- 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) |
---|---|---|---|
26 Sep 2017 | TM01 | Termination of appointment of Ian Macdonald Arbon as a director on 20 September 2017 | |
04 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 21 August 2017
|
|
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
06 May 2016 | SH01 |
Statement of capital following an allotment of shares on 25 April 2016
|
|
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
03 May 2016 | AP01 | Appointment of Mr Ian Charles Aitken as a director on 26 April 2016 | |
26 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 25 February 2016
|
|
26 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2015 | CH01 | Director's details changed for Mr Oleg Dmitriev on 7 October 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Professor Ian Macdonald Arbon on 7 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
07 Oct 2015 | AD01 | Registered office address changed from 12 Miller Row Edinburgh Midlothian EH4 3BQ to Unit a1, Gracemount Business Pavilions Edinburgh EH17 8QF on 7 October 2015 | |
17 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 July 2015 | |
12 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 10 August 2015
|
|
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2015 | RP04 | Second filing of SH01 previously delivered to Companies House | |
12 Aug 2015 | RP04 | Second filing of SH01 previously delivered to Companies House | |
12 Aug 2015 | SH02 | Sub-division of shares on 27 February 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 19 June 2015
|
|
24 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Nigel Anthony Ellis as a director on 26 March 2015 |