Company NameVerderol Ltd
DirectorsGordon Somerville Snowie and Shona Snowie
Company StatusActive
Company NumberSC517363
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 6 months ago)
Previous NameMM&S (5896) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gordon Somerville Snowie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMrs Shona Snowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(5 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverdunning House Dunning
Perth
PH2 0QG
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed07 October 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed07 October 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 October 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressC/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

15 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
10 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
13 October 2021Director's details changed for Mr Gordon Somerville Snowie on 5 October 2021 (2 pages)
13 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
15 July 2021Previous accounting period extended from 29 October 2020 to 31 March 2021 (1 page)
9 November 2020Appointment of Mrs Shona Snowie as a director on 1 November 2020 (2 pages)
23 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
23 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
2 July 2020Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 2 July 2020 (1 page)
2 July 2020Director's details changed for Mr Gordon Somerville Snowie on 2 July 2020 (2 pages)
2 July 2020Change of details for Mr Gordon Somerville Snowie as a person with significant control on 2 July 2020 (2 pages)
6 November 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
17 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
16 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 September 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 September 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
21 September 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
23 June 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
23 June 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
20 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
16 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 100.00
(8 pages)
16 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 100.00
(8 pages)
15 December 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 December 2015 (1 page)
15 December 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 December 2015 (1 page)
10 December 2015Change of share class name or designation (2 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
10 December 2015Change of share class name or designation (2 pages)
9 December 2015Appointment of Mr Gordon Somerville Snowie as a director on 8 December 2015 (2 pages)
9 December 2015Appointment of Mr Gordon Somerville Snowie as a director on 8 December 2015 (2 pages)
9 December 2015Company name changed mm&s (5896) LIMITED\certificate issued on 09/12/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
9 December 2015Termination of appointment of Vindex Services Limited as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Vindex Services Limited as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Vindex Limited as a director on 8 December 2015 (1 page)
9 December 2015Company name changed mm&s (5896) LIMITED\certificate issued on 09/12/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
9 December 2015Termination of appointment of Vindex Limited as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Christine Truesdale as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Christine Truesdale as a director on 8 December 2015 (1 page)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)