VERISIM LIMITED

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

    Company NameVERISIM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC210423
    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 VERISIM LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is VERISIM LIMITED located?

    Registered Office Address
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of VERISIM LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOUCHWARE SIMULATIONS LIMITEDAug 29, 2000Aug 29, 2000

    What are the latest accounts for VERISIM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for VERISIM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VERISIM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 13, 2015

    LRESEX

    Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on Jul 21, 2015

    2 pagesAD01

    Annual return made up to Aug 25, 2014 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 187,600.399
    SH01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Statement of capital following an allotment of shares on May 15, 2014

    • Capital: GBP 187,600.399
    5 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 18, 2014

    • Capital: GBP 119,975.17
    5 pagesSH01

    Termination of appointment of Michael Johnstone as a director

    1 pagesTM01

    Annual return made up to Aug 29, 2013 with full list of shareholders

    13 pagesAR01

    Secretary's details changed for Burness Paull & Williamsons Llp on Aug 02, 2013

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Previous athorities granted in relation to section 551 are revoked 23/04/2013
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Apr 24, 2013

    • Capital: GBP 119,823.656
    5 pagesSH01

    Appointment of Burness Paull & Williamsons Llp as a secretary

    3 pagesAP04

    Termination of appointment of Sf Secretaries Limited as a secretary

    2 pagesTM02

    Appointment of Archangel Directors Limited as a director

    3 pagesAP02

    Statement of capital following an allotment of shares on Oct 12, 2012

    • Capital: GBP 69,361.45
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Aug 29, 2012 with full list of shareholders

    19 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Statement of capital following an allotment of shares on Apr 10, 2012

