages)
1 February 2016Second filing of SH01 previously delivered to Companies House (6 pages)
1 February 2016Second filing of SH01 previously delivered to Companies House (6 pages)
1 February 2016Statement of capital following an allotment of shares on 2 May 2007
  • GBP 190,000
  • ANNOTATION Clarification This form corrects the information previously filed on the form 88(2) registered on 17/05/2007
(2 pages)
1 February 2016Statement of capital following an allotment of shares on 6 April 2009
  • GBP 293,600
  • ANNOTATION Clarification This form corrects the information previously filed on the form 88(2) registered on 21/04/2009
(2 pages)
1 February 2016Statement of capital following an allotment of shares on 15 December 2010
  • GBP 334,800
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 15 December 2010
  • GBP 334,800
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 14 July 2009
  • GBP 307,600
  • ANNOTATION Clarification This form corrects the information previously filed on the form 88(2) registered on 30/07/2009
(2 pages)
1 February 2016Statement of capital following an allotment of shares on 30 December 2010
  • GBP 347,200
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 13 November 2009
  • GBP 320,000
(4 pages)
1 February 2016Second filing of SH01 previously delivered to Companies House (7 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 384,400
(8 pages)
23 March 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 March 2015 (1 page)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 384,400
(8 pages)
23 March 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 March 2015 (1 page)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 384,400
(8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 May 2014 (1 page)
9 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 384,400
(9 pages)
9 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 May 2014 (1 page)
9 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 384,400
(9 pages)
9 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 384,400
(9 pages)
3 April 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 12,400
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/02/2016
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 12,400
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 12,400
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/02/2016
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Cancellation of shares. Statement of capital on 27 August 2013
  • GBP 334,800
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 37,200
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/02/2016
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 37,200
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/02/2016
(4 pages)
27 August 2013Cancellation of shares. Statement of capital on 27 August 2013
  • GBP 334,800
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 37,200
(4 pages)
20 August 2013Purchase of own shares. (3 pages)
20 August 2013Purchase of own shares. (3 pages)
13 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
13 June 2013Director's details changed for Mr Neil Stuart Davidson on 8 March 2013 (2 pages)
13 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
13 June 2013Director's details changed for Mr Neil Stuart Davidson on 8 March 2013 (2 pages)
13 June 2013Director's details changed for Mr Neil Stuart Davidson on 8 March 2013 (2 pages)
13 June 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 13 June 2013 (1 page)
13 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
13 June 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 13 June 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Appointment of Richard Haydon Philips as a director (3 pages)
13 September 2012Appointment of Richard Haydon Philips as a director (3 pages)
31 July 2012Registered office address changed from 15 Rutland Street Edinburgh EH1 2AN on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 15 Rutland Street Edinburgh EH1 2AN on 31 July 2012 (1 page)
25 May 2012Appointment of Mr Robert Anthony Reeves as a director (3 pages)
25 May 2012Appointment of Mr Robert Anthony Reeves as a director (3 pages)
17 May 2012Appointment of Mr Neil Stuart Davidson as a director (3 pages)
17 May 2012Appointment of Mr Neil Stuart Davidson as a director (3 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 37,200
(4 pages)
23 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 37,200
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/02/2016
(4 pages)
23 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 37,200
