Advanced company searchLink opens in new window

VERLUME HOLDINGS LTD

Company number SC518634

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 Feb 2025 MR01 Registration of charge SC5186340003, created on 14 February 2025
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
06 Dec 2024 TM01 Termination of appointment of John Robert Fraser Duncan as a director on 21 November 2024
05 Nov 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
24 Jul 2024 AP01 Appointment of Mrs Vivian Manson Gunn as a director on 27 May 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with updates
09 May 2023 CC01 Notice of Restriction on the Company's Articles
05 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 24,368.6
12 Apr 2023 MA Memorandum and Articles of Association
12 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2023 MR04 Satisfaction of charge SC5186340002 in full
11 Apr 2023 PSC08 Notification of a person with significant control statement
11 Apr 2023 PSC07 Cessation of Orchard Venture Capital Limited as a person with significant control on 31 March 2023
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 24,283.74
22 Mar 2023 MR01 Registration of charge SC5186340002, created on 21 March 2023
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 March 2023
  • GBP 18,668.46
16 Nov 2022 MA Memorandum and Articles of Association
09 Nov 2022 AP01 Appointment of Mr John Robert Fraser Duncan as a director on 3 November 2022
04 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
19 Oct 2022 SH08 Change of share class name or designation
19 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 PSC05 Change of details for Orchard Venture Capital Limited as a person with significant control on 15 February 2022