Dyce
Aberdeen
AB21 7DT
Scotland
Director Name | Mr Grant George Wilson Morton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Veripos House 1b Farburn Terrace Dyce Aberdeen AB21 7DT Scotland |
Director Name | Walter Russell Steedman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | East Campus Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE Scotland |
Director Name | Sally Hutchinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Veripos House 1b Farburn Terrace Dyce Aberdeen AB21 7DT Scotland |
Director Name | Mr Philip MacDonell Milne |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Veripos House 1b Farburn Terrace Dyce Aberdeen AB21 7DT Scotland |
Director Name | Mr Robert Martin Johnson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2022) |
Role | Vice President Services And Marine Systems |
Country of Residence | Scotland |
Correspondence Address | Veripos House 1b Farburn Terrace Dyce Aberdeen AB21 7DT Scotland |
Website | terrastar.net |
---|
Registered Address | Veripos House 1b Farburn Terrace Dyce Aberdeen AB21 7DT Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
1000 at £0.01 | Veripos LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £186,153 |
Net Worth | -£2,149,147 |
Cash | £382,205 |
Current Liabilities | £2,636,959 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
6 January 2021 | Notification of Hexagon Positioning Intelligence Limited as a person with significant control on 1 June 2016 (2 pages) |
---|---|
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
20 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (30 pages) |
18 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
20 April 2018 | Full accounts made up to 31 December 2017 (30 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
28 June 2017 | Termination of appointment of Sally Hutchinson as a director on 8 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Sally Hutchinson as a director on 8 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Philip Macdonell Milne as a director on 8 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Philip Macdonell Milne as a director on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Mr Richard Michael Turner as a director on 7 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Richard Michael Turner as a director on 7 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Robert Martin Johnson as a director on 7 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Robert Martin Johnson as a director on 7 June 2017 (2 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
28 January 2016 | Director's details changed for Mr Philip Macdonell Milne on 10 December 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Philip Macdonell Milne on 10 December 2015 (2 pages) |
28 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
11 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Philip Macdonell Milne on 10 April 2014 (2 pages) |
6 February 2015 | Director's details changed for Sally Hutchinson on 10 April 2014 (2 pages) |
6 February 2015 | Director's details changed for Mr Philip Macdonell Milne on 10 April 2014 (2 pages) |
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Sally Hutchinson on 10 April 2014 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
17 September 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
17 September 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
15 September 2014 | Termination of appointment of Walter Russell Steedman as a director on 9 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Walter Russell Steedman as a director on 9 September 2014 (1 page) |
10 April 2014 | Registered office address changed from East Campus Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from East Campus Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE on 10 April 2014 (1 page) |
30 January 2014 | Director's details changed for Philip Macdonell Milne on 10 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Philip Macdonell Milne on 10 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Sally Hutchison on 11 January 2013 (2 pages) |
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Sally Hutchison on 11 January 2013 (2 pages) |
11 January 2013 | Incorporation (53 pages) |
11 January 2013 | Incorporation (53 pages) |