Company NameVermilion Orthodontics Limited
Company StatusDissolved
Company NumberSC686090
CategoryPrivate Limited Company
Incorporation Date15 January 2021(3 years, 3 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks 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
StatusClosed
Appointed15 January 2021(same day as company formation)
RoleOral Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameDr Aman Ulhaq
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2021(same day as company formation)
RoleOrthodondist
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 January 2021(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
18 April 2023Application to strike the company off the register (1 page)
26 January 2023Compulsory strike-off action has been discontinued (1 page)
25 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
6 January 2023Resolutions
  • RES13 ‐ Cancellation of share premium account 05/01/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 January 2023Solvency Statement dated 05/01/23 (1 page)
6 January 2023Statement by Directors (1 page)
6 January 2023Statement of capital on 6 January 2023
  • GBP 1.04
(3 pages)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
27 January 2022Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
14 January 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
9 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 9 August 2021 (1 page)
6 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
16 April 2021Statement of capital following an allotment of shares on 2 April 2021
  • GBP 1.04
(4 pages)
15 April 2021Statement of capital following an allotment of shares on 2 April 2021
  • GBP 0.04
(4 pages)
15 April 2021Change of share class name or designation (2 pages)
7 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2021Memorandum and Articles of Association (22 pages)
7 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 April 2021Cessation of David John Offord as a person with significant control on 2 April 2021 (1 page)
15 January 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-15
  • GBP .03
(29 pages)