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)
18 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Execute warrant instrument 14/11/2013
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
  • GBP 69,027.7
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