Company NameVerner Digital Limited
Company StatusDissolved
Company NumberSC518434
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Wayne Verner
Date of BirthJuly 1980 (Born 43 years ago)
NationalityNorthern Irish
StatusClosed
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland

Location

Registered Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
24 May 2019Application to strike the company off the register (3 pages)
17 December 2018Director's details changed for Mr Wayne Verner on 14 December 2018 (2 pages)
17 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
17 December 2018Registered office address changed from Suite 1 4 Queen Street Edinburgh Midlothian EH2 1JE United Kingdom to 64a Cumberland Street Edinburgh EH3 6RE on 17 December 2018 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
17 October 2017Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh EH3 6SW Scotland to Suite 1 4 Queen Street Edinburgh Midlothian EH2 1JE on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh EH3 6SW Scotland to Suite 1 4 Queen Street Edinburgh Midlothian EH2 1JE on 17 October 2017 (1 page)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 December 2016Director's details changed for Mr Wayne Verner on 30 November 2016 (2 pages)
5 December 2016Director's details changed for Mr Wayne Verner on 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
31 October 2016Registered office address changed from 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland to 23/3 London Street Edinburgh EH3 6LY on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 60 Constitution Street Edinburgh Lothian EH6 6RR Scotland to 23/3 London Street Edinburgh EH3 6LY on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 23/3 London Street Edinburgh EH3 6LY Scotland to Suite 2 5 st. Vincent Street Edinburgh EH3 6SW on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 23/3 London Street Edinburgh EH3 6LY Scotland to Suite 2 5 st. Vincent Street Edinburgh EH3 6SW on 31 October 2016 (1 page)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)