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)
22 Feb 2022 MA Memorandum and Articles of Association
22 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 18,553.2
31 Jan 2022 CERTNM Company name changed ec-og holdings LTD.\certificate issued on 31/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 17,759.2
18 May 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 765.55
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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
  • GBP 12,417.89
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