Advanced company searchLink opens in new window

VERMILION ORTHODONTICS LIMITED

Company number SC686090

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2023 DS01 Application to strike the company off the register
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
06 Jan 2023 SH19 Statement of capital on 6 January 2023
  • GBP 1.04
06 Jan 2023 SH20 Statement by Directors
06 Jan 2023 CAP-SS Solvency Statement dated 05/01/23
06 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 05/01/2023
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
09 Aug 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 9 August 2021
06 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 April 2021
  • GBP 1.04
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 April 2021
  • GBP 0.04
15 Apr 2021 SH08 Change of share class name or designation
07 Apr 2021 MA Memorandum and Articles of Association
07 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2021 PSC07 Cessation of David John Offord as a person with significant control on 2 April 2021
15 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-15
  • GBP .03