- Company Overview for VERMILION HOLDINGS LIMITED (SC291814)
- Filing history for VERMILION HOLDINGS LIMITED (SC291814)
- People for VERMILION HOLDINGS LIMITED (SC291814)
- Charges for VERMILION HOLDINGS LIMITED (SC291814)
- More for VERMILION HOLDINGS LIMITED (SC291814)
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) |
---|---|---|---|
16 Nov 2016 | TM01 | Termination of appointment of Alexander Fraser Morrison as a director on 8 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Stuart James Mitchell as a director on 8 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of David Alan Milroy as a director on 8 November 2016 | |
16 Nov 2016 | MR04 | Satisfaction of charge SC2918140002 in full | |
21 Jan 2016 | MR04 | Satisfaction of charge SC2918140003 in full | |
30 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | CH01 | Director's details changed for Mr Marcus Noble on 23 October 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Sir Alexander Fraser Morrison on 23 October 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Stuart James Mitchell on 23 October 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr David Alan Milroy on 23 October 2015 | |
04 Aug 2015 | MA | Memorandum and Articles of Association | |
04 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AD03 | Register(s) moved to registered inspection location 16 Charlotte Square Edinburgh EH2 4DF | |
10 Nov 2014 | AD02 | Register inspection address has been changed to 16 Charlotte Square Edinburgh EH2 4DF | |
14 May 2014 | AP01 | Appointment of Lady Patricia Janice Morrison as a director | |
02 May 2014 | AP01 | Appointment of David Milroy as a director | |
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | 466(Scot) | Alterations to a floating charge | |
25 Nov 2013 | MR01 | Registration of charge 2918140003 | |
25 Nov 2013 | 466(Scot) | Alterations to a floating charge | |
20 Nov 2013 | MR01 | Registration of charge 2918140002 |