Advanced company searchLink opens in new window

VERISIM LIMITED

Company number SC210423

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)
12 Dec 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
23 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
20 Apr 2011 AA Accounts for a small company made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
07 Oct 2010 AD03 Register(s) moved to registered inspection location
07 Oct 2010 AD02 Register inspection address has been changed
30 Jul 2010 AA Full accounts made up to 31 December 2009
23 Jun 2010 AP01 Appointment of Mr Martin William Ramsay as a director
02 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2010 SH01 Statement of capital following an allotment of shares on 21 May 2010
  • GBP 29,361.45
01 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 7
06 Nov 2009 AR01 Annual return made up to 29 August 2009 with full list of shareholders
03 Sep 2009 288c Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008
15 Jul 2009 AA Full accounts made up to 31 December 2008
08 May 2009 88(2) Ad 30/04/09\gbp si 67064@0.001=67.064\gbp ic 4082.366/4149.43\
15 Apr 2009 288a Director appointed janis sally morgan
14 Apr 2009 288b Appointment terminated director robert mann
19 Mar 2009 88(2) Ad 13/03/09\gbp si 1012145@0.001=1012.145\gbp ic 3070.221/4082.366\
19 Mar 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Feb 2009 AA Total exemption full accounts made up to 31 December 2007
29 Oct 2008 363a Return made up to 29/08/08; full list of members
29 Oct 2008 353 Location of register of members
15 May 2008 287 Registered office changed on 15/05/2008 from 10 abbey park place dunfermline fife KY12 7NZ
07 Jan 2008 88(2)R Ad 20/12/07--------- £ si 900000@.001=900 £ ic 2170/3070
07 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 89(1) shall not ap 20/12/07