VERT ROTORS UK LIMITED
Overview
Company Name | VERT ROTORS UK LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC441152 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of VERT ROTORS UK LIMITED?
- Manufacture of compressors (28132) / Manufacturing
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is VERT ROTORS UK LIMITED located?
Registered Office Address | C/O Thomson Cooper 3 Castle Court Carnegie Campus KY11 8PB Dunfermline |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VERT ROTORS UK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for VERT ROTORS UK LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 23, 2023 |
Next Confirmation Statement Due | Nov 06, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 23, 2022 |
Overdue | Yes |
What are the latest filings for VERT ROTORS UK LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||||||||||
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 May 11, 2023 | 2 pages | AD01 | ||||||||||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||||||
Termination of appointment of Ian Charles Aitken as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Brian George Williamson as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 23, 2022 with updates | 16 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Timothy Scott Haviland as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Oct 23, 2021 | 12 pages | RP04CS01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 31, 2021
| 4 pages | RP04SH01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||||||||||
Second filing of Confirmation Statement dated Oct 23, 2021 | 19 pages | RP04CS01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 31, 2021
| 7 pages | RP04SH01 | ||||||||||||||||||
Termination of appointment of Philip James Harris as a director on Jan 20, 2022 | 1 pages | TM01 | ||||||||||||||||||
Cessation of Nigel Anthony Ellis as a person with significant control on Mar 20, 2019 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Ian Aitken as a person with significant control on Mar 20, 2019 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Scottish Enterprise as a person with significant control on Jul 21, 2021 | 2 pages | PSC03 | ||||||||||||||||||
23/10/21 Statement of Capital gbp 9892.22 | 16 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2021
| 3 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021 | 1 pages | CH04 | ||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 21, 2021
| 3 pages | SH01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||||||||||||||||||
Who are the officers of VERT ROTORS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
HAVILAND, Timothy Scott | Director | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline C/O Thomson Cooper | United Kingdom | American | Director | 295698520001 | ||||||||
PATERSON, Norman John | Director | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline C/O Thomson Cooper | United Kingdom | British | Director | 155880880002 | ||||||||
VAUGHAN, Martyn Richard | Director | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline C/O Thomson Cooper | England | British | Business Consultant | 132557070007 | ||||||||
DMITRIEV, Oleg | Secretary | Miller Row EH4 3BQ Edinburgh 12 Midlothian United Kingdom | 175284100001 | |||||||||||
AITKEN, Ian Charles | Director | EH17 8QF Edinburgh Unit A1, Gracemount Business Pavilions | United States | American | Company Director | 172099900001 | ||||||||
ARBON, Ian Macdonald, Professor | Director | EH17 8QF Edinburgh Unit A1, Gracemount Business Pavilions | United Kingdom | British | Partner | 139446900001 | ||||||||
DMITRIEV, Oleg | Director | EH17 8QF Edinburgh Unit A1, Gracemount Business Pavilions | United Kingdom | British | Company Director | 175046030005 | ||||||||
ELLIS, Nigel Anthony | Director | EH17 8QF Edinburgh Unit A1, Gracemount Business Pavilions United Kingdom | Scotland | Scottish | Company Director | 100714960001 | ||||||||
HARRIS, Philip James | Director | EH17 8QF Edinburgh Unit A1, Gracemount Business Pavilions | United Kingdom | British | Ceo | 262702190001 | ||||||||
WILLIAMSON, Brian George | Director | EH17 8QF Edinburgh Unit A1, Gracemount Business Pavilions | Scotland | British | Company Director | 46631900001 |
Who are the persons with significant control of VERT ROTORS UK LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Scottish Enterprise | Jul 21, 2021 | 50 Waterloo Street G2 6HQ Glasgow Atrium Court United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Ian Aitken | Apr 25, 2016 | EH17 8QF Edinburgh Unit A1, Gracemount Business Pavilions | Yes | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
Mr Nigel Anthony Ellis | Apr 06, 2016 | EH17 8QF Edinburgh Unit A1, Gracemount Business Pavilions | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
|
Does VERT ROTORS UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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