    • Capital: GBP 39,057.240
    5 pagesSH01

    Statement of capital following an allotment of shares on Mar 28, 2012

    • Capital: GBP 39,057.240
    5 pagesSH01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of VERISIM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityUNITED KINGDOM, SCOTLAND
    Registration NumberSO300380
    99448920005
    MORGAN, Janis Sally
    Hermitage Place
    EH6 8AF Edinburgh
    7
    Director
    Hermitage Place
    EH6 8AF Edinburgh
    7
    BritishDirector137681060001
    RAMSAY, Martin William
    Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    4
    Director
    Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    4
    ScotlandBritishNone79312760001
    STEEL, Andrew Dewar
    44 Beechmount Park
    EH12 5YT Edinburgh
    Midlothian
    Director
    44 Beechmount Park
    EH12 5YT Edinburgh
    Midlothian
    ScotlandBritishDirector14788330005
    ARCHANGEL DIRECTORS LIMITED
    Rutland Square
    EH1 2BB Edinburgh
    19
    United Kingdom
    Director
    Rutland Square
    EH1 2BB Edinburgh
    19
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC318750
    172967910001
    ANDERSON, James Walter
    15 Thistle Street
    KY12 0JA Dunfermline
    Fife
    Secretary
    15 Thistle Street
    KY12 0JA Dunfermline
    Fife
    BritishSpecialist I T Consultant71718240001
    BALDWIN, Neil Edward
    9 Long Byres
    EH52 5TF Broxburn
    West Lothian
    Secretary
    9 Long Byres
    EH52 5TF Broxburn
    West Lothian
    BritishP.R. Consultant71718270001
    CONDIE, Alan David
    19 Alderston Drive
    KY12 0XU Dunfermline
    Fife
    Secretary
    19 Alderston Drive
    KY12 0XU Dunfermline
    Fife
    BritishChartered Accountant44303180001
    FINLAYSON, Scott Robertson
    Flat 2f2
    47 Great King Street
    EH3 6RP Edinburgh
    Midlothian
    Secretary
    Flat 2f2
    47 Great King Street
    EH3 6RP Edinburgh
    Midlothian
    British113642340001
    MACKEAN, Robert Mackintosh
    10a Dick Place
    EH9 2JL Edinburgh
    Secretary
    10a Dick Place
    EH9 2JL Edinburgh
    British37456310002
    PINCHBECK, Donald Horace
    49 Brierdene Crescent
    NE26 4AD Whitley Bay
    Tyne & Wear
    Secretary
    49 Brierdene Crescent
    NE26 4AD Whitley Bay
    Tyne & Wear
    BritishCompany Director32722120002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    SF SECRETARIES LIMITED
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    900029010002
    ANDERSON, James Walter
    Skythorn 48 Back Road
    FK14 7EA Dollar
    Clackmannanshire
    Director
    Skythorn 48 Back Road
    FK14 7EA Dollar
    Clackmannanshire
    ScotlandBritishSpecialist I T Consultant71718240003
    BALDWIN, Neil Edward
    9 Long Byres
    EH52 5TF Broxburn
    West Lothian
    Director
    9 Long Byres
    EH52 5TF Broxburn
    West Lothian
    BritishPr Consultant71718270001
    BROWN, Robert Neil
    10 East Fettes Avenue
    EH4 1DN Edinburgh
    Midlothian
    Director
    10 East Fettes Avenue
    EH4 1DN Edinburgh
    Midlothian
    BritishDirector84839900002
    FARRANT, Mervyn John
    1 Suckley Road
    Leigh
    WR6 5LE Worcester
    Worcestershire
    Director
    1 Suckley Road
    Leigh
    WR6 5LE Worcester
    Worcestershire
    BritishCompany Director36402210001
    GRIGGS, Michael John
    Struan, Bogsbank Road
    EH46 7EN West Linton
    Peeblesshire
    Director
    Struan, Bogsbank Road
    EH46 7EN West Linton
    Peeblesshire
    BritishChief Operating Officer102767220001
    HEBBES, Jonathan
    Littleshaw
    43 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    Director
    Littleshaw
    43 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    BritishSales Director86668580001
    JOHNSTONE, Michael David Stirling
    11 Ravelston Dykes
    EH4 3EA Edinburgh
    Director
    11 Ravelston Dykes
    EH4 3EA Edinburgh
    United KingdomBritishDirector69960480002
    LOWRY, John Howard
    Littlewood Place Wood Lane
    South Heath
    HP16 0RB Great Missenden
    Buckinghamshire
    Director
    Littlewood Place Wood Lane
    South Heath
    HP16 0RB Great Missenden
    Buckinghamshire
    United KingdomBritishCompany Director33995680002
    MANN, Robert Fraser
    54 East Sheen Avenue
    SW14 8AU London
    Director
    54 East Sheen Avenue
    SW14 8AU London
    United KingdomBritishDirector46202020001
    PINCHBECK, Donald Horace
    49 Brierdene Crescent
    NE26 4AD Whitley Bay
    Tyne & Wear
    Director
    49 Brierdene Crescent
    NE26 4AD Whitley Bay
    Tyne & Wear
    United KingdomBritishManagement Consultant32722120002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does VERISIM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 21, 2005
    Delivered On Jan 07, 2006
    Satisfied
    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
    • Etv Capital S.A.
    Transactions
    • Jan 07, 2006Registration of a charge (410)
    • Feb 04, 2006Alteration to a floating charge (466 Scot)
    • May 29, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 28, 2004
    Delivered On Jun 08, 2004
    Satisfied
    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
    • Sep Ii B
    Transactions
    • Jun 08, 2004Registration of a charge (410)
    • Jun 21, 2004Alteration to a floating charge (466 Scot)
    • Feb 04, 2006Alteration to a floating charge (466 Scot)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 28, 2004
    Delivered On Jun 08, 2004
    Satisfied
    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
    • Sep Ii
    Transactions
    • Jun 08, 2004Registration of a charge (410)
    • Jun 21, 2004Alteration to a floating charge (466 Scot)
    • Feb 04, 2006Alteration to a floating charge (466 Scot)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 28, 2004
    Delivered On Jun 08, 2004
    Satisfied
    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
    • Albany Ventures Fund Iii
    Transactions
    • Jun 08, 2004Registration of a charge (410)
    • Jun 21, 2004Alteration to a floating charge (466 Scot)
    • Feb 04, 2006Alteration to a floating charge (466 Scot)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 28, 2004
    Delivered On Jun 08, 2004
    Satisfied
    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
    • Albany Ventures Co-Invest
    Transactions
    • Jun 08, 2004Registration of a charge (410)
    • Jun 21, 2004Alteration to a floating charge (466 Scot)
    • Feb 04, 2006Alteration to a floating charge (466 Scot)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 11, 2001
    Delivered On May 16, 2001
    Satisfied
    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
    • Scottish Enterprise
    Transactions
    • May 16, 2001Registration of a charge (410)
    • May 22, 2001Alteration to a floating charge (466 Scot)
    • Jul 01, 2004Alteration to a floating charge (466 Scot)
    • Feb 04, 2006Alteration to a floating charge (466 Scot)
    • Jun 29, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 17, 2001
    Delivered On May 08, 2001
    Satisfied
    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 Royal Bank of Scotland PLC
    Transactions
    • May 08, 2001Registration of a charge (410)
    • May 22, 2001Alteration to a floating charge (466 Scot)
    • Jun 21, 2004Alteration to a floating charge (466 Scot)
    • Feb 04, 2006Alteration to a floating charge (466 Scot)
    • Dec 03, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    Does VERISIM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 13, 2015Commencement of winding up
    Apr 28, 2016Due to be dissolved on
    Creditors 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