VERT ROTORS UK LIMITED: Filings

  • Overview

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

    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

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

    2 pagesPSC03

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

    1 pagesPSC07

    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

    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