Company NameVermilion - The Smile Experts Limited
DirectorDavid John Offord
Company StatusActive
Company NumberSC388226
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr David John Offord
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2010(same day as company formation)
RoleOral Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 24 St Johns Road
Edinburgh
EH12 6NZ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 November 2013(3 years after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 November 2010(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.vermilion.co.uk/
Telephone0131 3341802
Telephone regionEdinburgh

Location

Registered AddressVantage Point
24 St Johns Road
Edinburgh
EH12 6NZ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£96,207
Cash£37,813
Current Liabilities£155,431

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

6 February 2019Delivered on: 13 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 May 2011Delivered on: 19 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
22 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
21 October 2022Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
21 October 2022Cancellation of shares. Statement of capital on 7 September 2022
  • GBP 60.002
(4 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
3 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
7 April 2021Satisfaction of charge SC3882260002 in full (1 page)
3 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
13 February 2019Registration of charge SC3882260002, created on 6 February 2019 (5 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 67.929
(5 pages)
19 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 67.929
(5 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
20 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 67.929
(5 pages)
20 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 67.929
(5 pages)
30 March 2015Director's details changed for Mr David John Offord on 1 June 2014 (2 pages)
30 March 2015Director's details changed for Mr David John Offord on 1 June 2014 (2 pages)
30 March 2015Director's details changed for Mr David John Offord on 1 June 2014 (2 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 67.927
(4 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 67.927
(4 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 67.927
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 67.927
(4 pages)
18 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 67.927
(4 pages)
18 November 2013Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
18 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 67.927
(4 pages)
18 November 2013Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
13 June 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
22 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (2 pages)
30 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (2 pages)
28 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Mr David John Offord on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr David John Offord on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 May 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 12 May 2011 (1 page)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 67.927
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 67.927
(4 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 67.927
(4 pages)
16 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 60.00
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 60.00
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 60.00
(4 pages)
9 December 2010Resolutions
  • RES13 ‐ Shares subdivided 03/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 21.00
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 21.00
(4 pages)
9 December 2010Resolutions
  • RES13 ‐ Shares subdivided 03/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2010Sub-division of shares on 3 December 2010 (5 pages)
9 December 2010Sub-division of shares on 3 December 2010 (5 pages)
9 December 2010Sub-division of shares on 3 December 2010 (5 pages)
9 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 21.00
(4 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 November 2010Incorporation (23 pages)
4 November 2010Incorporation (23 pages)