Advanced company searchLink opens in new window

VERT ROTORS UK LIMITED

Company number SC441152

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)
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
  • GBP 7,306.29
04 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 5,831.09
06 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 4,196.42
26 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 3,888.1
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
  • GBP 3,888.10
12 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 3,539.8
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2015.
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 3,539.80
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2015.
24 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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