Advanced company searchLink opens in new window

VERMILION HOLDINGS LIMITED

Company number SC291814

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2018 AP01 Appointment of Mark Dell'isola as a director on 7 October 2018
09 Oct 2018 AP01 Appointment of Helen Shan as a director on 7 October 2018
09 Oct 2018 TM01 Termination of appointment of Maurizio Nicolelli as a director on 7 October 2018
31 May 2018 AA Full accounts made up to 31 August 2017
05 Mar 2018 PSC02 Notification of Factset Research Systems Inc. as a person with significant control on 5 March 2018
05 Mar 2018 PSC07 Cessation of Factset Europe Limited as a person with significant control on 5 March 2018
14 Feb 2018 PSC02 Notification of Factset Europe Limited as a person with significant control on 18 October 2017
30 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
30 Oct 2017 PSC07 Cessation of Patricia Janice Morrison as a person with significant control on 8 November 2016
30 Oct 2017 PSC07 Cessation of Alexander Fraser Morrison as a person with significant control on 8 November 2016
11 Apr 2017 AA01 Current accounting period extended from 31 March 2017 to 31 August 2017
11 Apr 2017 AA Group of companies' accounts made up to 31 March 2016
09 Feb 2017 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
12 Dec 2016 AUD Auditor's resignation
12 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 98,609.65
24 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
16 Nov 2016 AP01 Appointment of Mr Maurizio Nicolelli as a director on 8 November 2016
16 Nov 2016 AP01 Appointment of Mr Andrew Carl Burton as a director on 8 November 2016
16 Nov 2016 AD01 Registered office address changed from 8 Walker Street Edinburgh EH3 7LH to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 16 November 2016
16 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 August 2016
16 Nov 2016 AP03 Appointment of Mrs Rachel Rebecca Stern as a secretary on 8 November 2016
16 Nov 2016 TM01 Termination of appointment of Declan Thompson as a director on 8 November 2016
16 Nov 2016 TM01 Termination of appointment of Marcus Noble as a director on 8 November 2016
16 Nov 2016 TM01 Termination of appointment of Patricia Janice Morrison as a director on 8 November 2016