Edinburgh
EH3 6QN
Scotland
Director Name | Mr Joseph Klein |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 November 2022(13 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr Kevin Lynch |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1037 Ashe Street Davidsonville Maryland 21035-1215 United States |
Director Name | Mr Ronald Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2916 Pine Spring Road Falls Church Virginia 22042-1340 United States |
Director Name | Mr William Taylor |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4640 13th Street, North Arlington Virginia 22207-2102 United States |
Director Name | Mr John Tewksbury Banigan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2014(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 38 East Maple Street New York United States |
Director Name | Mr Joseph A Helpern |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2022(13 years after company formation) |
Appointment Duration | 1 week (resigned 01 December 2022) |
Role | Physicist |
Country of Residence | United States |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Verdant Power International Inc. 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 16 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
19 January 2024 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
6 December 2022 | Appointment of Mr Joseph a Helpern as a director on 25 November 2022 (2 pages) |
6 December 2022 | Appointment of Mr Joseph Klein as a director on 25 November 2022 (2 pages) |
6 December 2022 | Termination of appointment of Ronald Smith as a director on 1 December 2022 (1 page) |
6 December 2022 | Cessation of John Tewksbury Banigan as a person with significant control on 1 December 2022 (1 page) |
6 December 2022 | Appointment of Mr Joseph a Helpern as a director on 24 November 2022 (2 pages) |
6 December 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
6 December 2022 | Termination of appointment of William Taylor as a director on 1 December 2022 (1 page) |
6 December 2022 | Termination of appointment of John Tewksbury Banigan as a director on 1 December 2022 (1 page) |
6 December 2022 | Notification of Joseph Klein as a person with significant control on 1 December 2022 (2 pages) |
6 December 2022 | Termination of appointment of Joseph a Helpern as a director on 1 December 2022 (1 page) |
17 December 2021 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
30 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
18 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
26 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
23 November 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
25 October 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
14 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
6 January 2016 | Appointment of Mr John Tewksbury Banigan as a director on 21 March 2014 (2 pages) |
6 January 2016 | Appointment of Mr John Tewksbury Banigan as a director on 21 March 2014 (2 pages) |
6 January 2016 | Termination of appointment of Kevin Lynch as a director on 17 November 2014 (1 page) |
6 January 2016 | Termination of appointment of Kevin Lynch as a director on 17 November 2014 (1 page) |
4 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
2 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
26 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
14 February 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
18 February 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
18 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
18 February 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
16 February 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
16 February 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
16 November 2009 | Incorporation (24 pages) |
16 November 2009 | Incorporation (24 pages) |