VERIPOS LIMITED: Filings - Page 2

  • Overview

    Company NameVERIPOS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC359548
    JurisdictionScotland
    Date of Creation

    What are the latest filings for VERIPOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 09, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 09, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    35 pagesAA

    Confirmation statement made on Apr 06, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Richard Turner as a director on Jun 01, 2017

    2 pagesAP01

    Termination of appointment of Philip Macdonell Milne as a director on Jun 01, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    34 pagesAA

    Confirmation statement made on Apr 06, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    34 pagesAA

    Annual return made up to Apr 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 4,000,001
    SH01

    Satisfaction of charge SC3595480001 in full

    4 pagesMR04

    Director's details changed for Mr Philip Macdonell Milne on Dec 10, 2015

    2 pagesCH01

    Appointment of Mr Robert Martin Johnson as a director on May 06, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    33 pagesAA

    Annual return made up to Apr 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 4,000,001
    SH01

    Termination of appointment of Angus Timothy Denison Scott as a director on Mar 09, 2015

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 07, 2014

    • Capital: GBP 4,000,001
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2013

    39 pagesAA

    Termination of appointment of Walter Russell Steedman as a director on Sep 09, 2014

    1 pagesTM01

    Annual return made up to Apr 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 4,000,000
    SH01

    Registered office address changed from * East Campus Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE* on Apr 10, 2014

    1 pagesAD01

    Director's details changed for Mr Philip Macdonell Milne on Jan 10, 2014

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2012

    30 pagesAA

    Registration of charge 3595480001

    11 pagesMR01
    Annotations
    DateAnnotation
    Jul 04, 2013The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.

    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