VERT ROTORS UK LIMITED: Filings
Overview
| Company Name | VERT ROTORS UK LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC441152 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||||||||||||||||||
Notification of Scottish Enterprise as a person with significant control on Jul 21, 2021 | 2 pages | PSC03 | ||||||||||||||||||
Cessation of Ian Aitken as a person with significant control on Mar 20, 2019 | 1 pages | PSC07 | ||||||||||||||||||
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 | ||||||||||||||||||
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