VERICORE HOLDINGS LIMITED

VERICORE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVERICORE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC175663
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VERICORE HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VERICORE HOLDINGS LIMITED located?

    Registered Office Address
    DELOITTE LLP
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of VERICORE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAMPIAN PHARMACEUTICALS HOLDINGS LIMITEDAug 13, 1997Aug 13, 1997
    PACIFIC SHELF 724 LIMITEDMay 21, 1997May 21, 1997

    What are the latest accounts for VERICORE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for VERICORE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ to 110 Queen Street Glasgow G1 3BX on Aug 08, 2016

    2 pagesAD01

    Registered office address changed from Units 2a & 3 Dunsinane Industrial Estate Dundee to Lomond House 9 George Square Glasgow G2 1QQ on Oct 02, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2015

    LRESSP

    Termination of appointment of Susan Ann Webb as a director on Sep 01, 2015

    1 pagesTM01

    Statement of capital on Jul 30, 2015

    • Capital: GBP 1,194,800.50
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 10/07/2015
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 10/07/2015
    RES13

    Termination of appointment of George William Gunn as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to May 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 1,194,800.5
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Appointment of Edgar Humberto Arracho as a director on Aug 26, 2014

    2 pagesAP01

    Termination of appointment of Sandipkumar Shantilal Kapadia as a director on Aug 26, 2014

    1 pagesTM01

    Annual return made up to May 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 1,194,800.5
    SH01

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Annual return made up to May 21, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    21 pagesAA

    Annual return made up to May 21, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Teresa Jose as a director

    1 pagesTM01

    Appointment of Sandipkumar Shantilal Kapadia as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    23 pagesAA

