Company NameVertu Enterprises Llp
Company StatusDissolved
Company NumberSO305064
CategoryLimited Liability Partnership
Incorporation Date22 October 2014(9 years, 6 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Directors

LLP Designated Member NameMr Christian Andrew Little
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2019(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
LLP Designated Member NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2019(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
LLP Designated Member NameMs Eftychia Turnbull
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
LLP Designated Member NameMrs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Duke Street
Edinburgh
Scotland
EH6 8HH
LLP Designated Member NameMr Maurice Walters
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
LLP Designated Member NameMr Shaun Paul Walters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland

Location

Registered Address9a Tinto Place
Edinburgh
EH6 5GD
Scotland
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
14 March 2022Application to strike the limited liability partnership off the register (1 page)
1 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
17 June 2021Cessation of Rattanaporn Tonglor as a person with significant control on 31 May 2021 (1 page)
17 June 2021Notification of Sacer Dusan as a person with significant control on 31 May 2021 (2 pages)
17 June 2021Notification of Rattanaporn Tonglor as a person with significant control on 21 August 2019 (2 pages)
17 June 2021Cessation of Rattanaporn Thonglor as a person with significant control on 21 August 2019 (1 page)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
12 June 2020Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 9a Tinto Place Edinburgh EH6 5GD on 12 June 2020 (1 page)
23 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
27 August 2019Termination of appointment of Shaun Paul Walters as a member on 21 August 2019 (1 page)
27 August 2019Termination of appointment of Maurice Walters as a member on 21 August 2019 (1 page)
27 August 2019Appointment of Mr Kenneth Morrison as a member on 21 August 2019 (2 pages)
27 August 2019Appointment of Mr Christian Andrew Little as a member on 21 August 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 March 2019Amended total exemption full accounts made up to 31 October 2017 (15 pages)
21 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
6 November 2018Compulsory strike-off action has been discontinued (1 page)
5 November 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
12 June 2018Total exemption full accounts made up to 31 October 2016 (13 pages)
19 December 2017Termination of appointment of Joanne Wight as a member on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Eftychia Turnbull as a member on 15 December 2017 (1 page)
19 December 2017Appointment of Mr Shaun Paul Walters as a member on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr Maurice Walters as a member on 15 December 2017 (2 pages)
18 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
29 October 2015Annual return made up to 22 October 2015 (3 pages)
29 October 2015Annual return made up to 22 October 2015 (3 pages)
22 October 2014Incorporation of a limited liability partnership (9 pages)
22 October 2014Incorporation of a limited liability partnership (9 pages)