-
VERLUME LTD - 28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom
Company Information
- Company registration number
- SC443737
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 28 Albyn Place
- Aberdeen
- AB10 1YL
- United Kingdom 28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom UK
Management
- Managing Directors
- BELL, Martin
- KNOX, Richard John
- MCGINTY, Sharon Marie
- MORONEY, Jonathan Michael
- SLORACH, Paul
- Company secretaries
- STRONACHS SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-27
- Age Of Company 2013-02-27 11 years
- SIC/NACE
- 71122
Ownership
- Beneficial Owners
- Ec-Og Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- EAST COAST OIL & GAS ENGINEERING LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-12-28
- Last Date: 2021-12-14
-
VERLUME LTD Company Description
- VERLUME LTD is a ltd registered in United Kingdom with the Company reg no SC443737. Its current trading status is "live". It was registered 2013-02-27. It was previously called EAST COAST OIL & GAS ENGINEERING LIMITED. It has declared SIC or NACE codes as "71122". It has 5 directors and 1 secretary. The latest accounts are filed up to 2021-03-31.It can be contacted at 28 Albyn Place .
Get VERLUME LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Verlume Ltd - 28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom
- 2013-02-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VERLUME LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-04-07) - TM01
-
confirmation-statement-with-no-updates (2021-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-06) - AA
-
confirmation-statement-with-no-updates (2021-01-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-19) - MR01
keyboard_arrow_right 2020
-
resolution (2020-09-09) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-09-08) - AP01
-
termination-secretary-company-with-name-termination-date (2020-09-02) - TM02
-
appoint-corporate-secretary-company-with-name-date (2020-09-02) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-02) - AD01
-
mortgage-satisfy-charge-full (2020-06-16) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-06) - MR01
-
resolution (2020-01-17) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2020-01-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-15) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-04-15) - AP01
-
termination-secretary-company-with-name-termination-date (2019-04-15) - TM02
-
termination-director-company-with-name-termination-date (2019-04-15) - TM01
-
appoint-corporate-secretary-company-with-name-date (2019-04-15) - AP04
-
accounts-with-accounts-type-total-exemption-full (2019-07-01) - AA
-
termination-secretary-company-with-name-termination-date (2019-08-01) - TM02
-
appoint-corporate-secretary-company-with-name-date (2019-08-01) - AP04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-10) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-15) - CS01
-
mortgage-satisfy-charge-full (2017-08-31) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-08-11) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-01-13) - AA
keyboard_arrow_right 2016
-
capital-name-of-class-of-shares (2016-06-06) - SH08
-
confirmation-statement-with-updates (2016-12-14) - CS01
-
appoint-person-secretary-company-with-name-date (2016-06-06) - AP03
-
termination-director-company-with-name-termination-date (2016-06-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-25) - AR01
-
appoint-person-director-company-with-name-date (2016-02-01) - AP01
-
appoint-person-director-company-with-name-date (2016-06-06) - AP01
keyboard_arrow_right 2015
-
capital-alter-shares-subdivision (2015-01-15) - SH02
-
change-person-director-company-with-change-date (2015-03-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
resolution (2015-01-15) - RESOLUTIONS
-
resolution (2015-04-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-10-01) - AA
-
capital-allotment-shares (2015-04-10) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-04) - AA
-
appoint-person-director-company-with-name-date (2014-10-21) - AP01
-
appoint-person-director-company-with-name (2014-05-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01
-
appoint-person-director-company-with-name (2014-01-30) - AP01
-
capital-allotment-shares (2014-01-28) - SH01
-
resolution (2014-01-28) - RESOLUTIONS
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-06-18) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-05-20) - MR01
-
incorporation-company (2013-02-27) - NEWINC