Advanced company searchLink opens in new window

VERT ROTORS UK LIMITED

Company number SC441152

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)
23 May 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
11 May 2023 AD01 Registered office address changed from Unit a1, Gracemount Business Pavilions Edinburgh EH17 8QF to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 11 May 2023
09 May 2023 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
08 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2022 TM01 Termination of appointment of Ian Charles Aitken as a director on 30 April 2022
13 Dec 2022 TM01 Termination of appointment of Brian George Williamson as a director on 31 May 2022
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with updates
01 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2022 AP01 Appointment of Mr Timothy Scott Haviland as a director on 1 May 2022
08 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 23 October 2021
08 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2021
  • GBP 9,892.22
04 Apr 2022 AA Accounts for a small company made up to 31 December 2021
01 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 23 October 2021
01 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2021
  • GBP 9,913.77
25 Feb 2022 TM01 Termination of appointment of Philip James Harris as a director on 20 January 2022
10 Jan 2022 PSC07 Cessation of Nigel Anthony Ellis as a person with significant control on 20 March 2019
10 Jan 2022 PSC03 Notification of Scottish Enterprise as a person with significant control on 21 July 2021
10 Jan 2022 PSC07 Cessation of Ian Aitken as a person with significant control on 20 March 2019
25 Oct 2021 CS01 23/10/21 Statement of Capital gbp 9892.22
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/03/2022
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/04/2022
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 9,879.29
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/03/2022
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/04/2022
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
22 Jul 2021 MA Memorandum and Articles of Association
22 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 9,807.46
24 Feb 2021 AA Accounts for a small company made up to 31 December 2020