    Annual return made up to May 21, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of VERICORE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOWLER, Edward Joseph
    Queen Street
    G1 3BX Glasgow
    110
    Secretary
    Queen Street
    G1 3BX Glasgow
    110
    British152252650001
    ARRACHO, Edgar Humberto
    Queen Street
    G1 3BX Glasgow
    110
    Director
    Queen Street
    G1 3BX Glasgow
    110
    United KingdomUsaNone190572010001
    JENNINGS, Sally Jane
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    Secretary
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    BritishLegal Director76693790004
    ROBERTS, Helen
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Novartis Pharmaceuticals Uk Limited
    Surrey
    Secretary
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Novartis Pharmaceuticals Uk Limited
    Surrey
    BritishLegal Director129035010001
    THIRKETTLE, Paul Richard Edward
    Thorheim
    Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Secretary
    Thorheim
    Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    BritishHr Director/Company Secretary34204540001
    WALKER, Jonathan James
    Haberfield Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Lancashire
    Secretary
    Haberfield Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Lancashire
    BritishAccountant39444010001
    MD SECRETARIES (EDINBURGH) LIMITED
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    Secretary
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    43825370001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ADAMS, Adrian
    Hollow Oak Houseurt
    1 Coombe Hill Court
    SL4 4UL St Leonards Hill
    Berkshire
    Director
    Hollow Oak Houseurt
    1 Coombe Hill Court
    SL4 4UL St Leonards Hill
    Berkshire
    BritishCeo76757400001
    ASHTON, David Thomas
    Delta House Southwood Crescent
    Southwood
    GU14 0NL Farnborough
    Hampshire
    Director
    Delta House Southwood Crescent
    Southwood
    GU14 0NL Farnborough
    Hampshire
    BritishFinance Director76752390002
    BOYLE, Tobias Humphrey James
    67 Carlton Hill
    NW8 0EN London
    Director
    67 Carlton Hill
    NW8 0EN London
    EnglandBritishInvestment Banker141831310001
    BRAMLEY, Paul Scotson, Dr
    Dene House
    Little Salkeld
    CA10 1NN Penrith
    Cumbria
    Director
    Dene House
    Little Salkeld
    CA10 1NN Penrith
    Cumbria
    EnglandBritishCompany Director74494530001
    BRAZIER, Richard John
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    Director
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    BritishFinance Director113176180001
    CLARK, Brian Law Robertson
    4 Dun Croft Close
    BB7 2JR Clitheroe
    Lancashire
    Director
    4 Dun Croft Close
    BB7 2JR Clitheroe
    Lancashire
    BritishCompany Director497600003
    COOPER, James
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    Director
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    ScotlandBritishCompany Director929150002
    CUMMINS, Gordon John
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    Director
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    South AfricanFinance Director98291090001
    FAHEY, Michael John
    Delta House
    Southwood Crescent
    GU14 0NL Farnborough
    Hampshire
    Director
    Delta House
    Southwood Crescent
    GU14 0NL Farnborough
    Hampshire
    BritishFinance Director79137120001
    FULLAGAR, Edgar
    Delta House
    Southwood Crescent
    GU14 0NL Farnborough
    Hampshire
    Director
    Delta House
    Southwood Crescent
    GU14 0NL Farnborough
    Hampshire
    BritishPresident Country Organisation77362950002
    GUNN, George William
    Werk Rosenthal Wro-1032-1033
    FOREIGN Basel Ch4002
    Switzerland
    Director
    Werk Rosenthal Wro-1032-1033
    FOREIGN Basel Ch4002
    Switzerland
    SwitzerlandBritishHead Of Ah Bu95681110001
    GURTLER, Hans Beat
    Paradiesweg 2
    4419 Lupsingen
    4419
    Switzerland
    Director
    Paradiesweg 2
    4419 Lupsingen
    4419
    Switzerland
    SwissManager71277720001
    HENRY, William John, Dr
    1 Kemps Piece
    Haddenham
    HP17 8LA Aylesbury
    Buckinghamshire
    Director
    1 Kemps Piece
    Haddenham
    HP17 8LA Aylesbury
    Buckinghamshire
    EnglandBritishManufacturing Director146565330001
    JOSE, Teresa
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    C/O Novartis Pharmaceuticals Uk Limited
    Surrey
    Director
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    C/O Novartis Pharmaceuticals Uk Limited
    Surrey
    United KingdomIndianFinance & Admin Director139464470001
    KAPADIA, Sandipkumar Shantilal
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    C/O Novartis Pharmaceuticals Uk Limited
    Surrey
    Director
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    C/O Novartis Pharmaceuticals Uk Limited
    Surrey
    EnglandAmericanCountry Chief Financial Officer Uk & Ireland167410820001
    MARGETSON, Daniel John
    Bardan 47 Rowan Drive
    SK8 7DU Cheadle
    Cheshire
    Director
    Bardan 47 Rowan Drive
    SK8 7DU Cheadle
    Cheshire
    BritishCompany Director62156550001
    MURPHY, Kieran Pius
    11 Brookside
    Moulton
    CB8 8SG Newmarket
    Suffolk
    Director
    11 Brookside
    Moulton
    CB8 8SG Newmarket
    Suffolk
    UkIrishCompany Director100343970001
    PACITTI, Michael Ronald John
    21 Cramond Road North
    EH4 6LY Edinburgh
    Midlothian
    Director
    21 Cramond Road North
    EH4 6LY Edinburgh
    Midlothian
    BritishInvestment Manager774030001
    PARIS, William Drummond
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    Director
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    BritishDirector78024570003
    RUSSELL, Alastair Mark
    Litigan Farmhouse
    Keltneyburn
    SL4 2DU Aberfeldy
    Perthshire
    Director
    Litigan Farmhouse
    Keltneyburn
    SL4 2DU Aberfeldy
    Perthshire
    United KingdomBritishVeternary Surgeon52452420003
    SAXENA, Subhanu
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park, Frimley
    GU16 7SR Camberley
    Director
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park, Frimley
    GU16 7SR Camberley
    BritishChief Executive Officer105329180001
    SCHMIDT, Kurt Thomas
    Werk Rosenthal Wro-1032-1033
    FOREIGN Postfach
    Basel Ch-4002
    Switzerland
    Director
    Werk Rosenthal Wro-1032-1033
    FOREIGN Postfach
    Basel Ch-4002
    Switzerland
    AmericanHead Of Business84955260001
    STROPPEL, Stefan Hans
    Smithyfield Isington Road
    Isington
    GU34 4PN Alton
    Hampshire
    Director
    Smithyfield Isington Road
    Isington
    GU34 4PN Alton
    Hampshire
    SwissFinance Director56568650001
    THOMPSON, Alan Sydney
    39 Mile End Park
    YO42 2TH Pocklington
    North Yorkshire
    Director
    39 Mile End Park
    YO42 2TH Pocklington
    North Yorkshire
    BritishAccountant/Company Dirctor111389010001
    WALKER, Jonathan James
    Haberfield Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Lancashire
    Director
    Haberfield Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Lancashire
    EnglandBritishAccountant39444010001
    WEBB, Susan Ann
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    C/O Novartis Pharmaceuticals Uk Limited
    Surrey
    Director
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    C/O Novartis Pharmaceuticals Uk Limited
    Surrey
    United KingdomBritishCeo140514020001
    YACOMENI, John Alexander
    Fermor House 60 Fermor Road
    Tarleton
    PR4 6AP Preston
    Lancashire
    Director
    Fermor House 60 Fermor Road
    Tarleton
    PR4 6AP Preston
    Lancashire
    BritishPharmacist54302680001

    Does VERICORE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 04, 1997
    Delivered On Aug 11, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 1997Registration of a charge (410)

    Does VERICORE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2015Commencement of winding up
    Jun 21, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0