About

Registered Number: SC291814
Date of Incorporation: 18/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ,

 

Vermilion Holdings Ltd was registered on 18 October 2005 and are based in Edinburgh, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 7 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNOW, Frederick Philip 07 October 2018 - 1
BEER, Alan Clive 26 January 2006 30 May 2007 1
CORNWELL, Simon Paul Anthony 26 January 2006 30 May 2007 1
MURPHY, Simon 26 January 2006 30 May 2007 1
NOBLE, Marcus 16 March 2007 08 November 2016 1
Secretary Name Appointed Resigned Total Appointments
STERN, Rachel Rebecca 08 November 2016 - 1
DAND CARNEGIE ACCOUNTING SOLUTIONS LIMITED 18 April 2007 31 March 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
AA - Annual Accounts 07 September 2020
CS01 - N/A 29 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 07 March 2019
CS01 - N/A 30 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 31 May 2018
PSC02 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
PSC02 - N/A 14 February 2018
CS01 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
AA01 - Change of accounting reference date 11 April 2017
AA - Annual Accounts 11 April 2017
AA01 - Change of accounting reference date 09 February 2017
RESOLUTIONS - N/A 12 December 2016
AUD - Auditor's letter of resignation 12 December 2016
SH01 - Return of Allotment of shares 05 December 2016
CS01 - N/A 24 November 2016
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 16 November 2016
AD01 - Change of registered office address 16 November 2016
AA01 - Change of accounting reference date 16 November 2016
AP03 - Appointment of secretary 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
MR04 - N/A 16 November 2016
MR04 - N/A 21 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
RESOLUTIONS - N/A 04 August 2015
MA - Memorandum and Articles 04 August 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 10 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 02 May 2014
RESOLUTIONS - N/A 11 February 2014
AA - Annual Accounts 07 January 2014
466(Scot) - N/A 26 November 2013
MR01 - N/A 25 November 2013
466(Scot) - N/A 25 November 2013
MR01 - N/A 20 November 2013
RESOLUTIONS - N/A 18 November 2013
AR01 - Annual Return 13 November 2013
AP01 - Appointment of director 13 November 2013
MR04 - N/A 11 November 2013
AD01 - Change of registered office address 17 October 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AA - Annual Accounts 12 September 2012
AP01 - Appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 05 August 2011
TM02 - Termination of appointment of secretary 19 May 2011
AAMD - Amended Accounts 28 March 2011
AR01 - Annual Return 02 November 2010
AAMD - Amended Accounts 23 July 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH04 - Change of particulars for corporate secretary 17 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 29 October 2008
287 - Change in situation or address of Registered Office 01 September 2008
AA - Annual Accounts 27 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
363s - Annual Return 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 29 January 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 29 January 2008
AA - Annual Accounts 03 January 2008
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2007
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2006
123 - Notice of increase in nominal capital 05 December 2006
363s - Annual Return 17 November 2006
RESOLUTIONS - N/A 18 October 2006
RESOLUTIONS - N/A 18 October 2006
RESOLUTIONS - N/A 18 October 2006
SA - Shares agreement 15 August 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 15 August 2006
225 - Change of Accounting Reference Date 07 July 2006
410(Scot) - N/A 18 March 2006
RESOLUTIONS - N/A 23 February 2006
RESOLUTIONS - N/A 23 February 2006
RESOLUTIONS - N/A 23 February 2006
RESOLUTIONS - N/A 23 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 2006
123 - Notice of increase in nominal capital 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
CERTNM - Change of name certificate 23 November 2005
287 - Change in situation or address of Registered Office 22 November 2005
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2013 Fully Satisfied

N/A

A registered charge 11 November 2013 Fully Satisfied

N/A

Bond & floating charge 27 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.