- Company Overview for VERT ROTORS UK LIMITED (SC441152)
- Filing history for VERT ROTORS UK LIMITED (SC441152)
- People for VERT ROTORS UK LIMITED (SC441152)
- Insolvency for VERT ROTORS UK LIMITED (SC441152)
- More for VERT ROTORS UK LIMITED (SC441152)
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) |
---|---|---|---|
23 May 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
11 May 2023 | AD01 | Registered office address changed from Unit a1, Gracemount Business Pavilions Edinburgh EH17 8QF to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 11 May 2023 | |
09 May 2023 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Dec 2022 | TM01 | Termination of appointment of Ian Charles Aitken as a director on 30 April 2022 | |
13 Dec 2022 | TM01 | Termination of appointment of Brian George Williamson as a director on 31 May 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
01 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
11 May 2022 | AP01 | Appointment of Mr Timothy Scott Haviland as a director on 1 May 2022 | |
08 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 23 October 2021 | |
08 Apr 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 August 2021
|
|
04 Apr 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 23 October 2021 | |
01 Mar 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 August 2021
|
|
25 Feb 2022 | TM01 | Termination of appointment of Philip James Harris as a director on 20 January 2022 | |
10 Jan 2022 | PSC07 | Cessation of Nigel Anthony Ellis as a person with significant control on 20 March 2019 | |
10 Jan 2022 | PSC03 | Notification of Scottish Enterprise as a person with significant control on 21 July 2021 | |
10 Jan 2022 | PSC07 | Cessation of Ian Aitken as a person with significant control on 20 March 2019 | |
25 Oct 2021 | CS01 |
23/10/21 Statement of Capital gbp 9892.22
|
|
10 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|
|
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
22 Jul 2021 | MA | Memorandum and Articles of Association | |
22 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 21 July 2021
|
|
24 Feb 2021 | AA | Accounts for a small company made up to 31 December 2020 |