- Company Overview for VERLUME HOLDINGS LTD (SC518634)
- Filing history for VERLUME HOLDINGS LTD (SC518634)
- People for VERLUME HOLDINGS LTD (SC518634)
- Charges for VERLUME HOLDINGS LTD (SC518634)
- More for VERLUME HOLDINGS LTD (SC518634)
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) |
---|---|---|---|
22 Feb 2022 | MA | Memorandum and Articles of Association | |
22 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 15 February 2022
|
|
31 Jan 2022 | CERTNM |
Company name changed ec-og holdings LTD.\certificate issued on 31/01/22
|
|
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2021 | AP01 | Appointment of Dr Robert Keddie Black as a director on 16 November 2021 | |
15 Nov 2021 | MA | Memorandum and Articles of Association | |
15 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 20 October 2021
|
|
18 May 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
07 Apr 2021 | TM01 | Termination of appointment of Robert James Cowman as a director on 23 March 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Alan Robert Christie as a director on 28 January 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Robert Alexander Macdonald as a director on 28 January 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Brian Ross Imrie as a director on 28 January 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Alexander Wallace Murray as a director on 28 January 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Sep 2020 | AP04 | Appointment of Stronachs Secretaries Limited as a secretary on 27 August 2020 | |
03 Sep 2020 | TM02 | Termination of appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 27 July 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS Scotland to 28 Albyn Place Aberdeen AB10 1YL on 2 September 2020 | |
18 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
16 Jun 2020 | MR04 | Satisfaction of charge SC5186340001 in full | |
20 Apr 2020 | PSC02 | Notification of Orchard Venture Capital Limited as a person with significant control on 6 April 2020 | |
20 Apr 2020 | PSC07 | Cessation of Robert James Cowman as a person with significant control on 6 April 2020 |