VERLUME HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVERLUME HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC518634
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of VERLUME HOLDINGS LTD?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities

    Where is VERLUME HOLDINGS LTD located?

    Registered Office Address
    28 Albyn Place
    AB10 1YL Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VERLUME HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    EC-OG HOLDINGS LTD.Oct 23, 2015Oct 23, 2015

    What are the latest accounts for VERLUME HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for VERLUME HOLDINGS LTD?

    Last Confirmation Statement Made Up ToOct 22, 2025
    Next Confirmation Statement DueNov 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2024
    OverdueNo

    What are the latest filings for VERLUME HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Vivian Manson Gunn as a director on Aug 04, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    62 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Ms Margaret Kash Lassarat as a director on Jan 30, 2025

    2 pagesAP01

    Alterations to floating charge SC5186340003

    20 pages466(Scot)

    Registration of charge SC5186340004, created on Jul 30, 2025

    20 pagesMR01

    Termination of appointment of Robert Keddie Black as a director on Jun 26, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    61 pagesMA

    Resolutions

    Resolutions
    2 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

    Registration of charge SC5186340003, created on Feb 14, 2025

    19 pagesMR01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Termination of appointment of John Robert Fraser Duncan as a director on Nov 21, 2024

    1 pagesTM01

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Vivian Manson Gunn as a director on May 27, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 22, 2023 with updates

    16 pagesCS01

    Notice of Restriction on the Company's Articles

    2 pagesCC01

    Resolutions

    Resolutions
    2 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 Apr 20, 2023

    • Capital: GBP 24,368.6
    4 pagesSH01

    Memorandum and Articles of Association

    61 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge SC5186340002 in full

    1 pagesMR04

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Orchard Venture Capital Limited as a person with significant control on Mar 31, 2023

    1 pagesPSC07

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 24,283.74
    4 pagesSH01

    Who are the officers of VERLUME HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC341053
    129592570001
    BELL, Martin
    Steuart Road
    FK9 4JX Bridge Of Allan
    4
    United Kingdom
    Director
    Steuart Road
    FK9 4JX Bridge Of Allan
    4
    United Kingdom
    United KingdomBritishDirector194784630001
    KNOX, Richard John
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Aberdeenshire
    Scotland
    Director
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Aberdeenshire
    Scotland
    ScotlandBritishEngineer161348460001
    LASSARAT, Margaret Kash
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United StatesAmericanCompany Director338859730001
    MACDONALD, Robert Alexander
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    ScotlandBritishCompany Director138754550001
    SHARKEY, Heather Elizabeth
    Holburn Street
    AB10 7FR Aberdeen
    383
    Scotland
    Secretary
    Holburn Street
    AB10 7FR Aberdeen
    383
    Scotland
    208798730001
    RAEBURN CHRISTIE CLARK & WALLACE
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Scotland
    Secretary
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Scotland
    Legal FormUNLIMITED PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTS LAW
    257560470001
    RAEBURN CHRISTIE CLARK & WALLACE LLP
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Scotland
    Secretary
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTS LAW
    Registration NumberSO306741
    261058710001
    BLACK, Robert Keddie, Dr
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    ScotlandBritishCompany Director185619890001
    CHRISTIE, Alan Robert
    Aberdeen Innovation Park, Balgownie Road
    Bridge Of Don
    AB22 8GT Aberdeen
    Ec-Og, Davidson House
    Scotland
    Director
    Aberdeen Innovation Park, Balgownie Road
    Bridge Of Don
    AB22 8GT Aberdeen
    Ec-Og, Davidson House
    Scotland
    ScotlandBritishBusiness Consultant194289180001
    COWMAN, Robert James
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Aberdeenshire
    Scotland
    Director
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Aberdeenshire
    Scotland
    United KingdomBritishMechanical Engineer97966000002
    DUNCAN, John Robert Fraser
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritishDirector254599060001
    GUNN, Vivian Manson
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritishChartered Accountant236533910001
    IMRIE, Brian Ross
    2 High Street
    Auchtermuchty
    KY14 7AT Fife
    Ashbank
    Scotland
    Director
    2 High Street
    Auchtermuchty
    KY14 7AT Fife
    Ashbank
    Scotland
    ScotlandBritishOilfield Consultant208799660001
    MURRAY, Alexander Wallace
    Rose Crescent
    PH1 1NT Perth
    48
    Perthshire
    Scotland
    Director
    Rose Crescent
    PH1 1NT Perth
    48
    Perthshire
    Scotland
    ScotlandBritishBusiness Advisor39400720001

    Who are the persons with significant control of VERLUME HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Orchard Venture Capital Limited
    Steuart Road
    FK9 4JX Bridge Of Allan
    4
    Stirling
    United Kingdom
    Apr 06, 2020
    Steuart Road
    FK9 4JX Bridge Of Allan
    4
    Stirling
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Register
    Registration NumberSc440822
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Richard John Knox
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Scotland
    Apr 06, 2016
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robert James Cowman
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Scotland
    Apr 06, 2016
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for VERLUME HOLDINGS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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