- 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) |
---|---|---|---|
18 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2013 | AP01 | Appointment of Declan Thompson as a director | |
13 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
11 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2013 | AD01 | Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 17 October 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
13 Nov 2012 | CH01 | Director's details changed for Stuart Mitchell on 18 October 2012 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jan 2012 | AP01 | Appointment of Stuart Mitchell as a director | |
16 Jan 2012 | TM01 | Termination of appointment of James Carnegie as a director | |
03 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | TM02 | Termination of appointment of Dand Carnegie Accounting Solutions Limited as a secretary | |
28 Mar 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
23 Jul 2010 | AAMD | Amended accounts made up to 31 March 2010 | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Sir Alexander Fraser Morrison on 1 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Marcus Noble on 1 October 2009 | |
17 Nov 2009 | CH04 | Secretary's details changed for Dand Carnegie Accounting Solutions Limited on 1 October 2009 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Oct 2008 | 363a | Return made up to 18/10/08; full list of members | |
01 Sep 2008 | 287 | Registered office changed on 01/09/2008 from stannergate house 41 dundee road west broughty ferry dundee tayside DD5 1NB | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |