VERT ROTORS UK LIMITED

VERT ROTORS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameVERT ROTORS UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC441152
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for VERT ROTORS UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for VERT ROTORS UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 23, 2023
    Next Confirmation Statement DueNov 06, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2022
    OverdueYes

    What are the latest filings for VERT ROTORS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(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 pagesAD01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Termination of appointment of Ian Charles Aitken as a director on Apr 30, 2022

    1 pagesTM01

    Termination of appointment of Brian George Williamson as a director on May 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 23, 2022 with updates

    16 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Timothy Scott Haviland as a director on May 01, 2022

    2 pagesAP01

    Second filing of Confirmation Statement dated Oct 23, 2021

    12 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Aug 31, 2021

    • Capital: GBP 9,892.22
    4 pagesRP04SH01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Second filing of Confirmation Statement dated Oct 23, 2021

    19 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Aug 31, 2021

    • Capital: GBP 9,913.77
    7 pagesRP04SH01

    Termination of appointment of Philip James Harris as a director on Jan 20, 2022

    1 pagesTM01

    Cessation of Nigel Anthony Ellis as a person with significant control on Mar 20, 2019

    1 pagesPSC07

    Cessation of Ian Aitken as a person with significant control on Mar 20, 2019

    1 pagesPSC07

    Notification of Scottish Enterprise as a person with significant control on Jul 21, 2021

    2 pagesPSC03

    23/10/21 Statement of Capital gbp 9892.22

    16 pagesCS01
    Annotations
    DateAnnotation
    Mar 01, 2022Second Filing The information on the form CS01 has been replaced by a second filing on 01/03/2022
    Apr 08, 2022Second Filing The information on the form CS01 has been replaced by a second filing on 08/04/2022

    Statement of capital following an allotment of shares on Aug 31, 2021

    • Capital: GBP 9,879.29
    3 pagesSH01
    Annotations
    DateAnnotation
    Mar 01, 2022Second Filing The information on the form SH01 has been replaced by a second filing on 01/03/2022
    Apr 08, 2022Second Filing The information on the form SH01 has been replaced by a second filing on 08/04/2022

    Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021

    1 pagesCH04

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jul 21, 2021

    • Capital: GBP 9,807.46
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Who are the officers of VERT ROTORS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    HAVILAND, Timothy Scott
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper
    Director
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper
    United KingdomAmericanDirector295698520001
    PATERSON, Norman John
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper
    Director
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper
    United KingdomBritishDirector155880880002
    VAUGHAN, Martyn Richard
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper
    Director
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper
    EnglandBritishBusiness Consultant132557070007
    DMITRIEV, Oleg
    Miller Row
    EH4 3BQ Edinburgh
    12
    Midlothian
    United Kingdom
    Secretary
    Miller Row
    EH4 3BQ Edinburgh
    12
    Midlothian
    United Kingdom
    175284100001
    AITKEN, Ian Charles
    EH17 8QF Edinburgh
    Unit A1, Gracemount Business Pavilions
    Director
    EH17 8QF Edinburgh
    Unit A1, Gracemount Business Pavilions
    United StatesAmericanCompany Director172099900001
    ARBON, Ian Macdonald, Professor
    EH17 8QF Edinburgh
    Unit A1, Gracemount Business Pavilions
    Director
    EH17 8QF Edinburgh
    Unit A1, Gracemount Business Pavilions
    United KingdomBritishPartner139446900001
    DMITRIEV, Oleg
    EH17 8QF Edinburgh
    Unit A1, Gracemount Business Pavilions
    Director
    EH17 8QF Edinburgh
    Unit A1, Gracemount Business Pavilions
    United KingdomBritishCompany Director175046030005
    ELLIS, Nigel Anthony
    EH17 8QF Edinburgh
    Unit A1, Gracemount Business Pavilions
    United Kingdom
    Director
    EH17 8QF Edinburgh
    Unit A1, Gracemount Business Pavilions
    United Kingdom
    ScotlandScottishCompany Director100714960001
    HARRIS, Philip James
    EH17 8QF Edinburgh
    Unit A1, Gracemount Business Pavilions
    Director
    EH17 8QF Edinburgh
    Unit A1, Gracemount Business Pavilions
    United KingdomBritishCeo262702190001
    WILLIAMSON, Brian George
    EH17 8QF Edinburgh
    Unit A1, Gracemount Business Pavilions
    Director
    EH17 8QF Edinburgh
    Unit A1, Gracemount Business Pavilions
    ScotlandBritishCompany Director46631900001

    Who are the persons with significant control of VERT ROTORS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Enterprise
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Jul 21, 2021
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    No
    Legal FormLocal Government Body
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Aitken
    EH17 8QF Edinburgh
    Unit A1, Gracemount Business Pavilions
    Apr 25, 2016
    EH17 8QF Edinburgh
    Unit A1, Gracemount Business Pavilions
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nigel Anthony Ellis
    EH17 8QF Edinburgh
    Unit A1, Gracemount Business Pavilions
    Apr 06, 2016
    EH17 8QF Edinburgh
    Unit A1, Gracemount Business Pavilions
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does VERT ROTORS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 2023Petition date
    May 22, 2023Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Gardiner
    3 Castle Court Carnegie Campus
    KY11 8PB Dunfermline
    practitioner
    3 Castle Court Carnegie Campus
    KY11 8PB Dunfermline
    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