Methven
Perth
Perthshire
PH1 3SZ
Scotland
Secretary Name | Peter David Tweedie |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Director Name | Mr Richard Haydon Philips |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE Scotland |
Director Name | Mr Robert Anthony Reeves |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director (2 Charities) |
Country of Residence | England |
Correspondence Address | 2 Canynge Road Clifton Bristol BS8 3JX |
Director Name | Mr Neil Stuart Davidson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Services Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Stephen John Gorvett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | vergecosse.com |
---|---|
Email address | [email protected] |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 35.48% - |
---|---|
12.4k at £1 | Amanda Rogers & Mark Rogers 3.23% Ordinary |
12.4k at £1 | Arabella Woodrow & Richard Woodrow 3.23% Ordinary |
12.4k at £1 | Barbara Jane Pescod 3.23% Ordinary |
12.4k at £1 | Carol Anne Hamilton 3.23% Ordinary |
12.4k at £1 | Clifford Thornton 3.23% Ordinary |
12.4k at £1 | Colin Paterson 3.23% Ordinary |
12.4k at £1 | Eric M. Young 3.23% Ordinary |
12.4k at £1 | Ian Buchanan Williamson 3.23% Ordinary |
12.4k at £1 | Jackal Properties LTD 3.23% Ordinary |
12.4k at £1 | Jeremy Neil Ross Cunningham 3.23% Ordinary |
12.4k at £1 | John Watson King 3.23% Ordinary |
12.4k at £1 | Narell Thomas 3.23% Ordinary |
12.4k at £1 | Neil Stuart Davidson 3.23% Ordinary |
12.4k at £1 | Patrick Graham Clark 3.23% Ordinary |
12.4k at £1 | Peter David Tweedie 3.23% Ordinary |
12.4k at £1 | Richard Haydon Philips 3.23% Ordinary |
12.4k at £1 | Robert Reeves 3.23% Ordinary |
12.4k at £1 | Steven George Tiffney 3.23% Ordinary |
12.4k at £1 | Thomas Ferguson 3.23% Ordinary |
12.4k at £1 | Victoria Urquhart & Ronald G. Urquhart 3.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £998,331 |
Cash | £23,213 |
Current Liabilities | £1,338 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
28 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
10 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
17 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
9 November 2022 | Appointment of Mr Stephen John Gorvett as a director on 8 November 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 8 March 2022 with updates (7 pages) |
9 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
23 March 2021 | Confirmation statement made on 8 March 2021 with updates (7 pages) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 8 March 2020 with updates (7 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 November 2019 | Director's details changed for Mr Neil Stuart Davidson on 13 November 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 8 March 2019 with updates (7 pages) |
12 March 2019 | Statement of capital following an allotment of shares on 22 February 2019
|
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 March 2018 | Confirmation statement made on 8 March 2018 with updates (7 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 November 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
14 March 2017 | Second filing of the annual return made up to 8 March 2016 (24 pages) |
14 March 2017 | Second filing of the annual return made up to 8 March 2016 (24 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (9 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (9 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
19 May 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
23 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Registered 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 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Registered 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 2016 | Statement of capital following an allotment of shares on 14 August 2015
|
21 March 2016 | Statement of capital following an allotment of shares on 18 May 2015
|
21 March 2016 | Statement of capital following an allotment of shares on 14 August 2015
|
21 March 2016 | Statement of capital following an allotment of shares on 18 May 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 19 May 2009
|
1 February 2016 | Statement of capital following an allotment of shares on 4 November 2008
|
1 February 2016 | Statement of capital following an allotment of shares on 22 July 2007
|
1 February 2016 | Statement of capital following an allotment of shares on 13 November 2009
|
1 February 2016 | Second filing of SH01 previously delivered to Companies House (7 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 22 July 2007
|
1 February 2016 | Second filing of SH01 previously delivered to Companies House (7 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 30 December 2010
|
1 February 2016 | Statement of capital following an allotment of shares on 14 July 2009
|
1 February 2016 | Statement of capital following an allotment of shares on 19 May 2009
|
1 February 2016 | Statement of capital following an allotment of shares on 2 May 2007
|
1 February 2016 | Statement of capital following an allotment of shares on 6 April 2009
|
1 February 2016 | Statement of capital following an allotment of shares on 4 November 2008
|
1 February 2016 | Second filing of SH01 previously delivered to Companies House (7 pages) |
1 February 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
1 February 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 2 May 2007
|
1 February 2016 | Statement of capital following an allotment of shares on 6 April 2009
|
1 February 2016 | Statement of capital following an allotment of shares on 15 December 2010
|
1 February 2016 | Statement of capital following an allotment of shares on 15 December 2010
|
1 February 2016 | Statement of capital following an allotment of shares on 14 July 2009
|
1 February 2016 | Statement of capital following an allotment of shares on 30 December 2010
|
1 February 2016 | Statement of capital following an allotment of shares on 13 November 2009
|
