Edinburgh
EH12 6NZ
Scotland
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2013(3 years after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.vermilion.co.uk/ |
---|---|
Telephone | 0131 3341802 |
Telephone region | Edinburgh |
Registered Address | Vantage Point 24 St Johns Road Edinburgh EH12 6NZ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £96,207 |
Cash | £37,813 |
Current Liabilities | £155,431 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
6 February 2019 | Delivered on: 13 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
16 May 2011 | Delivered 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 |
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates (5 pages) |
21 October 2022 | Resolutions
|
21 October 2022 | Purchase of own shares.
|
21 October 2022 | Cancellation of shares. Statement of capital on 7 September 2022
|
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
3 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
7 April 2021 | Satisfaction of charge SC3882260002 in full (1 page) |
3 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
13 February 2019 | Registration of charge SC3882260002, created on 6 February 2019 (5 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
20 April 2015 | Resolutions
|
20 April 2015 | Resolutions
|
20 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
30 March 2015 | Director's details changed for Mr David John Offord on 1 June 2014 (2 pages) |
30 March 2015 | Director's details changed for Mr David John Offord on 1 June 2014 (2 pages) |
30 March 2015 | Director's details changed for Mr David John Offord on 1 June 2014 (2 pages) |
1 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
18 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
13 June 2013 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
22 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (2 pages) |
30 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (2 pages) |
28 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Mr David John Offord on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr David John Offord on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 May 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 12 May 2011 (1 page) |
13 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
13 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
10 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
9 December 2010 | Resolutions
|
9 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
9 December 2010 | Resolutions
|
9 December 2010 | Sub-division of shares on 3 December 2010 (5 pages) |
9 December 2010 | Sub-division of shares on 3 December 2010 (5 pages) |
9 December 2010 | Sub-division of shares on 3 December 2010 (5 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
4 November 2010 | Incorporation (23 pages) |
4 November 2010 | Incorporation (23 pages) |