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)
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
  • GBP 69,027.7
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 69,027.7
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Intercreditor agreement and other company consents 31/01/2014
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