1 February 2016 | Second filing of SH01 previously delivered to Companies House (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Registered 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 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Registered 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 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 May 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
3 April 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
3 April 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Cancellation of shares. Statement of capital on 27 August 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
27 August 2013 | Cancellation of shares. Statement of capital on 27 August 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
20 August 2013 | Purchase of own shares. (3 pages) |
20 August 2013 | Purchase of own shares. (3 pages) |
13 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Director's details changed for Mr Neil Stuart Davidson on 8 March 2013 (2 pages) |
13 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Director's details changed for Mr Neil Stuart Davidson on 8 March 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Neil Stuart Davidson on 8 March 2013 (2 pages) |
13 June 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 13 June 2013 (1 page) |
13 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 13 June 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Appointment of Richard Haydon Philips as a director (3 pages) |
13 September 2012 | Appointment of Richard Haydon Philips as a director (3 pages) |
31 July 2012 | Registered office address changed from 15 Rutland Street Edinburgh EH1 2AN on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 15 Rutland Street Edinburgh EH1 2AN on 31 July 2012 (1 page) |
25 May 2012 | Appointment of Mr Robert Anthony Reeves as a director (3 pages) |
25 May 2012 | Appointment of Mr Robert Anthony Reeves as a director (3 pages) |
17 May 2012 | Appointment of Mr Neil Stuart Davidson as a director (3 pages) |
17 May 2012 | Appointment of Mr Neil Stuart Davidson as a director (3 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (13 pages) |
15 March 2010 | Director's details changed for John Watson King on 8 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (13 pages) |
15 March 2010 | Director's details changed for John Watson King on 8 March 2010 (2 pages) |
15 March 2010 | Director's details changed for John Watson King on 8 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (13 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Purchase of own shares. (3 pages) |
18 January 2010 | Purchase of own shares. (3 pages) |
30 July 2009 | Ad 14/07/09\gbp si 12400@1=12400\gbp ic 295200/307600\
|
30 July 2009 | Ad 14/07/09\gbp si 12400@1=12400\gbp ic 295200/307600\
|
30 July 2009 | Ad 14/07/09\gbp si 12400@1=12400\gbp ic 295200/307600\ (2 pages) |
21 May 2009 | Ad 19/05/09\gbp si 1600@1=1600\gbp ic 293600/295200\ (2 pages) |
21 May 2009 | Ad 19/05/09 gbp si 1600@1=1600 gbp ic 293600/295200
|
21 May 2009 | Ad 19/05/09 gbp si 1600@1=1600 gbp ic 293600/295200
|
21 April 2009 | Ad 06/04/09 gbp si 2400@1=2400 gbp ic 291200/293600
|
21 April 2009 | Ad 06/04/09 gbp si 2400@1=2400 gbp ic 291200/293600
|
21 April 2009 | Ad 06/04/09\gbp si 2400@1=2400\gbp ic 291200/293600\ (2 pages) |
27 March 2009 | Return made up to 08/03/09; full list of members (11 pages) |
27 March 2009 | Return made up to 08/03/09; full list of members (11 pages) |
2 March 2009 | Ad 31/07/08-04/11/08\gbp si 81200@1=81200\gbp ic 210000/291200\ (6 pages) |
2 March 2009 | Ad 31/07/08-04/11/08 gbp si 81200@1=81200 gbp ic 210000/291200 (6 pages) |
2 March 2009 | Ad 31/07/08-04/11/08 gbp si 81200@1=81200 gbp ic 210000/291200 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 March 2008 | Return made up to 08/03/08; full list of members (10 pages) |
26 March 2008 | Return made up to 08/03/08; full list of members (10 pages) |
17 May 2007 | Ad 02/05/07--------- £ si 10000@1=10000 £ ic 180000/190000 (2 pages) |
17 May 2007 | Ad 02/05/07--------- £ si 10000@1=10000 £ ic 180000/190000
|
1 May 2007 | Ad 12/04/07--------- £ si 10000@1=10000 £ ic 160000/170000 (2 pages) |
1 May 2007 | Ad 26/04/07--------- £ si 10000@1=10000 £ ic 170000/180000 (2 pages) |
1 May 2007 | Ad 12/04/07--------- £ si 10000@1=10000 £ ic 160000/170000 (2 pages) |
1 May 2007 | Ad 26/04/07--------- £ si 10000@1=10000 £ ic 170000/180000 (2 pages) |
27 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
27 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
21 March 2007 | Ad 28/07/06--------- £ si 3333@1=3333 £ ic 146668/150001 (2 pages) |
21 March 2007 | Ad 13/09/06--------- £ si 133334@1=133334 £ ic 1/133335 (4 pages) |
21 March 2007 | Ad 19/06/06--------- £ si 3333@1=3333 £ ic 143335/146668 (2 pages) |
21 March 2007 | Ad 19/06/06--------- £ si 3333@1=3333 £ ic 143335/146668 (2 pages) |
21 March 2007 | Ad 23/06/06--------- £ si 9999@1=9999 £ ic 150001/160000 (2 pages) |
21 March 2007 | Ad 27/12/06--------- £ si 10000@1=10000 £ ic 133335/143335 (2 pages) |
21 March 2007 | Ad 28/07/06--------- £ si 3333@1=3333 £ ic 146668/150001 (2 pages) |
21 March 2007 | Ad 27/12/06--------- £ si 10000@1=10000 £ ic 133335/143335 (2 pages) |
21 March 2007 | Ad 13/09/06--------- £ si 133334@1=133334 £ ic 1/133335 (4 pages) |
21 March 2007 | Ad 23/06/06--------- £ si 9999@1=9999 £ ic 150001/160000 (2 pages) |
16 May 2006 | Memorandum and Articles of Association (8 pages) |
16 May 2006 | Memorandum and Articles of Association (8 pages) |
15 May 2006 | Nc inc already adjusted 20/04/06 (1 page) |
15 May 2006 | Resolutions
|
15 May 2006 | Nc inc already adjusted 20/04/06 (1 page) |
15 May 2006 | Resolutions
|
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Company name changed earthkerb LIMITED\certificate issued on 12/05/06 (2 pages) |
12 May 2006 | Company name changed earthkerb LIMITED\certificate issued on 12/05/06 (2 pages) |
8 March 2006 | Incorporation (17 pages) |
8 March 2006 | Incorporation (17 pages) |