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/02/2016
(4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (13 pages)
15 March 2010Director's details changed for John Watson King on 8 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (13 pages)
15 March 2010Director's details changed for John Watson King on 8 March 2010 (2 pages)
15 March 2010Director's details changed for John Watson King on 8 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (13 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Purchase of own shares. (3 pages)
18 January 2010Purchase of own shares. (3 pages)
30 July 2009Ad 14/07/09\gbp si 12400@1=12400\gbp ic 295200/307600\
  • ANNOTATION Clarification This form has been filed again, registered on 01/02/2016
(2 pages)
30 July 2009Ad 14/07/09\gbp si 12400@1=12400\gbp ic 295200/307600\
  • ANNOTATION Clarification This form has been filed again, registered on 01/02/2016
(2 pages)
30 July 2009Ad 14/07/09\gbp si 12400@1=12400\gbp ic 295200/307600\ (2 pages)
21 May 2009Ad 19/05/09\gbp si 1600@1=1600\gbp ic 293600/295200\ (2 pages)
21 May 2009Ad 19/05/09 gbp si 1600@1=1600 gbp ic 293600/295200
  • ANNOTATION Clarification This form has been filed again, registered on 01/02/2016
(2 pages)
21 May 2009Ad 19/05/09 gbp si 1600@1=1600 gbp ic 293600/295200
  • ANNOTATION Clarification This form has been filed again, registered on 01/02/2016
(2 pages)
21 April 2009Ad 06/04/09 gbp si 2400@1=2400 gbp ic 291200/293600
  • ANNOTATION Clarification This form has been filed again, registered on 01/02/2016
(2 pages)
21 April 2009Ad 06/04/09 gbp si 2400@1=2400 gbp ic 291200/293600
  • ANNOTATION Clarification This form has been filed again, registered on 01/02/2016
(2 pages)
21 April 2009Ad 06/04/09\gbp si 2400@1=2400\gbp ic 291200/293600\ (2 pages)
27 March 2009Return made up to 08/03/09; full list of members (11 pages)
27 March 2009Return made up to 08/03/09; full list of members (11 pages)
2 March 2009Ad 31/07/08-04/11/08\gbp si 81200@1=81200\gbp ic 210000/291200\ (6 pages)
2 March 2009Ad 31/07/08-04/11/08 gbp si 81200@1=81200 gbp ic 210000/291200 (6 pages)
2 March 2009Ad 31/07/08-04/11/08 gbp si 81200@1=81200 gbp ic 210000/291200 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
18 December 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
26 March 2008Return made up to 08/03/08; full list of members (10 pages)
26 March 2008Return made up to 08/03/08; full list of members (10 pages)
17 May 2007Ad 02/05/07--------- £ si 10000@1=10000 £ ic 180000/190000 (2 pages)
17 May 2007Ad 02/05/07--------- £ si 10000@1=10000 £ ic 180000/190000
  • ANNOTATION Clarification This form has been filed again, registered on 01/02/2016
(2 pages)
1 May 2007Ad 12/04/07--------- £ si 10000@1=10000 £ ic 160000/170000 (2 pages)
1 May 2007Ad 26/04/07--------- £ si 10000@1=10000 £ ic 170000/180000 (2 pages)
1 May 2007Ad 12/04/07--------- £ si 10000@1=10000 £ ic 160000/170000 (2 pages)
1 May 2007Ad 26/04/07--------- £ si 10000@1=10000 £ ic 170000/180000 (2 pages)
27 March 2007Return made up to 08/03/07; full list of members (6 pages)
27 March 2007Return made up to 08/03/07; full list of members (6 pages)
21 March 2007Ad 28/07/06--------- £ si 3333@1=3333 £ ic 146668/150001 (2 pages)
21 March 2007Ad 13/09/06--------- £ si 133334@1=133334 £ ic 1/133335 (4 pages)
21 March 2007Ad 19/06/06--------- £ si 3333@1=3333 £ ic 143335/146668 (2 pages)
21 March 2007Ad 19/06/06--------- £ si 3333@1=3333 £ ic 143335/146668 (2 pages)
21 March 2007Ad 23/06/06--------- £ si 9999@1=9999 £ ic 150001/160000 (2 pages)
21 March 2007Ad 27/12/06--------- £ si 10000@1=10000 £ ic 133335/143335 (2 pages)
21 March 2007Ad 28/07/06--------- £ si 3333@1=3333 £ ic 146668/150001 (2 pages)
21 March 2007Ad 27/12/06--------- £ si 10000@1=10000 £ ic 133335/143335 (2 pages)
21 March 2007Ad 13/09/06--------- £ si 133334@1=133334 £ ic 1/133335 (4 pages)
21 March 2007Ad 23/06/06--------- £ si 9999@1=9999 £ ic 150001/160000 (2 pages)
16 May 2006Memorandum and Articles of Association (8 pages)
16 May 2006Memorandum and Articles of Association (8 pages)
15 May 2006Nc inc already adjusted 20/04/06 (1 page)
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2006Nc inc already adjusted 20/04/06 (1 page)
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Registered office changed on 12/05/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Company name changed earthkerb LIMITED\certificate issued on 12/05/06 (2 pages)
12 May 2006Company name changed earthkerb LIMITED\certificate issued on 12/05/06 (2 pages)
8 March 2006Incorporation (17 pages)
8 March 2006Incorporation (17 pages)