VERSION 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVERSION 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC223430
    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 VERSION 1 LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is VERSION 1 LIMITED located?

    Registered Office Address
    Ernst & Young Llp Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of VERSION 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCELA LIMITEDMay 30, 2002May 30, 2002
    EGRESS CONSULTING LIMITEDSep 20, 2001Sep 20, 2001

    What are the latest accounts for VERSION 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for VERSION 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Registered office address changed from 4-5 Lochside View Edinburgh EH12 9DH to Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX on Nov 29, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 17, 2022

    LRESSP

    Confirmation statement made on Sep 30, 2022 with updates

    5 pagesCS01

    Termination of appointment of Jarlath Dooley as a director on Jul 01, 2022

    1 pagesTM01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Satisfaction of charge SC2234300005 in full

    1 pagesMR04

    Satisfaction of charge SC2234300004 in full

    1 pagesMR04

    Confirmation statement made on Sep 30, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    41 pagesAA

    Statement of capital on Feb 03, 2020

    • Capital: GBP 0.20
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Feb 03, 2020

    • Capital: GBP 21,052.8
    3 pagesSH01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    36 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Change of details for Version 1 Software Uk Limited as a person with significant control on Jan 29, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Director's details changed for Tom O'connor on Oct 03, 2017

    2 pagesCH01

    Director's details changed for Andrew Langford on Oct 03, 2017

    2 pagesCH01

    Who are the officers of VERSION 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGFORD, Andrew, Mr.
    Millennium Walkway
    Dublin 1
    Millennium House
    Ireland
    Director
    Millennium Walkway
    Dublin 1
    Millennium House
    Ireland
    IrelandIrishAccountant237773900001
    O'CONNOR, Tom, Mr.
    Millennium Walkway
    Dublin 1
    Millennium House
    Ireland
    Director
    Millennium Walkway
    Dublin 1
    Millennium House
    Ireland
    IrelandIrishCompany Director167456190001
    DODDS, John Edward
    34 Lauder Road
    EH9 2JF Edinburgh
    Secretary
    34 Lauder Road
    EH9 2JF Edinburgh
    British78251370003
    GABRIEL, Stewart Murray
    15 Davidson Road
    EH4 2PE Edinburgh
    Midlothian
    Secretary
    15 Davidson Road
    EH4 2PE Edinburgh
    Midlothian
    British62325300003
    IMANI, Shahida
    4 Inverleith Avenue
    EH3 5PT Edinburgh
    Secretary
    4 Inverleith Avenue
    EH3 5PT Edinburgh
    BritishAccountant115557060001
    WILSON, Kenneth William
    1 Sycamore Avenue
    Port Seton
    EH32 0UA East Lothian
    Secretary
    1 Sycamore Avenue
    Port Seton
    EH32 0UA East Lothian
    BritishDirector78055230001
    WILSON, Lesley Anne
    1 Sycamore Avenue
    Port Seton
    EH32 0UA East Lothian
    Secretary
    1 Sycamore Avenue
    Port Seton
    EH32 0UA East Lothian
    British78055330001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    ATKINSON, Paul
    Avenue South
    Heriot Watt Research Park
    EH14 4AP Edinburgh
    29
    United Kingdom
    Director
    Avenue South
    Heriot Watt Research Park
    EH14 4AP Edinburgh
    29
    United Kingdom
    ScotlandBritishDirector74726200005
    ATKINSON, Paul
    10c Wester Coates Gardens
    EH12 5LT Edinburgh
    Midlothian
    Director
    10c Wester Coates Gardens
    EH12 5LT Edinburgh
    Midlothian
    ScotlandBritishDirector74726200005
    BURNET, Thomas James Wardlaw
    45 Claremont Road
    EH6 7NN Edinburgh
    Lothian
    Director
    45 Claremont Road
    EH6 7NN Edinburgh
    Lothian
    United KingdomBritishDirector94868800001
    DOOLEY, Jarlath
    Millennium Walkway
    Dublin 1
    Millennium House
    Dublin
    Ireland
    Director
    Millennium Walkway
    Dublin 1
    Millennium House
    Dublin
    Ireland
    IrelandIrishDirector184533050005
    KEATINGE, Justin
    Millennium Walkway
    Dublin 1
    Millennium House
    Dublin
    Ireland
    Director
    Millennium Walkway
    Dublin 1
    Millennium House
    Dublin
    Ireland
    IrelandIrishDirector167456170005
    MCPHERSON, Malcolm Henry
    88 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Midlothian
    Director
    88 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Midlothian
    BritishDirector35518120001
    MITCHELL, David
    5 Laurel Way
    HP21 7TW Aylesbury
    Buckinghamshire
    Director
    5 Laurel Way
    HP21 7TW Aylesbury
    Buckinghamshire
    BritishConsultant42542040002
    MUTCH, Martin David
    35 Lauder Road
    EH9 2JG Edinburgh
    Director
    35 Lauder Road
    EH9 2JG Edinburgh
    ScotlandBritishDirector82229870001
    SMITH, Ian
    Avenue South
    Heriot Watt Research Park
    EH14 4AP Edinburgh
    29
    United Kingdom
    Director
    Avenue South
    Heriot Watt Research Park
    EH14 4AP Edinburgh
    29
    United Kingdom
    EnglandBritishSales Director152484900001
    WALLER, Peter Charles
    Bargany House
    KA26 9RG Girvan
    Ayrshire
    Director
    Bargany House
    KA26 9RG Girvan
    Ayrshire
    United KingdomBritishDirector75213850002
    WILSON, Kenneth William
    1 Sycamore Avenue
    Port Seton
    EH32 0UA East Lothian
    Director
    1 Sycamore Avenue
    Port Seton
    EH32 0UA East Lothian
    ScotlandBritishDirector78055230001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of VERSION 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prospect Hill
    B97 4DL Redditch
    Grosvenor House
    England
    Apr 06, 2016
    Prospect Hill
    B97 4DL Redditch
    Grosvenor House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8661831
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does VERSION 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 15, 2017
    Delivered On May 18, 2017
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Trustee
    Transactions
    • May 18, 2017Registration of a charge (MR01)
    • Aug 25, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 15, 2017
    Delivered On May 17, 2017
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Trustee
    Transactions
    • May 17, 2017Registration of a charge (MR01)
    • Aug 25, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 19, 2013
    Delivered On Dec 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Dec 20, 2013Registration of a charge (MR01)
    • Mar 18, 2015Particulars of an instrument of alteration to a charge (MR07)
    • Apr 01, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Nov 09, 2005
    Delivered On Nov 29, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 29, 2005Registration of a charge (410)
    • Aug 21, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 09, 2005
    Delivered On Nov 22, 2005
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Nov 22, 2005Registration of a charge (410)
    • Aug 21, 2013Satisfaction of a charge (MR04)

    Does VERSION 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2023Due to be dissolved on
    Nov 17, 2022Commencement of winding up
    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